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

R J HARRIS CONTRACTS LIMITED

18 NEW ROAD, CLANFIELD, WATERLOOVILLE, HAMPSHIRE, PO8 0NS,
Company Registration Number
03158770
Private Limited Company
Active

Company Overview

About R J Harris Contracts Ltd
R J HARRIS CONTRACTS LIMITED was founded on 1996-02-14 and has its registered office in Waterlooville. The organisation's status is listed as "Active". R J Harris Contracts Limited is a Private Limited Company registered in 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
R J HARRIS CONTRACTS LIMITED
 
Legal Registered Office
18 NEW ROAD
CLANFIELD
WATERLOOVILLE
HAMPSHIRE
PO8 0NS
 
Filing Information
Company Number 03158770
Company ID Number 03158770
Date formed 1996-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 18:09:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R J HARRIS CONTRACTS 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.

Company Officers of R J HARRIS CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
WENDY GILLETT
Company Secretary 2005-01-01
WENDY GILLETT
Director 1997-01-01
ANDREW HARRIS
Director 1997-01-01
JOHN REGINALD HARRIS
Director 1996-02-14
MARGARET ANN HARRIS
Director 1996-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN HARE
Director 1997-01-01 2007-11-07
MARGARET ANN HARRIS
Company Secretary 1996-02-14 2005-01-01
HELENE REDMAN
Nominated Secretary 1996-02-14 1996-02-14
CHRISTOPHER HACKETT
Nominated Director 1996-02-14 1996-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN REGINALD HARRIS R J HARRIS HAULAGE LIMITED Director 1996-12-04 CURRENT 1996-12-04 Active
MARGARET ANN HARRIS R J HARRIS HAULAGE LIMITED Director 1996-12-04 CURRENT 1996-12-04 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
2024-02-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-03-01AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM 18 New Road Clanfield Hampshire
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 50400
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 50400
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-27SH0130/06/16 STATEMENT OF CAPITAL GBP 50400
2016-11-21AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 50200
2016-03-14AR0114/02/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 50200
2015-05-06AR0114/02/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 50200
2014-04-14AR0114/02/14 ANNUAL RETURN FULL LIST
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN HARRIS / 15/02/2013
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REGINALD HARRIS / 15/02/2013
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRIS / 15/02/2013
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY GILLETT / 15/02/2013
2014-04-14CH03SECRETARY'S DETAILS CHNAGED FOR WENDY GILLETT on 2013-02-15
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0114/02/13 ANNUAL RETURN FULL LIST
2012-11-23AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AR0114/02/12 ANNUAL RETURN FULL LIST
2012-01-31AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AR0114/02/11 ANNUAL RETURN FULL LIST
2010-11-29AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-07AR0114/02/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRIS / 01/10/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY GILLETT / 01/10/2009
2010-02-24AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-03-18AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2008-03-15363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-12-13288bDIRECTOR RESIGNED
2007-03-09363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-02-20363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-21363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-07288bSECRETARY RESIGNED
2005-02-07288aNEW SECRETARY APPOINTED
2004-06-18RES04£ NC 51100/51200 17/05/
2004-06-18123NC INC ALREADY ADJUSTED 17/05/04
2004-06-1888(2)RAD 17/05/04--------- £ SI 5@1=5 £ IC 50200/50205
2004-02-23363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-02-25363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-03-05363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-03-09363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-12363aRETURN MADE UP TO 29/01/00; NO CHANGE OF MEMBERS
2000-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-28363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
2000-02-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/99
2000-02-21ORES04£ NC 1100/51100 31/05/
2000-02-2188(2)RAD 31/05/99--------- £ SI 50000@1=50000 £ IC 200/50200
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-02-22363sRETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS
1999-02-19395PARTICULARS OF MORTGAGE/CHARGE
1998-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-05-20ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/97
1998-05-20363sRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1998-05-20ORES04NC INC ALREADY ADJUSTED 25/03/97
1998-05-20123£ NC 1000/1100 25/03/97
1998-05-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-2088(2)RAD 25/03/97--------- £ SI 198@1
1997-03-13363sRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1997-01-20288aNEW DIRECTOR APPOINTED
1997-01-20288aNEW DIRECTOR APPOINTED
1997-01-14288aNEW DIRECTOR APPOINTED
1996-11-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1996-06-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0221728 Active Licenced property: UPPER ADHURST IND PARK YARD AREA F LONDON ROAD PETERSFIELD LONDON ROAD GB GU31 5AE;CLANFIELD 18 NEW ROAD WATERLOOVILLE GB PO8 0NS. Correspondance address: CLANFIELD 18 NEW ROAD WATERLOOVILLE GB PO8 0NS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0221728 Active Licenced property: UPPER ADHURST IND PARK YARD AREA F LONDON ROAD PETERSFIELD LONDON ROAD GB GU31 5AE;CLANFIELD 18 NEW ROAD WATERLOOVILLE GB PO8 0NS. Correspondance address: CLANFIELD 18 NEW ROAD WATERLOOVILLE GB PO8 0NS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 R J HARRIS CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-02-19 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1996-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 158,521
Creditors Due Within One Year 2012-06-01 £ 195,899
Provisions For Liabilities Charges 2012-06-01 £ 45,748

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 R J HARRIS CONTRACTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 50,200
Cash Bank In Hand 2012-06-01 £ 313,977
Current Assets 2012-06-01 £ 483,999
Debtors 2012-06-01 £ 168,522
Fixed Assets 2012-06-01 £ 610,906
Shareholder Funds 2012-06-01 £ 694,737
Stocks Inventory 2012-06-01 £ 1,500
Tangible Fixed Assets 2012-06-01 £ 610,904

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R J HARRIS CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R J HARRIS CONTRACTS LIMITED
Trademarks
We have not found any records of R J HARRIS CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with R J HARRIS CONTRACTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2015-03-11 GBP £2,817 Contract Hire - Other
Southampton City Council 2015-02-25 GBP £3,380 Contract Hire - Other
Southampton City Council 2015-01-09 GBP £2,817 Contract Hire - Other
Southampton City Council 2014-12-10 GBP £2,817 Contract Hire - Other
Southampton City Council 2014-11-12 GBP £2,817 Contract Hire - Other
Southampton City Council 2014-10-17 GBP £2,817 Hired and Contracted Service
Southampton City Council 2014-09-21 GBP £2,817 Hired and Contracted Service
Southampton City Council 2014-08-18 GBP £2,817 Hired and Contracted Service
Southampton City Council 2014-07-17 GBP £2,817 Hired and Contracted Service
Southampton City Council 2014-06-20 GBP £2,817 Hired and Contracted Service
Southampton City Council 2014-05-17 GBP £2,817 Hired and Contracted Service
Southampton City Council 2014-04-22 GBP £2,817 Hired and Contracted Service
Southampton City Council 2014-03-24 GBP £2,817
Southampton City Council 2014-03-03 GBP £2,817
Southampton City Council 2014-01-17 GBP £2,817
Southampton City Council 2013-12-19 GBP £2,817
Southampton City Council 2013-11-28 GBP £2,817

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where R J HARRIS CONTRACTS 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 R J HARRIS CONTRACTS 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 R J HARRIS CONTRACTS 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.