Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN F. HARVEY LTD
Company Information for

JOHN F. HARVEY LTD

21 NORTHWAY, BISHOPSTON, SWANSEA, SA3 3JN,
Company Registration Number
04656196
Private Limited Company
Active

Company Overview

About John F. Harvey Ltd
JOHN F. HARVEY LTD was founded on 2003-02-04 and has its registered office in Swansea. The organisation's status is listed as "Active". John F. Harvey Ltd is a Private Limited Company registered in WALES 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
JOHN F. HARVEY LTD
 
Legal Registered Office
21 NORTHWAY
BISHOPSTON
SWANSEA
SA3 3JN
Other companies in SA3
 
Filing Information
Company Number 04656196
Company ID Number 04656196
Date formed 2003-02-04
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 02:35:59
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 JOHN F. HARVEY LTD

Current Directors
Officer Role Date Appointed
ANTHONY JOHN REED
Company Secretary 2005-04-30
JOHN HUSBAND
Director 2003-02-04
ANTHONY JOHN REED
Director 2011-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
DORIAN LYN GRIFFITHS
Director 2012-03-19 2013-02-01
JOHN MALCOLM JONES
Director 2011-06-21 2011-10-07
NEIL JONES
Director 2011-06-21 2011-10-07
CLIVE RICHARDS
Director 2011-06-21 2011-10-07
GEOFFREY ANTHONY BALL
Director 2007-04-01 2008-04-30
KEITH PETERS
Director 2007-04-01 2008-04-30
PETER MARTIN VAUGHAN
Director 2003-10-27 2007-04-01
AMANDA JAYNE KRUGER
Company Secretary 2003-02-04 2005-04-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-02-04 2003-02-06
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-02-04 2003-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HUSBAND SPEEDSTORE LTD Director 2016-04-04 CURRENT 2015-06-23 Active
JOHN HUSBAND SPEEDSHIFT UK LIMITED Director 2016-01-08 CURRENT 2015-05-14 Active
JOHN HUSBAND SPEEDSHIFT LOGISTICS LTD Director 2015-10-30 CURRENT 2015-06-16 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
2024-02-05CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-02-06CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 60
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 60
2016-02-08AR0104/02/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29CH01Director's details changed for Mr John Husband on 2015-09-29
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM 7 Headland Road Bishopston Swansea SA3 3HD
2015-04-17AAMDAmended account small company full exemption
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 60
2015-02-06AR0104/02/15 ANNUAL RETURN FULL LIST
2015-02-06CH01Director's details changed for John Husband on 2015-02-06
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 60
2014-02-06AR0104/02/14 ANNUAL RETURN FULL LIST
2014-02-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0104/02/13 ANNUAL RETURN FULL LIST
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DORIAN GRIFFITHS
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/12 FROM 21 Pwlldu Lane Bishopston Swansea SA3 3HA United Kingdom
2012-03-21AP01DIRECTOR APPOINTED MR DORIAN LYN GRIFFITHS
2012-02-06AR0104/02/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17RES01ADOPT ARTICLES 17/10/11
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARDS
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JONES
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2011-06-22AP01DIRECTOR APPOINTED MR ANTHONY JOHN REED
2011-06-22AP01DIRECTOR APPOINTED MR JOHN MALCOLM JONES
2011-06-22AP01DIRECTOR APPOINTED MR CLIVE RICHARDS
2011-06-22AP01DIRECTOR APPOINTED MR NEIL JONES
2011-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM DYNEVOR HOUSE 5-6 DE LA BECHE STREET SWANSEA SA1 3HA
2011-02-09AR0104/02/11 FULL LIST
2011-01-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-02AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-04AR0104/02/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUSBAND / 04/02/2010
2009-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-06AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-12-19363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY BALL
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR KEITH PETERS
2008-05-01AA31/03/07 TOTAL EXEMPTION SMALL
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-09363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-06-0988(2)RAD 01/06/06--------- £ SI 59@1=59 £ IC 1/60
2006-02-17288cSECRETARY'S PARTICULARS CHANGED
2006-02-17288cDIRECTOR'S PARTICULARS CHANGED
2006-02-17363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-16288bSECRETARY RESIGNED
2005-05-16288aNEW SECRETARY APPOINTED
2005-02-28363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-10363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-11-19288aNEW DIRECTOR APPOINTED
2003-09-12225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-03-15395PARTICULARS OF MORTGAGE/CHARGE
2003-02-20288aNEW SECRETARY APPOINTED
2003-02-20288aNEW DIRECTOR APPOINTED
2003-02-06288bSECRETARY RESIGNED
2003-02-06288bDIRECTOR RESIGNED
2003-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 JOHN F. HARVEY LTD 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 JOHN F. HARVEY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-06-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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
2020-03-31
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 JOHN F. HARVEY LTD

Intangible Assets
Patents
We have not found any records of JOHN F. HARVEY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN F. HARVEY LTD
Trademarks
We have not found any records of JOHN F. HARVEY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN F. HARVEY LTD. 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 JOHN F. HARVEY LTD 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 JOHN F. HARVEY LTD 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 JOHN F. HARVEY LTD 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 JOHN F. HARVEY LTD 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.