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

J.P.B. HARRIS & CO. LIMITED

HARMILE HOUSE, 54 ST MARYS LANE, UPMINSTER, ESSEX, RM14 2QT,
Company Registration Number
02835520
Private Limited Company
Active

Company Overview

About J.p.b. Harris & Co. Ltd
J.P.B. HARRIS & CO. LIMITED was founded on 1993-07-13 and has its registered office in Upminster. The organisation's status is listed as "Active". J.p.b. Harris & Co. 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
J.P.B. HARRIS & CO. LIMITED
 
Legal Registered Office
HARMILE HOUSE
54 ST MARYS LANE
UPMINSTER
ESSEX
RM14 2QT
Other companies in RM14
 
Filing Information
Company Number 02835520
Company ID Number 02835520
Date formed 1993-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB792128908  
Last Datalog update: 2024-01-05 08:59:15
Primary Source:Companies House
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 J.P.B. HARRIS & CO. LIMITED

Current Directors
Officer Role Date Appointed
ANTONY STEPHEN ROBINSON
Company Secretary 2007-07-01
VICTOR ALFRED MILES
Director 2002-04-29
ANTONY STEPHEN ROBINSON
Director 2002-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN JOHN HAMILTON
Director 1998-04-01 2007-11-07
KATHRYN LESLEY ROBINSON
Company Secretary 1999-06-30 2007-07-01
GAVIN JOHN HAMILTON
Company Secretary 1998-03-31 1999-06-30
VICTOR ALFRED MILES
Director 1993-07-13 1999-06-30
ANTONY STEPHEN ROBINSON
Director 1997-04-01 1999-06-30
JONATHAN PAUL BONIFACE HARRIS
Company Secretary 1993-07-13 1998-03-31
JONATHAN PAUL BONIFACE HARRIS
Director 1993-07-13 1998-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-07-13 1993-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY STEPHEN ROBINSON THE UPMINSTER TAX SHOP LIMITED Company Secretary 1996-04-26 CURRENT 1996-04-26 Active - Proposal to Strike off
ANTONY STEPHEN ROBINSON THE HORNCHURCH TAX SHOP LIMITED Company Secretary 1996-04-26 CURRENT 1996-04-26 Active - Proposal to Strike off
VICTOR ALFRED MILES BRIDGEBURN LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
VICTOR ALFRED MILES THE UPMINSTER TAX SHOP LIMITED Director 1996-04-26 CURRENT 1996-04-26 Active - Proposal to Strike off
VICTOR ALFRED MILES THE HORNCHURCH TAX SHOP LIMITED Director 1996-04-26 CURRENT 1996-04-26 Active - Proposal to Strike off

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
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-05-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY STEPHEN ROBINSON
2022-05-04PSC07CESSATION OF VICTOR ALFRED MILES AS A PERSON OF SIGNIFICANT CONTROL
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR ALFRED MILES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 150
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN LESLEY ROBINSON
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR ALFRED MILES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 150
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 150
2015-09-07AR0113/07/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 150
2014-07-23AR0113/07/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0113/07/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0113/07/12 ANNUAL RETURN FULL LIST
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24AR0113/07/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06AR0113/07/10 ANNUAL RETURN FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY STEPHEN ROBINSON / 01/06/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ALFRED MILES / 01/06/2010
2010-09-03CH03SECRETARY'S DETAILS CHNAGED FOR ANTONY STEPHEN ROBINSON on 2010-06-01
2010-01-13AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-20363aReturn made up to 13/07/09; full list of members
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-07288bDIRECTOR RESIGNED
2007-11-01363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-08-17288bSECRETARY RESIGNED
2007-08-17288aNEW SECRETARY APPOINTED
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-29363aRETURN MADE UP TO 13/07/06; NO CHANGE OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-03363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-26363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-02363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-22363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-10288aNEW DIRECTOR APPOINTED
2001-07-24363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-19363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-18288aNEW SECRETARY APPOINTED
1999-08-18288bDIRECTOR RESIGNED
1999-08-18288bSECRETARY RESIGNED
1999-08-18363sRETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS
1999-08-18288bDIRECTOR RESIGNED
1999-01-28AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-18363sRETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1998-08-07288aNEW DIRECTOR APPOINTED
1998-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-20288aNEW SECRETARY APPOINTED
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-22363sRETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS
1997-06-11288aNEW DIRECTOR APPOINTED
1997-06-1188(2)RAD 01/04/97--------- £ SI 50@1=50 £ IC 100/150
1997-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-04-27225ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97
1996-07-19363sRETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS
1996-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-10-05287REGISTERED OFFICE CHANGED ON 05/10/95 FROM: 58 STATION LANE HORNCHURCH ESSEX RM126NB
1995-10-03288SECRETARY'S PARTICULARS CHANGED
1995-07-19363sRETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS
1995-06-30ELRESS366A DISP HOLDING AGM 23/06/95
1995-06-30ELRESS252 DISP LAYING ACC 23/06/95
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to J.P.B. HARRIS & CO. 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 J.P.B. HARRIS & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL DEPOSIT DEED 1991-08-17 Outstanding THE LIFE ASSOCIATION OF SCOTLAND LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 61,341
Creditors Due Within One Year 2012-03-31 £ 86,252

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 J.P.B. HARRIS & CO. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 76,475
Cash Bank In Hand 2012-03-31 £ 152,006
Current Assets 2013-03-31 £ 264,318
Current Assets 2012-03-31 £ 338,157
Debtors 2013-03-31 £ 187,843
Debtors 2012-03-31 £ 186,151
Shareholder Funds 2013-03-31 £ 384,452
Shareholder Funds 2012-03-31 £ 462,874

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.P.B. HARRIS & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.P.B. HARRIS & CO. LIMITED
Trademarks
We have not found any records of J.P.B. HARRIS & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.P.B. HARRIS & CO. 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 (69201 - Accounting and auditing activities) as J.P.B. HARRIS & CO. LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where J.P.B. HARRIS & CO. 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 J.P.B. HARRIS & CO. 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 J.P.B. HARRIS & CO. 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.