Company NameJ. Harrison & Son (Crawley) Limited
Company StatusDissolved
Company Number00778744
CategoryPrivate Limited Company
Incorporation Date28 October 1963(60 years, 6 months ago)
Dissolution Date16 April 2024 (0 days ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Peter Anthony Ludlam
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 3 months (closed 16 April 2024)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Westmoreland House
Cumberland Park
London
NW10 6RE
Secretary NameBridget Mary Teresa Kindlon
NationalityBritish
StatusClosed
Appointed08 August 2003(39 years, 9 months after company formation)
Appointment Duration20 years, 8 months (closed 16 April 2024)
RoleCompany Director
Correspondence Address2 Westmoreland House
Cumberland Park
London
NW10 6RE
Secretary NameMrs Maureen Jackson
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 August 2003)
RoleCompany Director
Correspondence Address52 Belswains Lane
Hemel Hempstead
Hertfordshire
HP3 9PP

Location

Registered Address2 Westmoreland House
Cumberland Park
London
NW10 6RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1P.a. Ludlam
100.00%
Ordinary

Financials

Year2014
Net Worth£597,268
Cash£10,057
Current Liabilities£26,526

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

4 May 1990Delivered on: 21 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of a designated account with the bank (please see form 395 for details).
Outstanding
27 July 1988Delivered on: 8 August 1988
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at unit 5, burns way, holmbridge potteries, crawley road, faygate, west sussex undertaking and all property and assets present and future including book debts & all other monetary debts uncalled capital. All stocks shares and other interests.
Outstanding
1 September 1987Delivered on: 22 September 1987
Satisfied on: 19 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5, burns way, holmbush potteries, crawley road, faygate, west sussex.
Fully Satisfied
30 October 1986Delivered on: 4 November 1986
Satisfied on: 19 September 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 5 holmbush potteries, crawley road faygate west sussex. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 January 2024First Gazette notice for compulsory strike-off (1 page)
28 August 2023Accounts for a dormant company made up to 30 November 2022 (6 pages)
4 January 2023Confirmation statement made on 2 November 2022 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 30 November 2021 (6 pages)
6 June 2022Satisfaction of charge 4 in full (1 page)
5 January 2022Confirmation statement made on 2 November 2021 with updates (5 pages)
25 August 2021Accounts for a dormant company made up to 30 November 2020 (6 pages)
26 January 2021Confirmation statement made on 2 November 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
1 October 2020Compulsory strike-off action has been discontinued (1 page)
30 September 2020Confirmation statement made on 2 November 2019 with no updates (3 pages)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
31 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
8 November 2018Cessation of Peter Anthony Ludlam as a person with significant control on 6 September 2017 (1 page)
8 November 2018Director's details changed for Mr Peter Anthony Ludlam on 8 November 2018 (2 pages)
8 November 2018Notification of Lqp Holdings Limited as a person with significant control on 8 September 2017 (2 pages)
8 November 2018Secretary's details changed for Bridget Mary Teresa Kindlon on 8 November 2018 (1 page)
8 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
2 July 2018Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
10 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,500
(4 pages)
18 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,500
(4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,500
(4 pages)
18 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,500
(4 pages)
18 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,500
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,500
(4 pages)
19 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,500
(4 pages)
19 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,500
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 November 2009Director's details changed for Mr Peter Anthony Ludlam on 2 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Peter Anthony Ludlam on 2 October 2009 (2 pages)
12 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Mr Peter Anthony Ludlam on 2 October 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 November 2008Return made up to 02/11/08; full list of members (3 pages)
6 November 2008Return made up to 02/11/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 April 2008Secretary's change of particulars / bridget kindlon / 29/03/2008 (1 page)
23 April 2008Secretary's change of particulars / bridget kindlon / 29/03/2008 (1 page)
8 November 2007Return made up to 02/11/07; full list of members (2 pages)
8 November 2007Return made up to 02/11/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 November 2006Return made up to 02/11/06; full list of members (2 pages)
23 November 2006Return made up to 02/11/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2005Return made up to 02/11/05; full list of members (2 pages)
8 November 2005Return made up to 02/11/05; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2004Return made up to 02/11/04; full list of members (6 pages)
10 November 2004Return made up to 02/11/04; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 November 2003Return made up to 10/11/03; full list of members (6 pages)
13 November 2003Return made up to 10/11/03; full list of members (6 pages)
31 August 2003New secretary appointed (2 pages)
31 August 2003Secretary resigned (1 page)
31 August 2003Secretary resigned (1 page)
31 August 2003New secretary appointed (2 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 March 2003Secretary's particulars changed (1 page)
17 March 2003Secretary's particulars changed (1 page)
28 November 2002Return made up to 14/11/02; full list of members (6 pages)
28 November 2002Return made up to 14/11/02; full list of members (6 pages)
24 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
24 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
19 November 2001Return made up to 14/11/01; full list of members (6 pages)
19 November 2001Return made up to 14/11/01; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 November 2000Return made up to 14/11/00; full list of members (6 pages)
16 November 2000Return made up to 14/11/00; full list of members (6 pages)
11 November 1999Return made up to 14/11/99; full list of members (6 pages)
11 November 1999Return made up to 14/11/99; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 November 1998Return made up to 14/11/98; no change of members (4 pages)
18 November 1998Return made up to 14/11/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 May 1998Registered office changed on 24/05/98 from: gladwell house 6 hitchin road shefford beds SG17 5JA (1 page)
24 May 1998Registered office changed on 24/05/98 from: gladwell house 6 hitchin road shefford beds SG17 5JA (1 page)
2 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 November 1997Return made up to 17/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1997Return made up to 17/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996Return made up to 27/11/96; no change of members (4 pages)
3 December 1996Return made up to 27/11/96; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
30 November 1995Return made up to 27/11/95; no change of members (4 pages)
30 November 1995Return made up to 27/11/95; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
21 May 1990Particulars of mortgage/charge (3 pages)
21 May 1990Particulars of mortgage/charge (3 pages)
19 September 1989Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1989Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1988Particulars of mortgage/charge (3 pages)
8 August 1988Particulars of mortgage/charge (3 pages)
29 October 1987Registered office changed on 29/10/87 from: unit no 5 burns way holybush potteries crawley road faygate west sussex RH12 4SF (1 page)
29 October 1987Registered office changed on 29/10/87 from: unit no 5 burns way holybush potteries crawley road faygate west sussex RH12 4SF (1 page)
22 September 1987Particulars of mortgage/charge (3 pages)
22 September 1987Particulars of mortgage/charge (3 pages)
4 November 1986Particulars of mortgage/charge (3 pages)
4 November 1986Particulars of mortgage/charge (3 pages)