Company NameJoseph Harry Limited
DirectorAnthony John Russell
Company StatusActive
Company Number08340789
CategoryPrivate Limited Company
Incorporation Date24 December 2012(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony John Russell
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House
61 Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Harry Russell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2012(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address2 Wantage Road
Reading
RG30 2SE

Location

Registered AddressIbex House
61 Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Anthony Russell
100.00%
Ordinary

Financials

Year2014
Net Worth£61,831
Cash£62,106
Current Liabilities£93,567

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

14 May 2018Delivered on: 14 May 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

28 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 1,000
(3 pages)
19 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 May 2014Director's details changed for Mr Anthony John Russell on 23 May 2014 (2 pages)
20 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
14 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Director's details changed for Mr Anthony John Russell on 14 January 2014 (2 pages)
13 January 2014Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 13 January 2014 (1 page)
23 April 2013Registered office address changed from Flat 7 - 17 Trinity Gardens London SW9 8DP United Kingdom on 23 April 2013 (1 page)
25 March 2013Registered office address changed from 2 Wantage Road Reading RG30 2SE United Kingdom on 25 March 2013 (1 page)
23 March 2013Termination of appointment of Harry Russell as a director (1 page)
20 March 2013Appointment of Mr Anthony John Russell as a director (2 pages)
6 March 2013Director's details changed for Mr Harry Russell on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Harry Russell on 6 March 2013 (2 pages)
24 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)