Active
Company Information for JOEL HARDING LIMITED
HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, HERTFORDSHIRE, WD17 1HP,
|
Company Registration Number
07155066
Private Limited Company
Active |
Company Name | |
---|---|
JOEL HARDING LIMITED | |
Legal Registered Office | |
HILLIER HOPKINS LLP First Floor Radius House 51 Clarendon Road Watford HERTFORDSHIRE WD17 1HP Other companies in WD17 | |
Company Number | 07155066 | |
---|---|---|
Company ID Number | 07155066 | |
Date formed | 2010-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-24 | |
Account next due | 2024-12-24 | |
Latest return | 2024-02-11 | |
Return next due | 2025-02-25 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-24 19:50:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LUCY HARDING |
||
JOEL TIMOTHY HARDING |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NICHE EDUCATION CONSULTANCY LIMITED | Director | 2016-08-19 | CURRENT | 2005-05-10 | Dissolved 2017-01-17 | |
HARDING PROPERTY LIMITED | Director | 2016-04-05 | CURRENT | 2016-04-05 | Active | |
P4TG LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Dissolved 2017-11-07 |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-03-24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22 | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES | ||
TM02 | Termination of appointment of Lucy Harding on 2022-11-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/03/21 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 25/03/21 TO 24/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/03/20 | |
AA01 | Current accounting period shortened from 26/03/20 TO 25/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/03/19 | |
AA01 | Previous accounting period shortened from 27/03/19 TO 26/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/03/19 TO 27/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/03/18 | |
AA01 | Previous accounting period shortened from 29/03/18 TO 28/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/03/18 TO 29/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/17 | |
LATEST SOC | 22/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Joel Timothy Harding on 2013-07-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LUCY HARDING on 2013-07-08 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/13 FROM C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 28/02/11 TO 31/03/11 | |
AR01 | 11/02/11 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as JOEL HARDING LIMITED are:
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. |