Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARRIS JOINERY LIMITED
Company Information for

HARRIS JOINERY LIMITED

41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
Company Registration Number
02134346
Private Limited Company
Dissolved

Dissolved 2017-01-11

Company Overview

About Harris Joinery Ltd
HARRIS JOINERY LIMITED was founded on 1987-05-22 and had its registered office in 41 Scotland Street. The company was dissolved on the 2017-01-11 and is no longer trading or active.

Key Data
Company Name
HARRIS JOINERY LIMITED
 
Legal Registered Office
41 SCOTLAND STREET
SHEFFIELD
S3 7BS
Other companies in DN9
 
Filing Information
Company Number 02134346
Date formed 1987-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2017-01-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 14:46:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRIS JOINERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARRIS JOINERY LIMITED
The following companies were found which have the same name as HARRIS JOINERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARRIS JOINERY BESPOKE LIMITED UNIT 19 -21 SHERWOOD ROAD ASTON FIELDS IND. ESTATE BROMSGROVE WORCESTERSHIRE B60 3DR Active Company formed on the 2013-08-19
HARRIS JOINERY LIMITED 5 STONELEA COURT EASINGTON PETERLEE COUNTY DURHAM SR8 3US Active Company formed on the 2023-08-07

Company Officers of HARRIS JOINERY LIMITED

Current Directors
Officer Role Date Appointed
JUDITH HELEN SMITH
Director 2013-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN HARRIS
Company Secretary 1991-08-28 2013-02-12
WILLIAM BENJAMIN HARRIS
Director 1991-08-28 2013-02-12
KATHLEEN HARRIS
Director 1991-08-28 1993-06-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2016
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM C/O MORGAN DODD LIMITED OXFORD HOUSE SIXTH AVENUE ROBIN HOOD AIRPORT DONCASTER DN9 3GG
2015-06-094.20STATEMENT OF AFFAIRS/4.19
2015-06-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-02-25AA31/05/14 TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-25AR0128/08/14 FULL LIST
2014-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 021343460002
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM C/O MORGAN DODD LIMITED UN9 ARMSTRONG HOUSE FIRST AVENUE DONCASTER FINNINGLEY AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GA ENGLAND
2014-02-21AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-24AR0128/08/13 FULL LIST
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH HELEN SMITH / 01/03/2013
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM UNIT 9 ARMSTRONG HOUSE FIRST AVENUE DONCASTER FINNINGLEY AIRPORT DONCASTER SOUTH YORKSHIRE DN9 3GA UNITED KINGDOM
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2013 FROM KENYA HOUSE BARNBY MOOR NR RETFORD DN22 8QX
2013-02-25AP01DIRECTOR APPOINTED MS JUDITH HELEN SMITH
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRIS
2013-02-25TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN HARRIS
2013-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-29AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-27AR0128/08/12 FULL LIST
2011-10-05AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-04AR0128/08/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-28AR0128/08/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BENJAMIN HARRIS / 28/08/2010
2010-02-27AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-21AR0128/08/09 FULL LIST
2009-03-18AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-11-20363sRETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-27363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-07363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-28363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-09-27363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-09-24363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-09-20363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-06-28AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-09-22363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-03-31AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-10-19363sRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-10-06363sRETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS
1998-03-30AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-10-01363sRETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS
1997-03-27AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-10-28363sRETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS
1995-12-28AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-10-04363sRETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS
1995-03-17AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-10-08363sRETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS
1994-06-10AUDAUDITOR'S RESIGNATION
1994-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-02-06363sRETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS
1993-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1993-06-28288DIRECTOR RESIGNED
1992-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/92
1992-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-10-07363sRETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS
1992-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1991-10-15363aRETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to HARRIS JOINERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-22
Notice of Intended Dividends2016-02-12
Appointment of Liquidators2015-06-01
Resolutions for Winding-up2015-06-01
Meetings of Creditors2015-05-14
Fines / Sanctions
No fines or sanctions have been issued against HARRIS JOINERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HARRIS JOINERY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARRIS JOINERY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-31 £ 2
Called Up Share Capital 2011-05-31 £ 2
Cash Bank In Hand 2012-05-31 £ 28,793
Cash Bank In Hand 2011-05-31 £ 9,331
Current Assets 2012-05-31 £ 266,981
Current Assets 2011-05-31 £ 109,868
Debtors 2012-05-31 £ 198,158
Debtors 2011-05-31 £ 82,609
Fixed Assets 2012-05-31 £ 24,027
Fixed Assets 2011-05-31 £ 22,114
Shareholder Funds 2012-05-31 £ 142,212
Shareholder Funds 2011-05-31 £ 41,138
Stocks Inventory 2012-05-31 £ 40,030
Stocks Inventory 2011-05-31 £ 17,928
Tangible Fixed Assets 2012-05-31 £ 22,527
Tangible Fixed Assets 2011-05-31 £ 20,114

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARRIS JOINERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRIS JOINERY LIMITED
Trademarks
We have not found any records of HARRIS JOINERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRIS JOINERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as HARRIS JOINERY LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where HARRIS JOINERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHARRIS JOINERY LIMITEDEvent Date2016-07-22
The registered office of the Company is at Kendal House, 41 Scotland Street, Sheffield, S3 7BS and its principal trading address was at Lawn Road Industrial Estate, Carlton-in-Lindrick, Worksop, Nottinghamshire, S81 9LB. John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: 9481), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 27 May 2015. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 29 September 2016 at 10.30 am and 10.45 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to John Russell by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. Dated: 20 July 2016 John Russell , Joint Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHARRIS JOINERY LIMITEDEvent Date2015-05-27
John Russell and Gareth David Rusling of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHARRIS JOINERY LIMITEDEvent Date2015-05-27
At an EXTRAORDINARY GENERAL MEETING of the above named Company duly convened and held at 93 Queen Street, Sheffield S1 1WF on 27 May 2015 at 10.45 am the following resolutions were duly passed, the first as a Special Resolution and the remainder as Ordinary Resolutions: 1. That the company be wound-up voluntarily. 2. John Russell (IP Number 5544 ) & Gareth David Rusling (IP Number 9481 ) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. That the Liquidators be authorised to act jointly and severally in the Liquidation. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of John Russell and Gareth David Rusling were confirmed. The Joint Liquidators can be contacted by post at the above address or by telephone on 0114 275 5033. 27 May 2015 Judith Smith , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHARRIS JOINERY LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 93 Queen Street, Sheffield, S1 1WF on 27 May 2015 at 11.00 am for the purposes mentioned in sections 99 to 101 of the said Act. John Russell (IP number: 5544) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from John Russell at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk. Judith Smith , Director :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyHARRIS JOINERY LIMITEDEvent Date
John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: 9481), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 27 May 2015. The joint liquidators intend to declare a First dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 4 March 2016 ("the last date for proving") to send their proofs of debt to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 275 5033. Alternatively enquiries can be made to John Russell by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 275 5033. John Russell , Joint Liquidator Dated 11 February 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARRIS JOINERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARRIS JOINERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3