Company NameJ & W Harris Holdings Limited
Company StatusDissolved
Company NumberSC308222
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 7 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)
Previous NamePlace D'Or 648 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Nina Anne Bell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(11 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 29 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAvis Budget House Park Road
Bracknell
Berkshire
RG12 2EW
Secretary NameMr Inderpal Lall
StatusClosed
Appointed20 July 2018(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 29 December 2020)
RoleCompany Director
Correspondence Address47 West Main Street
Blackburn
Bathgate
West Lothian
EH47 7LT
Scotland
Director NameMr Jason Christopher Godsell Turner
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2019(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 29 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 West Main Street
Blackburn
Bathgate
West Lothian
EH47 7LT
Scotland
Director NameJames William Richard Harris
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(2 weeks, 5 days after company formation)
Appointment Duration11 years, 1 month (resigned 09 November 2017)
RoleMotor Dealer
Country of ResidenceScotland
Correspondence Address10 Mains Place
East Whitburn
Bathgate
EH47 8RB
Scotland
Director NameMr William Harris
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(2 weeks, 5 days after company formation)
Appointment Duration11 years, 1 month (resigned 09 November 2017)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address40 Kettil'Stoun Mains
Linlithgow
EH49 6SL
Scotland
Secretary NameWilliam Harris
StatusResigned
Appointed07 September 2010(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 09 November 2017)
RoleCompany Director
Correspondence Address47 West Main Street
Blackburn
Bathgate
West Lothian
EH47 7LT
Scotland
Director NameMr Mark John Kightley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAvis Budget House Park Road
Bracknell
Berkshire
RG12 2EW
Secretary NameGail Marion Jones
StatusResigned
Appointed09 November 2017(11 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 July 2018)
RoleCompany Director
Correspondence AddressAvis Budget House Park Road
Bracknell
Berkshire
RG12 2EW
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitearmadalecommercialsltd.com
Email address[email protected]

Location

Registered Address47 West Main Street
Blackburn
Bathgate
West Lothian
EH47 7LT
Scotland
ConstituencyLinlithgow and East Falkirk
WardWhitburn and Blackburn
Address Matches3 other UK companies use this postal address

Shareholders

49 at £1James William Richard Harris
50.00%
Ordinary
49 at £1William Harris
50.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 December 2017Termination of appointment of William Harris as a secretary on 9 November 2017 (2 pages)
21 November 2017Termination of appointment of William Harris as a director on 9 November 2017 (2 pages)
21 November 2017Appointment of Mrs Nina Anne Bell as a director on 9 November 2017 (3 pages)
21 November 2017Appointment of Gail Marion Jones as a secretary on 9 November 2017 (3 pages)
21 November 2017Appointment of Mr Mark John Kightley as a director on 9 November 2017 (3 pages)
21 November 2017Termination of appointment of James William Richard Harris as a director on 9 November 2017 (2 pages)
20 September 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
14 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
14 September 2016Director's details changed for James William Richard Harris on 14 September 2016 (2 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 February 2016Amended accounts for a dormant company made up to 31 May 2015 (4 pages)
15 January 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
15 January 2016Amended accounts for a dormant company made up to 31 May 2014 (4 pages)
16 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 98
(4 pages)
16 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 98
(4 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 98
(4 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 98
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 98
(4 pages)
28 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 98
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
27 September 2012Registered office address changed from West End Garage West Main Street Armadale West Lothian EH48 3LT on 27 September 2012 (1 page)
27 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 October 2010Appointment of William Harris as a secretary (1 page)
22 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
22 October 2010Termination of appointment of Peterkins, Solicitors as a secretary (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
19 May 2009Registered office changed on 19/05/2009 from 100 union street aberdeen AB10 1QR (1 page)
8 April 2009Accounts for a small company made up to 31 May 2008 (5 pages)
6 April 2009Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page)
8 September 2008Return made up to 07/09/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 September 2007Return made up to 07/09/07; full list of members (2 pages)
21 February 2007Ad 19/01/07--------- £ si 96@1=96 £ ic 2/98 (2 pages)
21 February 2007Particulars of contract relating to shares (2 pages)
22 January 2007Director resigned (1 page)
12 October 2006New director appointed (2 pages)
5 October 2006New director appointed (3 pages)
4 October 2006Company name changed place d'or 648 LIMITED\certificate issued on 04/10/06 (2 pages)
7 September 2006Incorporation (16 pages)