Background WavePink WaveYellow Wave

J.P.B. HARRIS & CO. LIMITED (02835520)

J.P.B. HARRIS & CO. LIMITED (02835520) is an active UK company. incorporated on 13 July 1993. with registered office in Upminster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. J.P.B. HARRIS & CO. LIMITED has been registered for 32 years. Current directors include ROBINSON, Antony Stephen.

Company Number
02835520
Status
active
Type
ltd
Incorporated
13 July 1993
Age
32 years
Address
Harmile House, Upminster, RM14 2QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ROBINSON, Antony Stephen
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.P.B. HARRIS & CO. LIMITED

J.P.B. HARRIS & CO. LIMITED is an active company incorporated on 13 July 1993 with the registered office located in Upminster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. J.P.B. HARRIS & CO. LIMITED was registered 32 years ago.(SIC: 69201)

Status

active

Active since 32 years ago

Company No

02835520

LTD Company

Age

32 Years

Incorporated 13 July 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Harmile House 54 St Marys Lane Upminster, RM14 2QT,

Timeline

6 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jul 93
New Owner
Jul 17
New Owner
Jul 17
New Owner
May 22
Owner Exit
May 22
Director Left
May 22
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ROBINSON, Antony Stephen

Active
54 St Mary's Lane, UpminsterRM14 2QP
Secretary
Appointed 01 Jul 2007

ROBINSON, Antony Stephen

Active
54 St Mary's Lane, UpminsterRM14 2QP
Born June 1956
Director
Appointed 29 Apr 2002

HAMILTON, Gavin John

Resigned
6 St Ivans Drive Gidea Park, RomfordRM2 5LD
Secretary
Appointed 31 Mar 1998
Resigned 30 Jun 1999

HARRIS, Jonathan Paul Boniface

Resigned
The Paddockulting Lane, MaldonCMP 6QT
Secretary
Appointed 13 Jul 1993
Resigned 31 Mar 1998

ROBINSON, Kathryn Lesley

Resigned
4 The Paddocks, RayleighSS6 8NF
Secretary
Appointed 30 Jun 1999
Resigned 01 Jul 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jul 1993
Resigned 13 Jul 1993

HAMILTON, Gavin John

Resigned
6 St Ivans Drive Gidea Park, RomfordRM2 5LD
Born September 1965
Director
Appointed 01 Apr 1998
Resigned 07 Nov 2007

HARRIS, Jonathan Paul Boniface

Resigned
The Paddockulting Lane, MaldonCMP 6QT
Born June 1949
Director
Appointed 13 Jul 1993
Resigned 31 Mar 1998

MILES, Victor Alfred

Resigned
54 St Mary's Lane, UpminsterRM14 2QP
Born May 1954
Director
Appointed 29 Apr 2002
Resigned 27 Apr 2022

MILES, Victor Alfred

Resigned
10 South Drive, RomfordRM2 6HH
Born May 1954
Director
Appointed 13 Jul 1993
Resigned 30 Jun 1999

ROBINSON, Antony Stephen

Resigned
4 The Paddocks, RayleighSS6 8NF
Born June 1956
Director
Appointed 01 Apr 1997
Resigned 30 Jun 1999

Persons with significant control

3

2 Active
1 Ceased

Mr Antony Stephen Robinson

Active
54 St Marys Lane, UpminsterRM14 2QP
Born June 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Apr 2022

Mr Victor Alfred Miles

Ceased
54 St Marys Lane, UpminsterRM14 2QP
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2022

Mrs Kathryn Lesley Robinson

Active
54 St Mary's Lane, UpminsterRM14 2QT
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
363aAnnual Return
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
28 January 1999
AAMDAAMD
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
88(2)R88(2)R
Legacy
11 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Legacy
27 April 1997
225Change of Accounting Reference Date
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1996
AAAnnual Accounts
Legacy
5 October 1995
287Change of Registered Office
Legacy
3 October 1995
288288
Legacy
19 July 1995
363sAnnual Return (shuttle)
Resolution
30 June 1995
RESOLUTIONSResolutions
Resolution
30 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
22 July 1993
88(2)R88(2)R
Legacy
19 July 1993
288288
Incorporation Company
13 July 1993
NEWINCIncorporation