Company NameJ.P.B. Harris & Co. Limited
DirectorsVictor Alfred Miles and Antony Stephen Robinson
Company StatusActive
Company Number02835520
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameVictor Alfred Miles
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(8 years, 9 months after company formation)
Appointment Duration21 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarmile House 54 St Mary's Lane
Upminster
Essex
RM14 2QP
Director NameAntony Stephen Robinson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(8 years, 9 months after company formation)
Appointment Duration21 years, 11 months
RoleChartered Accountant
Correspondence AddressHarmile House 54 St Mary's Lane
Upminster
Essex
RM14 2QP
Secretary NameAntony Stephen Robinson
NationalityBritish
StatusCurrent
Appointed01 July 2007(13 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence AddressHarmile House 54 St Mary's Lane
Upminster
Essex
RM14 2QP
Director NameVictor Alfred Miles
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 South Drive
Gidea Park
Romford
Essex
RM2 6HH
Director NameMr Jonathan Paul Boniface Harris
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddockulting Lane
Ulting
Maldon
Essex
Cmp 6qt
Secretary NameMr Jonathan Paul Boniface Harris
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddockulting Lane
Ulting
Maldon
Essex
Cmp 6qt
Director NameAntony Stephen Robinson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1999)
RoleChartered Accountant
Correspondence Address4 The Paddocks
Rayleigh
Essex
SS6 8NF
Secretary NameMr Gavin John Hamilton
NationalityBritish
StatusResigned
Appointed31 March 1998(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Ivans Drive Gidea Park
Romford
Essex
RM2 5LD
Director NameMr Gavin John Hamilton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 November 2007)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St Ivans Drive Gidea Park
Romford
Essex
RM2 5LD
Secretary NameKathryn Lesley Robinson
NationalityBritish
StatusResigned
Appointed30 June 1999(5 years, 11 months after company formation)
Appointment Duration8 years (resigned 01 July 2007)
RoleCompany Director
Correspondence Address4 The Paddocks
Rayleigh
Essex
SS6 8NF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01708 224232
Telephone regionRomford

Location

Registered AddressHarmile House
54 St Marys Lane
Upminster
Essex
RM14 2QT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Victor Alfred Miles
50.00%
Ordinary
74 at £1Kathryn Lesley Robinson
49.33%
Ordinary
1 at £1Antony Stephen Robinson
0.67%
Ordinary

Financials

Year2014
Net Worth£208,942
Cash£75,863
Current Liabilities£65,265

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Charges

16 August 1991Delivered on: 17 August 1991
Persons entitled: The Life Association of Scotland Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 13/1/78.
Particulars: Rental deposit of £5,000.
Outstanding

Filing History

14 September 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 September 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 July 2017Notification of Victor Alfred Miles as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Kathryn Lesley Robinson as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
28 July 2017Notification of Victor Alfred Miles as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Kathryn Lesley Robinson as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 150
(5 pages)
7 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 150
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 150
(5 pages)
23 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 150
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Antony Stephen Robinson on 1 June 2010 (2 pages)
3 September 2010Secretary's details changed for Antony Stephen Robinson on 1 June 2010 (2 pages)
3 September 2010Director's details changed for Antony Stephen Robinson on 1 June 2010 (2 pages)
3 September 2010Director's details changed for Victor Alfred Miles on 1 June 2010 (2 pages)
3 September 2010Secretary's details changed for Antony Stephen Robinson on 1 June 2010 (2 pages)
3 September 2010Director's details changed for Victor Alfred Miles on 1 June 2010 (2 pages)
3 September 2010Secretary's details changed for Antony Stephen Robinson on 1 June 2010 (2 pages)
3 September 2010Director's details changed for Victor Alfred Miles on 1 June 2010 (2 pages)
3 September 2010Director's details changed for Antony Stephen Robinson on 1 June 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Return made up to 13/07/09; full list of members (4 pages)
20 July 2009Return made up to 13/07/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Return made up to 13/07/08; full list of members (4 pages)
11 September 2008Return made up to 13/07/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
1 November 2007Return made up to 13/07/07; full list of members (3 pages)
1 November 2007Return made up to 13/07/07; full list of members (3 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 September 2006Return made up to 13/07/06; no change of members (2 pages)
29 September 2006Return made up to 13/07/06; no change of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 November 2005Return made up to 13/07/05; full list of members (7 pages)
3 November 2005Return made up to 13/07/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 July 2004Return made up to 13/07/04; full list of members (7 pages)
26 July 2004Return made up to 13/07/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 September 2003Return made up to 13/07/03; full list of members (7 pages)
2 September 2003Return made up to 13/07/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 July 2002Return made up to 13/07/02; full list of members (7 pages)
22 July 2002Return made up to 13/07/02; full list of members (7 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
24 July 2001Return made up to 13/07/01; full list of members (6 pages)
24 July 2001Return made up to 13/07/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 July 2000Return made up to 13/07/00; full list of members (7 pages)
19 July 2000Return made up to 13/07/00; full list of members (7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999Return made up to 13/07/99; no change of members (4 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Return made up to 13/07/99; no change of members (4 pages)
28 January 1999Amended accounts made up to 31 March 1998 (5 pages)
28 January 1999Amended accounts made up to 31 March 1998 (5 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 August 1998Return made up to 13/07/98; no change of members (4 pages)
18 August 1998Return made up to 13/07/98; no change of members (4 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned;director resigned (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned;director resigned (1 page)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 July 1997Return made up to 13/07/97; full list of members (8 pages)
22 July 1997Return made up to 13/07/97; full list of members (8 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Ad 01/04/97--------- £ si 50@1=50 £ ic 100/150 (2 pages)
11 June 1997Ad 01/04/97--------- £ si 50@1=50 £ ic 100/150 (2 pages)
13 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
13 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
27 April 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
27 April 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
22 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
22 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
5 October 1995Registered office changed on 05/10/95 from: 58 station lane hornchurch essex RM126NB (1 page)
5 October 1995Registered office changed on 05/10/95 from: 58 station lane hornchurch essex RM126NB (1 page)
3 October 1995Secretary's particulars changed (2 pages)
3 October 1995Secretary's particulars changed (2 pages)
19 July 1995Return made up to 13/07/95; no change of members (4 pages)
19 July 1995Return made up to 13/07/95; no change of members (4 pages)
30 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
20 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)