Background WavePink WaveYellow Wave

J & W HARRIS HOLDINGS LIMITED (SC308222)

J & W HARRIS HOLDINGS LIMITED (SC308222) is a dissolved UK company. incorporated on 7 September 2006. with registered office in Bathgate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. J & W HARRIS HOLDINGS LIMITED has been registered for 19 years. Current directors include BELL, Nina Anne, TURNER, Jason Christopher Godsell.

Company Number
SC308222
Status
dissolved
Type
ltd
Incorporated
7 September 2006
Age
19 years
Address
47 West Main Street, Bathgate, EH47 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BELL, Nina Anne, TURNER, Jason Christopher Godsell
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J & W HARRIS HOLDINGS LIMITED

J & W HARRIS HOLDINGS LIMITED is an dissolved company incorporated on 7 September 2006 with the registered office located in Bathgate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. J & W HARRIS HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

SC308222

LTD Company

Age

19 Years

Incorporated 7 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 31 January 2020 (6 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 September 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

PLACE D'OR 648 LIMITED
From: 7 September 2006To: 4 October 2006
Contact
Address

47 West Main Street Blackburn Bathgate, EH47 7LT,

Previous Addresses

West End Garage West Main Street Armadale West Lothian EH48 3LT
From: 7 September 2006To: 27 September 2012
Timeline

9 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Aug 19
Director Left
Aug 19
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LALL, Inderpal

Active
West Main Street, BathgateEH47 7LT
Secretary
Appointed 20 Jul 2018

BELL, Nina Anne

Active
Park Road, BracknellRG12 2EW
Born July 1969
Director
Appointed 09 Nov 2017

TURNER, Jason Christopher Godsell

Active
West Main Street, BathgateEH47 7LT
Born May 1971
Director
Appointed 14 Aug 2019

HARRIS, William

Resigned
West Main Street, BathgateEH47 7LT
Secretary
Appointed 07 Sept 2010
Resigned 09 Nov 2017

JONES, Gail Marion

Resigned
Park Road, BracknellRG12 2EW
Secretary
Appointed 09 Nov 2017
Resigned 20 Jul 2018

PETERKINS, SOLICITORS

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate nominee secretary
Appointed 07 Sept 2006
Resigned 07 Sept 2010

HARRIS, James William Richard

Resigned
Mains Place, BathgateEH47 8RB
Born December 1954
Director
Appointed 26 Sept 2006
Resigned 09 Nov 2017

HARRIS, William

Resigned
40 Kettil'stoun Mains, LinlithgowEH49 6SL
Born October 1957
Director
Appointed 26 Sept 2006
Resigned 09 Nov 2017

KIGHTLEY, Mark John

Resigned
Park Road, BracknellRG12 2EW
Born May 1970
Director
Appointed 09 Nov 2017
Resigned 14 Aug 2019

PETERKINS SERVICES LIMITED

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate nominee director
Appointed 07 Sept 2006
Resigned 08 Dec 2006

Persons with significant control

3

1 Active
2 Ceased
Park Road, BracknellRG12 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Nov 2017

Mr William Harris

Ceased
Kettil'stoun Mains, LinlithgowEH49 6SL
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2017

James William Richard Harris

Ceased
Mains Place, BathgateEH47 8RB
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

61

Gazette Dissolved Voluntary
29 December 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 October 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 October 2020
DS01DS01
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
26 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
3 February 2016
AAMDAAMD
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
15 January 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Gazette Filings Brought Up To Date
6 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Termination Secretary Company With Name
22 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Legacy
19 May 2009
287Change of Registered Office
Accounts With Accounts Type Small
8 April 2009
AAAnnual Accounts
Legacy
6 April 2009
225Change of Accounting Reference Date
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
21 February 2007
88(3)88(3)
Legacy
21 February 2007
88(2)R88(2)R
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 2006
NEWINCIncorporation