Company NameJ.J.Harrison(Properties)Limited
DirectorsBlaise Christian Farmer and Aislin Frances Pegley
Company StatusActive
Company Number00753032
CategoryPrivate Limited Company
Incorporation Date12 March 1963(61 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMrs Anne Gwendoline Fuller
NationalityBritish
StatusCurrent
Appointed28 January 1992(28 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pengarth
5 Pengarth, Ashmount Road
Grange Over Sands
Cumbria
LA11 6BF
Director NameMr Blaise Christian Farmer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2006(43 years after company formation)
Appointment Duration18 years, 1 month
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressVarleys Farm
Bolton By Bowland
Lancashire
BB7 4NZ
Director NameMrs Aislin Frances Pegley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(43 years after company formation)
Appointment Duration18 years, 1 month
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressKilburn Hall
Kilburn
York
North Yorkshire
YO61 4AH
Director NameMrs Mary Clare Farmer
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(28 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 June 1992)
RoleCompany Director
Correspondence Address1 Auboil
Bezenac
24220 St Cyprien
Foreign
Director NameMr James Peter Harrison
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(28 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArkendale Hall
Arkendale
Knaresborough
North Yorkshire
HG5 0QY
Director NameMrs Anne Christine Lean
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(28 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 March 2005)
RoleCompany Director
Correspondence AddressSilver Fox Farm
Kilburn
York
North Yorkshire
YO6 4AN
Director NameMiss Marie Therese Harrison
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(28 years, 10 months after company formation)
Appointment Duration24 years, 11 months (resigned 02 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNessfield Court
Nessfield
Ilkley
West Yorkshire
LS29 0BW
Director NameMary Clare Farmer
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(30 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressLasserre
Castelnaud-La-Chapelle
24250 Domme
Dordogne
France
Director NameMr Martin Sean Frank
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(43 years after company formation)
Appointment Duration12 years, 6 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 St. Georges Road
Harrogate
North Yorkshire
HG2 9DW

Location

Registered AddressSaffery Llp Mitre House
North Park Road
Harrogate
HG1 5RX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1J.j. Harrison Estates LTD
100.00%
Ordinary
1 at £1Mrs A.g. Fuller & Unallocated
0.00%
Ordinary

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

26 March 1992Delivered on: 3 April 1992
Satisfied on: 30 November 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as parkwood nesfield ,harrogate yorkshire title no nyk 16535 together with all fixtures and fittingsd now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the morrtgagor in relation to the business from time to time carried on at the propertyplease see doc 395 for further details.
Fully Satisfied
26 March 1992Delivered on: 3 April 1992
Satisfied on: 30 November 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as greenholme farm ,burley in wharfedale,bradford.west yorkshire title no wyk 292585, togetherwith all fittings and fittings now or at any time hereafter on the property and the benefit of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
26 March 1992Delivered on: 3 April 1992
Satisfied on: 30 November 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land situate and known as 44 commercial street , harrogate north yorkshire together with the buildings thereon , together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Please see doc 395 for full details.
Fully Satisfied
26 March 1992Delivered on: 3 April 1992
Satisfied on: 30 November 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land situate and known as scholes lodge farm, and scholes parkfarm barwick in elmet west yorkshire together with the buildings erected thereon, together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Please see doc 395 for further details.
Fully Satisfied
26 March 1992Delivered on: 3 April 1992
Satisfied on: 30 November 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land situate and known as coneythorpe estate nr harrogate ,west yorkshire, together with all fixtures and fittings now or at any time hereatfter on the property and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
26 March 1992Delivered on: 3 April 1992
Satisfied on: 30 November 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property situate and known as the arkendale estate, harrogate west yorkshire.together with all fixtures and fittings now or at any time hereafrter on the property and the benefits of all rights licences and the goodwill ofthe mortgagor in relation to the business from time to time carried on at the property. Please see doc for further details.
Fully Satisfied
26 March 1992Delivered on: 3 April 1992
Satisfied on: 30 November 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold cottages buildings and land known as moor park estate, beckwithshaw,harrogate,north yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property.together with the benefits of all rights licences and the goodwill of the mortgagor in relation to rthe business from time to time carried on at the property.
Fully Satisfied
26 March 1992Delivered on: 3 April 1992
Satisfied on: 30 November 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 September 1994Delivered on: 7 September 1994
Satisfied on: 4 February 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining the red lion main street burley in wharfedale west yorkshire. See the mortgage charge document for full details.
Fully Satisfied
4 November 1993Delivered on: 6 November 1993
Satisfied on: 4 February 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-greenholme farm burley in wharfdale west yorkshire together with all fixtures and fittings and the benefits of all rights licences and the goodwill.
Fully Satisfied
4 November 1993Delivered on: 6 November 1993
Satisfied on: 4 February 1995
Persons entitled: Matthew Harrison, Catherine Harrison, James Domonic Harrison, Michael Stephen Harrisonanne Louise Harrison and Anna Harrison

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 4 november 1993.
Particulars: F/H- land situate in the parishes of arkendale coneythorpe flaxby coneythorpe with clareton and knaresborough in the county of north yorkshire.
Fully Satisfied
26 March 1992Delivered on: 3 April 1992
Satisfied on: 16 September 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land situate and known as holly house farm ,hay a park ,arkendale north yorkshire together with the buildings thereon, together with all fixtures and fittings now or at any time hereafter on the property, the benefits of all rights ,licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. For further details please see form 395.
Fully Satisfied
26 March 1992Delivered on: 3 April 1992
Satisfied on: 30 November 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 144A main street,burley in wharfdale ,bradford, west yorkshire, title no wyk 155149,together with all fixtues and fittings now or at any time hereafter on the poperty and the benefits of allrightws and licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. For further details please see form 395.
Fully Satisfied
26 March 1992Delivered on: 3 April 1992
Satisfied on: 30 November 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land situate and known as garage premises and no 2 cheltenham mount harrogate,north yorkshire.together with the buildings thereon together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights and licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property for full details please see form 395.
Fully Satisfied
6 April 1987Delivered on: 8 April 1987
Satisfied on: 4 February 1995
Persons entitled: T & R Thealston LTD.

Classification: Legal charge
Secured details: Sterling pounds and all other monies due or to beome due from J.J. harrison (properties) limited and/or crown hotel (boroughbridge) limited to the chargee under the terms of the charge.
Particulars: F/Hold public house the crown hotel boroughbridge.
Fully Satisfied

Filing History

20 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
12 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
11 September 2023Registered office address changed from C/O C/O Saffery Champness Mitre House North Park Road Harrogate North Yorkshire HG1 5RX to Saffery Llp Mitre House North Park Road Harrogate HG1 5RX on 11 September 2023 (1 page)
10 September 2023Secretary's details changed for Mrs Anne Gwendoline Fuller on 25 August 2023 (1 page)
10 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
20 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
3 April 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
14 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 October 2018Termination of appointment of Martin Sean Frank as a director on 1 October 2018 (1 page)
15 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 January 2017Termination of appointment of Marie Therese Harrison as a director on 2 January 2017 (1 page)
21 January 2017Termination of appointment of Marie Therese Harrison as a director on 2 January 2017 (1 page)
21 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(7 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(7 pages)
8 January 2016Director's details changed for Mr Martin Sean Frank on 1 December 2015 (2 pages)
8 January 2016Director's details changed for Mr Martin Sean Frank on 1 December 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
(7 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
(7 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000
(7 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
15 January 2014Secretary's details changed for Mrs Anne Gwendoline Fuller on 1 January 2014 (1 page)
15 January 2014Secretary's details changed for Mrs Anne Gwendoline Fuller on 1 January 2014 (1 page)
15 January 2014Director's details changed for Mr Martin Sean Frank on 1 November 2013 (2 pages)
15 January 2014Director's details changed for Aislin Frances Lean on 1 July 2013 (2 pages)
15 January 2014Director's details changed for Mr Martin Sean Frank on 1 November 2013 (2 pages)
15 January 2014Director's details changed for Aislin Frances Lean on 1 July 2013 (2 pages)
15 January 2014Director's details changed for Aislin Frances Lean on 1 July 2013 (2 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50,000
(7 pages)
15 January 2014Secretary's details changed for Mrs Anne Gwendoline Fuller on 1 January 2014 (1 page)
15 January 2014Director's details changed for Mr Martin Sean Frank on 1 November 2013 (2 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50,000
(7 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
4 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
4 March 2013Director's details changed for Mr Martin Sean Frank on 1 October 2012 (2 pages)
4 March 2013Director's details changed for Mr Martin Sean Frank on 1 October 2012 (2 pages)
4 March 2013Director's details changed for Mr Martin Sean Frank on 1 October 2012 (2 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
24 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
2 September 2012Registered office address changed from Sovereign House 6 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE on 2 September 2012 (1 page)
2 September 2012Registered office address changed from Sovereign House 6 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE on 2 September 2012 (1 page)
2 September 2012Registered office address changed from Sovereign House 6 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE on 2 September 2012 (1 page)
17 January 2012Director's details changed for Martin Sean Frank on 3 January 2012 (2 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
17 January 2012Director's details changed for Martin Sean Frank on 3 January 2012 (2 pages)
17 January 2012Director's details changed for Martin Sean Frank on 3 January 2012 (2 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
26 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
11 August 2009Full accounts made up to 31 March 2009 (10 pages)
11 August 2009Full accounts made up to 31 March 2009 (10 pages)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 April 2008Return made up to 28/01/08; full list of members (4 pages)
1 April 2008Return made up to 28/01/08; full list of members (4 pages)
8 January 2008Full accounts made up to 31 March 2007 (12 pages)
8 January 2008Full accounts made up to 31 March 2007 (12 pages)
6 March 2007Return made up to 28/01/07; full list of members (8 pages)
6 March 2007Return made up to 28/01/07; full list of members (8 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
24 April 2006Auditors resignation (1 page)
24 April 2006Auditors resignation (1 page)
24 April 2006Auditor's resignation (1 page)
24 April 2006Auditor's resignation (1 page)
6 March 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 March 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2006Full accounts made up to 31 March 2005 (15 pages)
1 February 2006Full accounts made up to 31 March 2005 (15 pages)
27 September 2005Registered office changed on 27/09/05 from: 2 cheltenham mount harrogate north yorkshire HG1 1DL (1 page)
27 September 2005Registered office changed on 27/09/05 from: 2 cheltenham mount harrogate north yorkshire HG1 1DL (1 page)
3 March 2005Return made up to 28/01/05; full list of members (7 pages)
3 March 2005Return made up to 28/01/05; full list of members (7 pages)
17 January 2005Full accounts made up to 31 March 2004 (16 pages)
17 January 2005Full accounts made up to 31 March 2004 (16 pages)
1 March 2004Return made up to 28/01/04; full list of members (7 pages)
1 March 2004Return made up to 28/01/04; full list of members (7 pages)
26 January 2004Full accounts made up to 31 March 2003 (16 pages)
26 January 2004Full accounts made up to 31 March 2003 (16 pages)
6 March 2003Return made up to 28/01/03; full list of members (7 pages)
6 March 2003Return made up to 28/01/03; full list of members (7 pages)
17 January 2003Full accounts made up to 31 March 2002 (17 pages)
17 January 2003Full accounts made up to 31 March 2002 (17 pages)
4 September 2002Auditor's resignation (1 page)
4 September 2002Auditor's resignation (1 page)
19 February 2002Return made up to 28/01/02; full list of members (6 pages)
19 February 2002Return made up to 28/01/02; full list of members (6 pages)
3 August 2001Full accounts made up to 31 March 2001 (17 pages)
3 August 2001Full accounts made up to 31 March 2001 (17 pages)
6 February 2001Return made up to 28/01/01; full list of members (6 pages)
6 February 2001Return made up to 28/01/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (29 pages)
29 January 2001Full accounts made up to 31 March 2000 (29 pages)
3 March 2000Return made up to 28/01/00; full list of members (6 pages)
3 March 2000Return made up to 28/01/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (18 pages)
25 January 2000Full accounts made up to 31 March 1999 (18 pages)
24 February 1999Return made up to 28/01/99; full list of members (6 pages)
24 February 1999Return made up to 28/01/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (19 pages)
31 January 1999Full accounts made up to 31 March 1998 (19 pages)
16 September 1998Declaration of satisfaction of mortgage/charge (1 page)
16 September 1998Declaration of satisfaction of mortgage/charge (1 page)
2 March 1998Return made up to 28/01/98; no change of members (4 pages)
2 March 1998Return made up to 28/01/98; no change of members (4 pages)
31 January 1998Full accounts made up to 31 March 1997 (18 pages)
31 January 1998Full accounts made up to 31 March 1997 (18 pages)
26 February 1997Return made up to 28/01/97; no change of members (6 pages)
26 February 1997Return made up to 28/01/97; no change of members (6 pages)
3 December 1996Full accounts made up to 31 March 1996 (19 pages)
3 December 1996Full accounts made up to 31 March 1996 (19 pages)
29 February 1996Return made up to 28/01/96; full list of members (6 pages)
29 February 1996Return made up to 28/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
23 November 1993Memorandum and Articles of Association (9 pages)
23 November 1993Memorandum and Articles of Association (9 pages)
24 October 1984Accounts made up to 31 March 1982 (13 pages)
24 October 1984Accounts made up to 31 March 1982 (13 pages)