Company NameJ&W Harris Limited
DirectorsJames William Richard Harris and William Harris
Company StatusActive
Company NumberSC586537
CategoryPrivate Limited Company
Incorporation Date23 January 2018(6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James William Richard Harris
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Director NameMr William Harris
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland

Location

Registered AddressC/O Consilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

29 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
28 August 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
27 January 2023Total exemption full accounts made up to 31 January 2022 (11 pages)
24 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 January 2021 (10 pages)
25 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
11 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
2 February 2021Registered office address changed from C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 2 February 2021 (1 page)
21 May 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
22 March 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
12 February 2018Registered office address changed from C/O Mazars 90 st Vincent Street Glasgow G2 5UB United Kingdom to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 12 February 2018 (1 page)
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 100
(48 pages)
23 January 2018Incorporation
Statement of capital on 2018-01-23
  • GBP 100
(48 pages)