Harrington & Jessup Limited

General information

Name:

Harrington & Jessup Ltd

Office Address:

Building 3 Watchmoor Park GU15 3YL Camberley

Number: 01303760

Incorporation date: 1977-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

01303760 is the reg. no. for Harrington & Jessup Limited. The firm was registered as a Private Limited Company on 1977-03-21. The firm has been active in this business for the last fourty seven years. The enterprise may be gotten hold of in Building 3 Watchmoor Park in Camberley. The postal code assigned is GU15 3YL. The enterprise's Standard Industrial Classification Code is 20150, that means Manufacture of fertilizers and nitrogen compounds. The firm's latest annual accounts were submitted for the period up to 2022-03-31 and the most recent confirmation statement was filed on 2022-12-31.

Harrington & Jessup Ltd is a medium-sized vehicle operator with the licence number OK0185757. The firm has one transport operating centre in the country. In their subsidiary in Woking on West End, 12 machines are available.

According to the information we have, this particular company was created in 1977-03-21 and has so far been presided over by four directors, and out this collection of individuals three (Peter H., David J. and Michael J.) are still a part of the company.

Financial data based on annual reports

Company staff

Peter H.

Role: Secretary

Latest update: 19 March 2024

Peter H.

Role: Director

Appointed: 31 December 1991

Latest update: 19 March 2024

David J.

Role: Director

Appointed: 31 December 1991

Latest update: 19 March 2024

Michael J.

Role: Director

Appointed: 31 December 1991

Latest update: 19 March 2024

People with significant control

Executives with significant control over this firm are: Peter H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 August 2014
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 4 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 4 December 2012
Annual Accounts 30 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 August 2013
Annual Accounts 19 November 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 November 2015

Company Vehicle Operator Data

Priest Lane

Address

West End

City

Woking

Postal code

GU24 9NA

No. of Vehicles

12

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

73, High Street

Post code:

GU11 1BY

City / Town:

Aldershot

HQ address,
2013

Address:

73, High Street

Post code:

GU11 1BY

City / Town:

Aldershot

HQ address,
2014

Address:

73, High Street

Post code:

GU11 1BY

City / Town:

Aldershot

Search other companies

Services (by SIC Code)

  • 20150 : Manufacture of fertilizers and nitrogen compounds
47
Company Age

Similar companies nearby

Closest companies