JAMES HARRIS INVESTIGATIONS LIMITED
Overview
| Company Name | JAMES HARRIS INVESTIGATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03291520 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JAMES HARRIS INVESTIGATIONS LIMITED?
- Investigation activities (80300) / Administrative and support service activities
Where is JAMES HARRIS INVESTIGATIONS LIMITED located?
| Registered Office Address | The Power House High Street Ardington OX12 8PS Wantage England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JAMES HARRIS INVESTIGATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JAMES HARRIS INVESTIGATIONS LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for JAMES HARRIS INVESTIGATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 12, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Alphonse Hemond as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Dec 12, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Termination of appointment of Sarah Jane Lewis as a secretary on Aug 31, 2024 | 1 pages | TM02 | ||
Termination of appointment of Sarah Jane Lewis as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Director's details changed for Eoin Martin Byrne on Sep 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Eoin Martin Byrne on Sep 20, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Registered office address changed from Weirbank Monkey Island Lane Bray on Thames Berkshire SL6 2ED to The Power House High Street Ardington Wantage OX12 8PS on Oct 22, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 12, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Dec 12, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Termination of appointment of Mark Handford as a director on Jul 05, 2017 | 1 pages | TM01 | ||
Who are the officers of JAMES HARRIS INVESTIGATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BYRNE, Eoin Martin | Director | Luttrellstown View Castleknock DUBLIN 15 Dublin 15 15 England | Ireland | Irish | 130573580002 | |||||
| HARRIS, James Anthony | Director | Violet Farm 32 New Road OX11 9JU East Hagbourne Oxfordshire | England | British | 134847250001 | |||||
| HARRIS, Tracey Anne | Secretary | Violet Farm 32 New Road East Hagbourne OX11 9JU Didcot Oxfordshire | British | 75567720001 | ||||||
| LEWIS, Sarah Jane | Secretary | High Street Ardington OX12 8PS Wantage The Power House England | 198445900001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AYLWARD, Mansel, Sir | Director | Cefn Cottage Cefn Coed Y Cymer CF48 2PH Merthyr Tydfil | Wales | British | 106661310001 | |||||
| CAMPBELL, Ross | Director | 41 The Oval EN10 6DQ Broxbourne Hertfordshire | British | 94282670001 | ||||||
| COWLEY, Alexander | Director | 11 Gerard Road HA1 2ND Harrow Middlesex | British | 51994770001 | ||||||
| EICH, Jutta | Director | Hermannstrasse 31 53225 Bonn Germany | German | 75741360001 | ||||||
| FOX, Paul Joseph | Director | 154 Fenchurch Street EC3M 6UV London | British | 39607320001 | ||||||
| GIBSON, John Gilchrist | Director | 44 Marlay View Ballinteer Dublin 16 | Ireland | British | 160830070001 | |||||
| GILLMAN, Edward John | Director | Abingdon Road OX11 9BL Didcot 5 Oxfordshire Great Britain | United Kingdom | British | 154564260001 | |||||
| HANDFORD, Mark | Director | Monkey Island Lane SL6 2ED Bray On Thames Weirbank Berkshire | United Kingdom | British | 164112240001 | |||||
| HEMOND, Alphonse | Director | 7 Balsam Drive Cumberland Maine 04021 United States | United States | American | 131574110001 | |||||
| LE BEAU, Peter Edward James | Director | Drakes Bottom 171 Borden Lane ME10 1DA Sittingbourne Kent | United Kingdom | British | 72076410001 | |||||
| LE GRYS, Desmond John | Director | 154 Fenchurch Street EC3M 6UV London | British | 39607330002 | ||||||
| LEWIS, Sarah Jane | Director | High Street Ardington OX12 8PS Wantage The Power House England | England | English | 74078220001 | |||||
| LUDBROOK, Jonathan | Director | Rodway Road BR1 3JP Bromley 39 Kent | England | British | 49849250002 | |||||
| PITCHER, David John | Director | Turnpike Cottage Reading Road OX11 0JN Harwell Oxfordshire | United Kingdom | British | 75567730001 | |||||
| RANDALL, Robert Peter James | Director | 99 Chase Hill Road SG15 6UF Arlesey Bedfordshire | United Kingdom | British | 98834810001 | |||||
| RILEY, Kevin | Director | Commercial Street Suite 220 Portland Maine 04101 100 Usa | Usa | American | 174927370001 | |||||
| RUFFELS, Simon Anthony John | Director | Petersfield Lake View Road Felbridge RH19 2QB East Grinstead West Sussex | England | British | 28534220001 | |||||
| SMITH, Peter | Director | 24 Ryecroft Drive RH12 2AP Horsham West Sussex | British | 39607340001 | ||||||
| WILD, Jane | Director | 3 Salt Lane Hydestile GU8 4DG Godalming Surrey | British | 51994660001 | ||||||
| WYBREW, John Leonard | Director | Hill Farm House CW6 0JD Tarporley Cheshire | United Kingdom | British | 35286500002 |
Who are the persons with significant control of JAMES HARRIS INVESTIGATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Health Claims Bureau Limited | Apr 06, 2016 | Monkey Island Lane Bray On Thames SL6 2ED Maidenhead Weirbank England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0