JAMES HARRIS INVESTIGATIONS LIMITED

JAMES HARRIS INVESTIGATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJAMES HARRIS INVESTIGATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03291520
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for JAMES HARRIS INVESTIGATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JAMES HARRIS INVESTIGATIONS LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for JAMES HARRIS INVESTIGATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 12, 2025 with updates

    4 pagesCS01

    Termination of appointment of Alphonse Hemond as a director on Nov 30, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Dec 12, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of Sarah Jane Lewis as a secretary on Aug 31, 2024

    1 pagesTM02

    Termination of appointment of Sarah Jane Lewis as a director on Aug 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Director's details changed for Eoin Martin Byrne on Sep 20, 2023

    2 pagesCH01

    Director's details changed for Eoin Martin Byrne on Sep 20, 2023

    2 pagesCH01

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 12, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 12, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 12, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Termination of appointment of Mark Handford as a director on Jul 05, 2017

    1 pagesTM01

    Who are the officers of JAMES HARRIS INVESTIGATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYRNE, Eoin Martin
    Luttrellstown View
    Castleknock
    DUBLIN 15 Dublin 15
    15
    England
    Director
    Luttrellstown View
    Castleknock
    DUBLIN 15 Dublin 15
    15
    England
    IrelandIrish130573580002
    HARRIS, James Anthony
    Violet Farm 32 New Road
    OX11 9JU East Hagbourne
    Oxfordshire
    Director
    Violet Farm 32 New Road
    OX11 9JU East Hagbourne
    Oxfordshire
    EnglandBritish134847250001
    HARRIS, Tracey Anne
    Violet Farm 32 New Road
    East Hagbourne
    OX11 9JU Didcot
    Oxfordshire
    Secretary
    Violet Farm 32 New Road
    East Hagbourne
    OX11 9JU Didcot
    Oxfordshire
    British75567720001
    LEWIS, Sarah Jane
    High Street
    Ardington
    OX12 8PS Wantage
    The Power House
    England
    Secretary
    High Street
    Ardington
    OX12 8PS Wantage
    The Power House
    England
    198445900001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AYLWARD, Mansel, Sir
    Cefn Cottage
    Cefn Coed Y Cymer
    CF48 2PH Merthyr Tydfil
    Director
    Cefn Cottage
    Cefn Coed Y Cymer
    CF48 2PH Merthyr Tydfil
    WalesBritish106661310001
    CAMPBELL, Ross
    41 The Oval
    EN10 6DQ Broxbourne
    Hertfordshire
    Director
    41 The Oval
    EN10 6DQ Broxbourne
    Hertfordshire
    British94282670001
    COWLEY, Alexander
    11 Gerard Road
    HA1 2ND Harrow
    Middlesex
    Director
    11 Gerard Road
    HA1 2ND Harrow
    Middlesex
    British51994770001
    EICH, Jutta
    Hermannstrasse 31
    53225 Bonn
    Germany
    Director
    Hermannstrasse 31
    53225 Bonn
    Germany
    German75741360001
    FOX, Paul Joseph
    154 Fenchurch Street
    EC3M 6UV London
    Director
    154 Fenchurch Street
    EC3M 6UV London
    British39607320001
    GIBSON, John Gilchrist
    44 Marlay View
    Ballinteer
    Dublin 16
    Director
    44 Marlay View
    Ballinteer
    Dublin 16
    IrelandBritish160830070001
    GILLMAN, Edward John
    Abingdon Road
    OX11 9BL Didcot
    5
    Oxfordshire
    Great Britain
    Director
    Abingdon Road
    OX11 9BL Didcot
    5
    Oxfordshire
    Great Britain
    United KingdomBritish154564260001
    HANDFORD, Mark
    Monkey Island Lane
    SL6 2ED Bray On Thames
    Weirbank
    Berkshire
    Director
    Monkey Island Lane
    SL6 2ED Bray On Thames
    Weirbank
    Berkshire
    United KingdomBritish164112240001
    HEMOND, Alphonse
    7 Balsam Drive
    Cumberland
    Maine 04021
    United States
    Director
    7 Balsam Drive
    Cumberland
    Maine 04021
    United States
    United StatesAmerican131574110001
    LE BEAU, Peter Edward James
    Drakes Bottom
    171 Borden Lane
    ME10 1DA Sittingbourne
    Kent
    Director
    Drakes Bottom
    171 Borden Lane
    ME10 1DA Sittingbourne
    Kent
    United KingdomBritish72076410001
    LE GRYS, Desmond John
    154 Fenchurch Street
    EC3M 6UV London
    Director
    154 Fenchurch Street
    EC3M 6UV London
    British39607330002
    LEWIS, Sarah Jane
    High Street
    Ardington
    OX12 8PS Wantage
    The Power House
    England
    Director
    High Street
    Ardington
    OX12 8PS Wantage
    The Power House
    England
    EnglandEnglish74078220001
    LUDBROOK, Jonathan
    Rodway Road
    BR1 3JP Bromley
    39
    Kent
    Director
    Rodway Road
    BR1 3JP Bromley
    39
    Kent
    EnglandBritish49849250002
    PITCHER, David John
    Turnpike Cottage
    Reading Road
    OX11 0JN Harwell
    Oxfordshire
    Director
    Turnpike Cottage
    Reading Road
    OX11 0JN Harwell
    Oxfordshire
    United KingdomBritish75567730001
    RANDALL, Robert Peter James
    99 Chase Hill Road
    SG15 6UF Arlesey
    Bedfordshire
    Director
    99 Chase Hill Road
    SG15 6UF Arlesey
    Bedfordshire
    United KingdomBritish98834810001
    RILEY, Kevin
    Commercial Street
    Suite 220 Portland
    Maine 04101
    100
    Usa
    Director
    Commercial Street
    Suite 220 Portland
    Maine 04101
    100
    Usa
    UsaAmerican174927370001
    RUFFELS, Simon Anthony John
    Petersfield Lake View Road
    Felbridge
    RH19 2QB East Grinstead
    West Sussex
    Director
    Petersfield Lake View Road
    Felbridge
    RH19 2QB East Grinstead
    West Sussex
    EnglandBritish28534220001
    SMITH, Peter
    24 Ryecroft Drive
    RH12 2AP Horsham
    West Sussex
    Director
    24 Ryecroft Drive
    RH12 2AP Horsham
    West Sussex
    British39607340001
    WILD, Jane
    3 Salt Lane
    Hydestile
    GU8 4DG Godalming
    Surrey
    Director
    3 Salt Lane
    Hydestile
    GU8 4DG Godalming
    Surrey
    British51994660001
    WYBREW, John Leonard
    Hill Farm House
    CW6 0JD Tarporley
    Cheshire
    Director
    Hill Farm House
    CW6 0JD Tarporley
    Cheshire
    United KingdomBritish35286500002

    Who are the persons with significant control of JAMES HARRIS INVESTIGATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Health Claims Bureau Limited
    Monkey Island Lane
    Bray On Thames
    SL6 2ED Maidenhead
    Weirbank
    England
    Apr 06, 2016
    Monkey Island Lane
    Bray On Thames
    SL6 2ED Maidenhead
    Weirbank
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02820780
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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