Background WavePink WaveYellow Wave

JONES HARRIS LIMITED (03198953)

JONES HARRIS LIMITED (03198953) is an active UK company. incorporated on 15 May 1996. with registered office in Lancashire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JONES HARRIS LIMITED has been registered for 29 years. Current directors include ANDERSON, Peter James, BRYNING, Charles Frederick, CASE, Stewart Jeffrey and 2 others.

Company Number
03198953
Status
active
Type
ltd
Incorporated
15 May 1996
Age
29 years
Address
17 St Peters Place, Lancashire, FY7 6EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, Peter James, BRYNING, Charles Frederick, CASE, Stewart Jeffrey, CRANKSHAW, Philip Michael, WIGLEY, Martin William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES HARRIS LIMITED

JONES HARRIS LIMITED is an active company incorporated on 15 May 1996 with the registered office located in Lancashire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JONES HARRIS LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03198953

LTD Company

Age

29 Years

Incorporated 15 May 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 July 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

17 St Peters Place Fleetwood Lancashire, FY7 6EB,

Timeline

24 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 10
Funding Round
May 10
Director Left
Mar 13
Director Left
May 13
Director Joined
Dec 13
Loan Cleared
Jun 17
Capital Reduction
Jan 21
Share Buyback
Jan 21
Owner Exit
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Capital Reduction
Dec 22
Share Buyback
Jan 23
Funding Round
May 24
Capital Update
May 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
8
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ANDERSON, Peter James

Active
17 St Peters Place, LancashireFY7 6EB
Born June 1981
Director
Appointed 06 Aug 2024

BRYNING, Charles Frederick

Active
FleetwoodFY7 6EB
Born July 1946
Director
Appointed 29 Apr 2010

CASE, Stewart Jeffrey

Active
St. Peters Place, FleetwoodFY7 6EB
Born February 1968
Director
Appointed 20 Nov 2013

CRANKSHAW, Philip Michael

Active
FleetwoodFY7 6EB
Born February 1968
Director
Appointed 01 Apr 2021

WIGLEY, Martin William

Active
FleetwoodFY7 6EB
Born June 1964
Director
Appointed 29 Apr 2010

NEWBOLD, Alan David

Resigned
58 Princes Way, FleetwoodFY7 8DB
Secretary
Appointed 15 May 1996
Resigned 04 May 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 May 1996
Resigned 15 May 1996

FFRENCH, Alexander Ewart Hay

Resigned
17 St Peters Place, LancashireFY7 6EB
Born December 1980
Director
Appointed 28 Jun 2024
Resigned 06 Aug 2024

NEILL, Peter

Resigned
Glen View, PrestonPR3 0ZQ
Born September 1964
Director
Appointed 15 May 1996
Resigned 08 Mar 2013

NEWBOLD, Alan David

Resigned
FleetwoodFY7 6EB
Born September 1950
Director
Appointed 29 Apr 2010
Resigned 31 Mar 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 May 1996
Resigned 15 May 1996

Persons with significant control

4

1 Active
3 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024

Mr Charles Frederick Bryning

Ceased
FleetwoodFY7 6EB
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2024

Mr Martin William Wigley

Ceased
FleetwoodFY7 6EB
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2024

Mr Alan David Newbold

Ceased
FleetwoodFY7 6EB
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 July 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 May 2024
SH19Statement of Capital
Resolution
24 May 2024
RESOLUTIONSResolutions
Legacy
24 May 2024
CAP-SSCAP-SS
Legacy
24 May 2024
SH20SH20
Capital Allotment Shares
6 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
9 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 December 2022
SH06Cancellation of Shares
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
17 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
27 January 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 January 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
5 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Memorandum Articles
24 September 2014
MAMA
Resolution
24 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Legacy
17 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2006
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2004
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2003
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2002
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2001
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1997
AAAnnual Accounts
Legacy
9 June 1997
363sAnnual Return (shuttle)
Legacy
22 August 1996
88(2)R88(2)R
Legacy
22 August 1996
225Change of Accounting Reference Date
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Incorporation Company
15 May 1996
NEWINCIncorporation