Company NameHarris Jones Recruitment Limited
DirectorAmanda Louise Harris
Company StatusActive
Company Number02843027
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 9 months ago)
Previous NameHarris Jones Recruitments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAmanda Louise Harris
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1994(5 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1a Sheen Road
Richmond
Surrey
TW9 1AD
Secretary NameMrs Irene Margaret Louise Jones
NationalityBritish
StatusCurrent
Appointed27 January 1994(5 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Sheen Common Drive
Richmond
Surrey
TW10 5BW
Director NameJulie McFadyen
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(6 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 September 2008)
RoleRecruitment Consultant
Correspondence Address136 Elgar Avenue
Surbiton
Surrey
KT5 9JT
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteharrisjones.co.uk
Telephone020 83322622
Telephone regionLondon

Location

Registered Address1a Sheen Road
Richmond
Surrey
TW9 1AD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Amanda Louise Harris
49.75%
Ordinary A
85 at £1Amanda Louise Harris
42.29%
Ordinary
10 at £1David Jones
4.98%
Ordinary
5 at £1Mrs Irene Jones
2.49%
Ordinary
100 at £0.01Amanda Louise Harris
0.50%
Ordinary B

Financials

Year2014
Net Worth£74,594
Cash£29,881
Current Liabilities£128,114

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 August 2023 (8 months, 4 weeks ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Charges

28 February 2008Delivered on: 5 March 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 May 1996Delivered on: 15 May 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

10 August 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
7 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
12 December 2018Director's details changed for Amanda Louise Harris on 12 December 2018 (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (5 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 November 2015Registered office address changed from 1st & 2nd Floor 1 Sheen Road Richmond Surrey TW9 1AD England to 1a Sheen Road Richmond Surrey TW9 1AD on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 1st & 2nd Floor 1 Sheen Road Richmond Surrey TW9 1AD England to 1a Sheen Road Richmond Surrey TW9 1AD on 13 November 2015 (1 page)
7 October 2015Registered office address changed from 3 the Quadrant Richmond Surrey TW9 1BP to 1st & 2nd Floor 1 Sheen Road Richmond Surrey TW9 1AD on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 3 the Quadrant Richmond Surrey TW9 1BP to 1st & 2nd Floor 1 Sheen Road Richmond Surrey TW9 1AD on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 3 the Quadrant Richmond Surrey TW9 1BP to 1st & 2nd Floor 1 Sheen Road Richmond Surrey TW9 1AD on 7 October 2015 (1 page)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 201
(4 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 201
(4 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 201
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 201
(4 pages)
20 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 201
(4 pages)
20 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 201
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 September 2013Director's details changed for Amanda Louise Harris on 5 August 2013 (2 pages)
5 September 2013Director's details changed for Amanda Louise Harris on 5 August 2013 (2 pages)
5 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 201
(4 pages)
5 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 201
(4 pages)
5 September 2013Director's details changed for Amanda Louise Harris on 5 August 2013 (2 pages)
5 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 201
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
22 September 2010Director's details changed for Amanda Louise Harris on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Amanda Louise Harris on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Amanda Louise Harris on 1 October 2009 (2 pages)
22 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
8 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
26 January 2009Return made up to 06/08/08; full list of members (5 pages)
26 January 2009Director's change of particulars / amanda harris / 01/04/2008 (1 page)
26 January 2009Director's change of particulars / amanda harris / 01/04/2008 (1 page)
26 January 2009Return made up to 06/08/08; full list of members (5 pages)
6 October 2008Appointment terminated director julie mcfadyen (1 page)
6 October 2008Appointment terminated director julie mcfadyen (1 page)
5 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
22 January 2008Return made up to 06/08/07; full list of members (7 pages)
22 January 2008Return made up to 06/08/07; full list of members (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
21 November 2006Return made up to 06/08/06; full list of members (8 pages)
21 November 2006Return made up to 06/08/06; full list of members (8 pages)
6 April 2006Accounts for a small company made up to 30 April 2005 (6 pages)
6 April 2006Accounts for a small company made up to 30 April 2005 (6 pages)
20 October 2005Return made up to 06/08/05; full list of members (8 pages)
20 October 2005Return made up to 06/08/05; full list of members (8 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
2 September 2004Return made up to 06/08/04; change of members (7 pages)
2 September 2004Return made up to 06/08/04; change of members (7 pages)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2004Return made up to 06/08/01; full list of members; amend (6 pages)
2 April 2004Return made up to 06/08/01; full list of members; amend (6 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 April 2004Return made up to 06/08/02; full list of members; amend (7 pages)
1 April 2004Ad 26/02/04--------- £ si [email protected]=1 £ ic 200/201 (2 pages)
1 April 2004Return made up to 06/08/02; full list of members; amend (7 pages)
1 April 2004Nc inc already adjusted 26/02/04 (5 pages)
1 April 2004Memorandum and Articles of Association (6 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 April 2004Return made up to 06/08/03; full list of members; amend (7 pages)
1 April 2004Ad 26/02/04--------- £ si [email protected]=1 £ ic 200/201 (2 pages)
1 April 2004Memorandum and Articles of Association (6 pages)
1 April 2004Nc inc already adjusted 26/02/04 (5 pages)
5 March 2004Full accounts made up to 30 April 2003 (11 pages)
5 March 2004Full accounts made up to 30 April 2003 (11 pages)
11 February 2004Return made up to 06/08/00; full list of members; amend (6 pages)
11 February 2004Return made up to 06/08/00; full list of members; amend (6 pages)
22 January 2004Return made up to 06/08/03; full list of members (7 pages)
22 January 2004Return made up to 06/08/03; full list of members (7 pages)
11 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
11 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
19 November 2002Return made up to 06/08/02; full list of members (7 pages)
19 November 2002Return made up to 06/08/02; full list of members (7 pages)
2 May 2002Full accounts made up to 30 April 2001 (12 pages)
2 May 2002Full accounts made up to 30 April 2001 (12 pages)
12 March 2002Return made up to 06/08/01; full list of members (6 pages)
12 March 2002Return made up to 06/08/01; full list of members (6 pages)
12 June 2001Ad 30/04/00--------- £ si 100@1 (2 pages)
12 June 2001Nc inc already adjusted 30/04/00 (1 page)
12 June 2001Ad 30/04/00--------- £ si 100@1 (2 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2001Nc inc already adjusted 30/04/00 (1 page)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
11 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
13 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
13 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
6 September 1999Return made up to 06/08/99; full list of members (6 pages)
6 September 1999Return made up to 06/08/99; full list of members (6 pages)
1 September 1999Return made up to 06/08/98; full list of members; amend (6 pages)
1 September 1999Return made up to 06/08/98; full list of members; amend (6 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 November 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1997Return made up to 06/08/97; full list of members (6 pages)
25 September 1997Return made up to 06/08/97; full list of members (6 pages)
12 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
12 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
23 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
22 August 1996Return made up to 06/08/96; no change of members (4 pages)
22 August 1996Return made up to 06/08/96; no change of members (4 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
9 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
9 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
9 November 1995Return made up to 06/08/95; no change of members (4 pages)
9 November 1995Return made up to 06/08/95; no change of members (4 pages)
7 March 1994Ad 28/01/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 1994Ad 28/01/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 1993Company name changed\certificate issued on 17/09/93 (2 pages)
17 September 1993Company name changed\certificate issued on 17/09/93 (2 pages)
6 August 1993Incorporation (15 pages)
6 August 1993Incorporation (15 pages)