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

HARRIS JOHNSON DEVELOPMENTS LIMITED

20 Bentham Road, Brighton, BN2 9XD,
Company Registration Number
03172073
Private Limited Company
Active

Company Overview

About Harris Johnson Developments Ltd
HARRIS JOHNSON DEVELOPMENTS LIMITED was founded on 1996-03-13 and has its registered office in Brighton. The organisation's status is listed as "Active". Harris Johnson Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARRIS JOHNSON DEVELOPMENTS LIMITED
 
Legal Registered Office
20 Bentham Road
Brighton
BN2 9XD
Other companies in NW5
 
Filing Information
Company Number 03172073
Company ID Number 03172073
Date formed 1996-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2023-04-26
Return next due 2024-05-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 10:28:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRIS JOHNSON DEVELOPMENTS 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.

Company Officers of HARRIS JOHNSON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD MICHAEL HARRIS
Director 1996-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH HARRIS
Company Secretary 2004-07-01 2010-08-23
DIANE LOUISE JOHNSON
Company Secretary 1996-03-14 2004-07-01
DIANE LOUISE JOHNSON
Director 1996-03-14 2004-07-01
HAROLD WAYNE
Nominated Secretary 1996-03-13 1996-03-14
YVONNE WAYNE
Nominated Director 1996-03-13 1996-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD MICHAEL HARRIS 56 TOLLINGTON ROAD LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active

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
2023-06-23REGISTERED OFFICE CHANGED ON 23/06/23 FROM Flat 4 1a Laurier Road London Greater London NW5 1SD England
2023-06-23Director's details changed for Mr Edward Michael Harris on 2023-06-23
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-04-11CH01Director's details changed for Mr Edward Michael Harris on 2022-04-11
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM 20 Bentham Road Brighton BN2 9XD United Kingdom
2022-04-11PSC04Change of details for Mr Edward Michael Harris as a person with significant control on 2022-04-11
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-03-16AD02Register inspection address changed from C/O Armida Chartered Accountants Bell Walk House High Street Uckfield East Sussex TN22 5DQ to Flat 4 1a Laurier Road London NW5 1SD
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-03-13AD04Register(s) moved to registered office address 20 Bentham Road Brighton BN2 9XD
2019-03-04PSC04Change of details for Mr Edward Michael Harris as a person with significant control on 2019-03-03
2018-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 031720730026
2018-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 031720730027
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-01-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM Flat 4 1a Laurier Road London NW5 1SD
2017-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-15AR0113/03/16 ANNUAL RETURN FULL LIST
2015-11-02AD03Registers moved to registered inspection location of C/O Armida Chartered Accountants Bell Walk House High Street Uckfield East Sussex TN22 5DQ
2015-04-20AAMDAmended small company accounts made up to 2014-06-30
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-16AR0113/03/15 ANNUAL RETURN FULL LIST
2014-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17AR0113/03/14 ANNUAL RETURN FULL LIST
2013-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-03-18AR0113/03/13 ANNUAL RETURN FULL LIST
2012-04-20AAMDAmended accounts made up to 2011-06-30
2012-04-11AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-19AR0113/03/12 ANNUAL RETURN FULL LIST
2011-03-28AR0113/03/11 ANNUAL RETURN FULL LIST
2011-03-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY HANNAH HARRIS
2011-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-03-19AR0113/03/10 ANNUAL RETURN FULL LIST
2010-03-19AD02SAIL ADDRESS CREATED
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL HARRIS / 02/10/2009
2010-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 4 OSBOURNE AVENUE KINGS LANGLEY HERTS WD4 8DB UK
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM, 4 OSBOURNE AVENUE, KINGS LANGLEY, HERTS, WD4 8DB, UK
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-06363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-03-19190LOCATION OF DEBENTURE REGISTER
2009-03-19353LOCATION OF REGISTER OF MEMBERS
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD HARRIS / 25/05/2008
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 1A LAURIER ROAD LONDON NW5 1SD
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM, 1A LAURIER ROAD, LONDON, NW5 1SD
2008-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-12-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-09-11363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-07395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-11-29395PARTICULARS OF MORTGAGE/CHARGE
2006-10-28395PARTICULARS OF MORTGAGE/CHARGE
2006-10-28395PARTICULARS OF MORTGAGE/CHARGE
2006-10-28395PARTICULARS OF MORTGAGE/CHARGE
2006-10-24395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-03-20363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-09363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-03-31288aNEW SECRETARY APPOINTED
2005-03-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-13363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-28363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to HARRIS JOHNSON DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARRIS JOHNSON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-12-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-23 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 2008-01-15 Outstanding MORTGAGE EXPRESS
MORTGAGE 2007-11-07 Outstanding MORTGAGE EXPRESS
DEED OF CHARGE 2007-03-23 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-11-29 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2006-10-28 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2006-10-28 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2006-10-28 Outstanding CAPITAL HOME LOANS LIMITED
CHARGE/LEGAL CHARGE 2006-10-24 Outstanding CAPITAL HOME LOANS LIMITED
MORTGAGE DEED 2006-10-06 Satisfied MORTGAGE EXPRESS
CHARGE 2006-09-28 Outstanding CAPITAL HOME LOANS LIMITED
CHARGE 2006-09-28 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE/LEGAL CHARGE 2006-09-28 Outstanding CAPITAL HOME LOANS LIMITED
MORTGAGE DEED 2001-02-24 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1999-09-10 Satisfied NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1999-07-09 Satisfied NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1999-07-09 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1999-04-16 Satisfied NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1998-12-01 Satisfied NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1998-12-01 Satisfied NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1998-12-01 Satisfied NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1998-12-01 Satisfied NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1998-12-01 Satisfied NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1998-08-07 Satisfied NORTHERN ROCK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 JOHNSON DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HARRIS JOHNSON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRIS JOHNSON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of HARRIS JOHNSON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRIS JOHNSON DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as HARRIS JOHNSON DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HARRIS JOHNSON DEVELOPMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARRIS JOHNSON DEVELOPMENTS 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 JOHNSON DEVELOPMENTS 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.