London
N1 9PR
Website | www.mjrharris.co.uk/ |
---|---|
Telephone | 07 974838468 |
Telephone region | Mobile |
Registered Address | 66 - 68 Pentonville Road London N1 9PR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Michael James Ramsey Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,506 |
Current Liabilities | £45,534 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
25 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
15 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
6 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
4 October 2022 | Registered office address changed from Clover House 147 Farringdon Road London EC1R 3HN England to 66 - 68 Pentonville Road London N1 9PR on 4 October 2022 (1 page) |
4 May 2022 | Amended total exemption full accounts made up to 30 April 2021 (6 pages) |
7 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
21 June 2021 | Registered office address changed from 10 Clothier Street London E1 7AX England to Clover House 147 Farringdon Road London EC1R 3HN on 21 June 2021 (1 page) |
25 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
25 February 2021 | Registered office address changed from Unit 7 Acorn Production Centre 105 Blundell Street London N7 9BN England to 10 Clothier Street London E1 7AX on 25 February 2021 (1 page) |
20 May 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
28 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
21 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
14 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
7 November 2016 | Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA to Unit 7 Acorn Production Centre 105 Blundell Street London N7 9BN on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA to Unit 7 Acorn Production Centre 105 Blundell Street London N7 9BN on 7 November 2016 (1 page) |
10 October 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
10 October 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Resolutions
|
4 February 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
4 February 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Mr Michael James Ramsey Harris on 22 August 2013 (2 pages) |
20 January 2016 | Director's details changed for Mr Michael James Ramsey Harris on 22 August 2013 (2 pages) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
14 January 2015 | Company name changed mjr harris LIMITED\certificate issued on 14/01/15
|
14 January 2015 | Company name changed mjr harris LIMITED\certificate issued on 14/01/15
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 November 2014 | Registered office address changed from C/O Bubble Tv 6 Berners Mews London W1T 3AJ to Free Word Centre 60 Farringdon Road London EC1R 3GA on 23 November 2014 (1 page) |
23 November 2014 | Registered office address changed from C/O Bubble Tv 6 Berners Mews London W1T 3AJ to Free Word Centre 60 Farringdon Road London EC1R 3GA on 23 November 2014 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Annual return made up to 27 January 2014 Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 27 January 2014 Statement of capital on 2014-01-30
|
28 June 2013 | Registered office address changed from 128a St John Street London EC1V 4JS United Kingdom on 28 June 2013 (2 pages) |
28 June 2013 | Registered office address changed from 128a St John Street London EC1V 4JS United Kingdom on 28 June 2013 (2 pages) |
26 March 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (14 pages) |
26 March 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (14 pages) |
26 March 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (14 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
2 February 2012 | Annual return made up to 3 November 2011 (14 pages) |
2 February 2012 | Annual return made up to 3 November 2011 (14 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
2 February 2012 | Annual return made up to 3 November 2011 (14 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (14 pages) |
4 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (14 pages) |
4 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (14 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2009 | Incorporation (11 pages) |
24 April 2009 | Incorporation (11 pages) |