JONATHAN HARVEY LIMITED

JONATHAN HARVEY LIMITED

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

    Company NameJONATHAN HARVEY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC021806
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of JONATHAN HARVEY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JONATHAN HARVEY LIMITED located?

    Registered Office Address
    280 Kinfauns Drive
    G15 7AR Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JONATHAN HARVEY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 29, 2023

    What is the status of the latest confirmation statement for JONATHAN HARVEY LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for JONATHAN HARVEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Westley Anthony Maffei as a secretary on Dec 31, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 29, 2023

    1 pagesAA

    Termination of appointment of Nicholas John Edwards as a director on Jun 01, 2024

    1 pagesTM01

    Appointment of Ms Zillah Ellen Byng-Thorne as a director on Jun 01, 2024

    2 pagesAP01

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kate Alexandra Davidson as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mr Stephen Anthony Long as a director on Dec 06, 2023

    2 pagesAP01

    Appointment of Mr Nicholas John Edwards as a director on Dec 06, 2023

    2 pagesAP01

    Termination of appointment of Darren Ogden as a director on Oct 01, 2023

    1 pagesTM01

    Appointment of Mr Westley Anthony Maffei as a secretary on Jul 31, 2023

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jul 31, 2023

    1 pagesTM02

    Appointment of Mr Darren Ogden as a director on Jun 28, 2023

    2 pagesAP01

    Termination of appointment of Angela Eames as a director on Jun 28, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 30, 2022

    1 pagesAA

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gary Andrew Scott Channon as a director on Nov 16, 2022

    1 pagesTM01

    Appointment of Angela Eames as a director on Nov 10, 2022

    2 pagesAP01

    Director's details changed for Ms Kate Alexandra Davidson on Sep 29, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Termination of appointment of Andrew Judd as a director on Apr 01, 2022

    1 pagesTM01

    Appointment of Mr Gary Andrew Channon as a director on Apr 01, 2022

    2 pagesAP01

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Kate Alexandra Davidson on Feb 18, 2022

    2 pagesCH01

    Appointment of Ms Kate Alexandra Davidson as a director on Feb 06, 2022

    2 pagesAP01

    Who are the officers of JONATHAN HARVEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYNG-THORNE, Zillah Ellen
    Kinfauns Drive
    G15 7AR Glasgow
    280
    Director
    Kinfauns Drive
    G15 7AR Glasgow
    280
    United KingdomBritishChief Executive Officer324285720001
    LONG, Stephen Anthony
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritishChief Financial Officer218040260002
    GEORGE, Timothy Francis
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    253504510001
    MAFFEI, Westley Anthony
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    312340220001
    MCCOLLUM, Michael Kinloch
    2 Beaconsfield Road
    Four Oaks
    B74 2NX Sutton Coldfield
    West Midlands
    Secretary
    2 Beaconsfield Road
    Four Oaks
    B74 2NX Sutton Coldfield
    West Midlands
    BritishCompany Director72735390003
    PORTMAN, Richard Harry
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    British97999100001
    SINCLAIR, Rosemary Ritchie
    2 Borland Road
    Bearsden
    G61 2NB Glasgow
    Lanarkshire
    Secretary
    2 Borland Road
    Bearsden
    G61 2NB Glasgow
    Lanarkshire
    British77240001
    CHANNON, Gary Andrew Scott
    Kinfauns Drive
    G15 7AR Glasgow
    280
    Director
    Kinfauns Drive
    G15 7AR Glasgow
    280
    United KingdomBritishCompany Director209994640001
    DAVIDSON, Kate Alexandra
    Kinfauns Drive
    G15 7AR Glasgow
    280
    Director
    Kinfauns Drive
    G15 7AR Glasgow
    280
    EnglandBritishCompany Director287394690003
    DAVIES, Andrew Richard
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    WalesBritishCompany Director80172850005
    EAMES, Angela
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    EnglandBritishAccountant302267450001
    EDWARDS, Nicholas John
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritishCompany Director169700230002
    HARVEY, David Jonathan
    2 Lewis Gardens
    G60 5LA Old Kilpatrick
    Director
    2 Lewis Gardens
    G60 5LA Old Kilpatrick
    BritishFuneral Undertaker941440002
    HARVEY, Jonathan Andrew
    Rylands 6 Boclair Road
    Bearsden
    G61 2AD Glasgow
    Director
    Rylands 6 Boclair Road
    Bearsden
    G61 2AD Glasgow
    ScotlandBritishChartered Accountant25780770006
    HARVEY, Linda
    6 Boclair Road
    G61 2AD Bearsden
    Lanarkshire
    Director
    6 Boclair Road
    G61 2AD Bearsden
    Lanarkshire
    ScotlandBritishGeneral Manager102299190001
    HINDLEY, Peter Talbot
    Braye House
    Uvedale Road Limpsfield
    RH8 0EN Oxted
    Surrey
    Director
    Braye House
    Uvedale Road Limpsfield
    RH8 0EN Oxted
    Surrey
    EnglandBritishChief Executive Officer33433990001
    JUDD, Andrew
    Kinfauns Drive
    G15 7AR Glasgow
    280
    Director
    Kinfauns Drive
    G15 7AR Glasgow
    280
    United KingdomBritishCompany Director277582310001
    LATHBURY, Alan
    Kinfauns Drive
    G15 7AR Glasgow
    280
    Director
    Kinfauns Drive
    G15 7AR Glasgow
    280
    EnglandBritishCompany Director277509360001
    MACNEILL, Douglas Ian
    44 Margaret Street
    PA16 8EB Greenock
    Renfrewshire
    Director
    44 Margaret Street
    PA16 8EB Greenock
    Renfrewshire
    BritishChartered Accountant1366240001
    MCCOLLUM, Michael Kinloch
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    EnglandBritishCompany Director72735390003
    MCLEOD, Ruth Scott
    32 Sidlaw Road
    Bearsden
    G61 4LD Glasgow
    Lanarkshire
    Director
    32 Sidlaw Road
    Bearsden
    G61 4LD Glasgow
    Lanarkshire
    BritishClerical Assistant941430001
    OGDEN, Darren
    Kinfauns Drive
    G15 7AR Glasgow
    280
    Director
    Kinfauns Drive
    G15 7AR Glasgow
    280
    United KingdomBritishCompany Director161225100004
    PORTMAN, Richard Harry
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritishCompany Director269094510001
    SINCLAIR, Rosalyn Mary
    98 Jackson Drive
    Lomond View,Crowood Grange,
    G33 6GF Stepps,Glasgow
    Director
    98 Jackson Drive
    Lomond View,Crowood Grange,
    G33 6GF Stepps,Glasgow
    BritishCompany Accountant77985310002
    SINCLAIR, Rosemary Ritchie
    2 Borland Road
    Bearsden
    G61 2NB Glasgow
    Lanarkshire
    Director
    2 Borland Road
    Bearsden
    G61 2NB Glasgow
    Lanarkshire
    BritishCompany Secretary77240001
    WHITTERN, Stephen Lee
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    EnglandBritishCompany Director299241630001

    Who are the persons with significant control of JONATHAN HARVEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Apr 06, 2016
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number41598
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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