Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARRISON & JONES LIMITED
Company Information for

HARRISON & JONES LIMITED

BRETTON HOUSE, BELL MEADOW BUSINESS PARK, PARK LANE, PULFORD, CHESTER, CH4 9EP,
Company Registration Number
01250413
Private Limited Company
Active

Company Overview

About Harrison & Jones Ltd
HARRISON & JONES LIMITED was founded on 1976-03-22 and has its registered office in Pulford. The organisation's status is listed as "Active". Harrison & Jones Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARRISON & JONES LIMITED
 
Legal Registered Office
BRETTON HOUSE
BELL MEADOW BUSINESS PARK, PARK LANE
PULFORD
CHESTER
CH4 9EP
Other companies in CH64
 
Filing Information
Company Number 01250413
Company ID Number 01250413
Date formed 1976-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB787427970  
Last Datalog update: 2024-03-06 23:57:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRISON & JONES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARRISON & JONES LIMITED
The following companies were found which have the same name as HARRISON & JONES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARRISON & JONES ESTATES LTD 47 Vallance Road London E1 5AB Active - Proposal to Strike off Company formed on the 2021-11-01

Company Officers of HARRISON & JONES LIMITED

Current Directors
Officer Role Date Appointed
FRANCES LOUISE NEAL
Company Secretary 1992-01-07
DEIRDRE MARY CUTHBERT
Director 1992-01-07
MARY THERESE DAVID
Director 1992-01-07
GEORGE PATRICK GARRETT
Director 1992-01-07
KEVIN ANTHONY GARRETT
Director 1992-01-07
FRANCES LOUISE NEAL
Director 1992-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FRANCIS GARRETT
Director 1992-01-07 2005-05-28
LOUISE MARY GARRETT
Director 1992-01-07 2000-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES LOUISE NEAL HJ FOAM MOULDINGS LIMITED Company Secretary 1999-12-14 CURRENT 1999-12-14 Active
DEIRDRE MARY CUTHBERT MAIDENHATCH ESTATE LIMITED Director 2013-02-21 CURRENT 1989-02-28 Active
GEORGE PATRICK GARRETT HJ FOAM MOULDINGS LIMITED Director 1999-12-14 CURRENT 1999-12-14 Active
GEORGE PATRICK GARRETT CARLAND PARKS LIMITED Director 1992-03-19 CURRENT 1987-07-16 Active
KEVIN ANTHONY GARRETT HAWTHORN PUBLISHING LIMITED Director 2007-12-18 CURRENT 2007-12-17 Dissolved 2013-08-20
KEVIN ANTHONY GARRETT K A GARRETT LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2016-11-04
KEVIN ANTHONY GARRETT SCOTTISH COUNTY PRESS LIMITED Director 2003-11-07 CURRENT 1972-01-05 Dissolved 2016-04-25
KEVIN ANTHONY GARRETT HJ FOAM MOULDINGS LIMITED Director 1999-12-14 CURRENT 1999-12-14 Active
KEVIN ANTHONY GARRETT JOHNSON CONTROLS AUTOMOTIVE COMPONENTS LIMITED Director 1992-01-30 CURRENT 1979-01-03 Active - Proposal to Strike off
FRANCES LOUISE NEAL HJ FOAM MOULDINGS LIMITED Director 1999-12-14 CURRENT 1999-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11Termination of appointment of Frances Louise Neal on 2022-07-01
2023-01-11Appointment of Mrs Deirdre Mary Cuthbert as company secretary on 2022-07-01
2023-01-11CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-07-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM Montrose House Clayhill Park Neston Cheshire CH64 3RU
2021-06-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28AP01DIRECTOR APPOINTED MRS HELEN MARY GARRETT
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PATRICK GARRETT
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-12-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2018-05-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY THERESE DAVID / 05/01/2018
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PATRICK GARRETT / 05/01/2018
2017-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 21219.3
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 21219.3
2016-03-04AR0107/01/16 ANNUAL RETURN FULL LIST
2015-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 21219.3
2015-02-10AR0107/01/15 ANNUAL RETURN FULL LIST
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 21219.3
2014-02-18AR0107/01/14 ANNUAL RETURN FULL LIST
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-19AR0107/01/13 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-14AR0107/01/12 ANNUAL RETURN FULL LIST
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-14AR0107/01/11 ANNUAL RETURN FULL LIST
2010-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-02-11AR0107/01/10 ANNUAL RETURN FULL LIST
2010-02-02AD02Register inspection address has been changed
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM MONTROSE HOUSE CLAY HILL PARK LIVERPOOL ROAD NESTON SOUTH WIRRAL CH64 3RU
2009-02-19363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-25363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-03363sRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: C/O PANNELL KERR FORSTER SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR
2006-03-09AUDAUDITOR'S RESIGNATION
2006-01-27288bDIRECTOR RESIGNED
2006-01-27363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-13363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-27363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-22363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2003-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-01-08395PARTICULARS OF MORTGAGE/CHARGE
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-18363(288)DIRECTOR RESIGNED
2002-01-18363sRETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-09363sRETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2001-02-09287REGISTERED OFFICE CHANGED ON 09/02/01 FROM: HAYDOCK PLANT UNIT R YEWTREE TRADING ESTATE KILBUCK LANE HAYDOCK,ST HELENS WA11 9UX
2001-01-10395PARTICULARS OF MORTGAGE/CHARGE
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-25395PARTICULARS OF MORTGAGE/CHARGE
2000-03-21395PARTICULARS OF MORTGAGE/CHARGE
2000-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-11363sRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
1999-09-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-11363sRETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-11363sRETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS
1997-10-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-11AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1997-01-13363sRETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS
1996-09-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-05395PARTICULARS OF MORTGAGE/CHARGE
1996-07-05395PARTICULARS OF MORTGAGE/CHARGE
1996-07-05395PARTICULARS OF MORTGAGE/CHARGE
1996-01-17363sRETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS
1995-09-15AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-07363sRETURN MADE UP TO 07/01/95; NO CHANGE OF MEMBERS
1994-08-23AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-01-09363sRETURN MADE UP TO 07/01/94; NO CHANGE OF MEMBERS
1993-10-01AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-07363sRETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HARRISON & JONES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARRISON & JONES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2003-01-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-01-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-01-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-03-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-03-21 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1996-07-05 Outstanding TSB BANK PLC
LEGAL CHARGE 1996-07-05 Outstanding TSB BANK PLC
LEGAL CHARGE 1996-07-05 Outstanding TSB BANK PLC
CHARGE ON BOOK DEBTS 1992-09-12 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-09-12 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-02-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-03-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-03-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-08-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-07-07 Satisfied MIDLAND BANK PLC
FLOATING CHRGE 1980-06-02 Satisfied MIDLAND BANK PLC
MEMORANDUM OF DEPOSIT 1979-02-14 Satisfied G.P.D INVESTMENTS (1974) LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARRISON & JONES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HARRISON & JONES LIMITED

HARRISON & JONES LIMITED has registered 1 patents

GB2284564 ,

Domain Names
We do not have the domain name information for HARRISON & JONES LIMITED
Trademarks
We have not found any records of HARRISON & JONES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRISON & JONES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HARRISON & JONES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HARRISON & JONES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARRISON & JONES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARRISON & JONES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.