HARBOUR & JONES LIMITED
Overview
| Company Name | HARBOUR & JONES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05016914 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HARBOUR & JONES LIMITED?
- Event catering activities (56210) / Accommodation and food service activities
- Other food services (56290) / Accommodation and food service activities
Where is HARBOUR & JONES LIMITED located?
| Registered Office Address | C/O Rrs, S&W Partners Llp 4th Floor, Cumberland House 15-17 Cumberland Place SO15 2BG Southampton |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HARBOUR & JONES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HARBOUR & JONES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 15, 2025 |
| Next Confirmation Statement Due | Jan 29, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2024 |
| Overdue | Yes |
What are the latest filings for HARBOUR & JONES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Removal of liquidator by court order | 14 pages | LIQ10 | ||||||||||||||
Appointment of a voluntary liquidator | 15 pages | 600 | ||||||||||||||
Liquidators' statement of receipts and payments to May 01, 2025 | 22 pages | LIQ03 | ||||||||||||||
Registered office address changed from C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to C/O Rrs, S&W Partners Llp 4th Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on May 15, 2025 | 3 pages | AD01 | ||||||||||||||
Satisfaction of charge 050169140007 in full | 4 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
legacy | 93 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||||||
Registered office address changed from 550 Thames Valley Park Drive Reading RG6 1PT England to C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on May 16, 2024 | 3 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Compass Secretaries Limited as a secretary on Apr 30, 2024 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Adam Seymour as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||||||
legacy | 83 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Jan 15, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Dec 01, 2022
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Who are the officers of HARBOUR & JONES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House, Guildford Street, Chertsey, Surrey England |
| 154268260001 | ||||||||||
| THOMAS, Nicholas Edward Heale | Director | 4th Floor, Cumberland House 15-17 Cumberland Place SO15 2BG Southampton C/O Rrs, S&W Partners Llp | England | British | 245208170001 | |||||||||
| TONER, William James | Director | 550 Thames Valley Park Drive RG6 1PT Reading Ch & Co Group England | Scotland | British | 141667140001 | |||||||||
| JONES, Nathan Ian | Secretary | Freyas Lodge 28. Days Lane DA15 8JN Sidcup Kent | British | 95068400001 | ||||||||||
| MUSSELWHITE, Madeleine Suzanne | Secretary | 550 Thames Valley Park Drive RG6 1PT Reading Ch & Co Group England | 232766840001 | |||||||||||
| SEYMOUR, Adam | Secretary | Thames Valley Park Drive RG6 1PT Reading 550 England | 268615400001 | |||||||||||
| THOMAS, Nicholas Edward Neale | Secretary | Charing Cross Road WC2H 0EW London 127-133 | 248169750001 | |||||||||||
| BEDDIE, Alan | Director | Long Acre WC2E 9LH London 11 | England | British | 89705010001 | |||||||||
| BELL, Louise Anne | Director | Charing Cross Road WC2H 0EW London 127-133 England | England | British | 140626070001 | |||||||||
| HARBOUR, Cheryl Elizabeth | Director | Charing Cross Road WC2H 0EW London 127-133 England | England | British | 164181590001 | |||||||||
| HARBOUR, Patrick William | Director | Charing Cross Road WC2H 0EW London 127-133 | England | British | 95068390001 | |||||||||
| HARRISON, Kevin | Director | Charing Cross Road WC2H 0EW London 127-133 England | United Kingdom | British | 179024950001 | |||||||||
| HECKMAN HUGHES, Julie | Director | Charing Cross Road WC2H 0EW London 127-133 | England | British | 187478640002 | |||||||||
| JOHNSON, Luke Oliver | Director | North Row W1K 6DA London 31 England | England | British | 173345710001 | |||||||||
| JONES, Kay Pauline | Director | Charing Cross Road WC2H 0EW London 127-133 England | United Kingdom | British | 89440910001 | |||||||||
| JONES, Nathan Ian | Director | Charing Cross Road WC2H 0EW London 127-133 | United Kingdom | British | 95068400003 | |||||||||
| JONES, Sally | Director | Charing Cross Road WC2H 0EW London 127-133 | United Kingdom | British | 245527570001 | |||||||||
| MUSSELWHITE, Madeleine Suzanne | Director | 550 Thames Valley Park Drive RG6 1PT Reading Ch & Co Group England | England | British | 162190700001 | |||||||||
| THOMAS, Nicholas Edward Heale | Director | Charing Cross Road WC2H 0EW London 127-133 | England | British | 193141470002 |
Who are the persons with significant control of HARBOUR & JONES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ch & Co Catering Group Limited | Jun 01, 2017 | Thames Valley Park Drive RG6 1PT Reading 550 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HARBOUR & JONES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 15, 2017 | Jun 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does HARBOUR & JONES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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