R J Harris Contracts Limited WATERLOOVILLE


R J Harris Contracts started in year 1996 as Private Limited Company with registration number 03158770. The R J Harris Contracts company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Waterlooville at 18 New Road. Postal code: PO8 0NS.

At the moment there are 4 directors in the the company, namely Wendy G., Andrew H. and John H. and others. In addition one secretary - Wendy G. - is with the firm. Currenlty, the company lists one former director, whose name is Bryan H. and who left the the company on 7 November 2007. In addition, there is one former secretary - Margaret H. who worked with the the company until 1 January 2005.

This company operates within the PO8 0NS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0221728 . It is located at Yard Area F, Upper Adhurst Ind Park, Petersfield with a total of 20 cars. It has two locations in the UK.

R J Harris Contracts Limited Address / Contact

Office Address 18 New Road
Office Address2 Clanfield
Town Waterlooville
Post code PO8 0NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03158770
Date of Incorporation Wed, 14th Feb 1996
Industry Remediation activities and other waste management services
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (108 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Wendy G.

Position: Secretary

Appointed: 01 January 2005

Wendy G.

Position: Director

Appointed: 01 January 1997

Andrew H.

Position: Director

Appointed: 01 January 1997

John H.

Position: Director

Appointed: 14 February 1996

Margaret H.

Position: Director

Appointed: 14 February 1996

Bryan H.

Position: Director

Appointed: 01 January 1997

Resigned: 07 November 2007

Helene R.

Position: Nominee Secretary

Appointed: 14 February 1996

Resigned: 14 February 1996

Margaret H.

Position: Secretary

Appointed: 14 February 1996

Resigned: 01 January 2005

Christopher H.

Position: Nominee Director

Appointed: 14 February 1996

Resigned: 14 February 1996

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Margaret H. This PSC and has 25-50% shares. The second one in the persons with significant control register is John H. This PSC owns 25-50% shares.

Margaret H.

Notified on 6 April 2016
Nature of control: 25-50% shares

John H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth689 194688 242694 737757 026721 542678 490       
Balance Sheet
Cash Bank On Hand     260 083175 118142 504174 307237 852269 858199 480214 389
Current Assets448 636497 050483 999535 780463 413418 027424 722355 518379 010439 943424 735360 544363 269
Debtors133 265152 457168 522243 024182 001156 445248 305211 514203 203200 591153 377159 564147 380
Net Assets Liabilities     678 491669 671636 413611 008629 667599 099485 347430 730
Other Debtors     51 0155 232432  26 80022 00017 200
Property Plant Equipment     425 690384 038380 787418 783367 322323 768245 944209 398
Total Inventories     1 5001 5001 5001 5001 5001 5001 5001 500
Cash Bank In Hand313 871343 093313 977291 256279 912260 082       
Net Assets Liabilities Including Pension Asset Liability689 194688 242694 737757 026721 542678 490       
Stocks Inventory1 5001 5001 5001 5001 5001 500       
Tangible Fixed Assets342 447657 061610 904573 472478 436425 689       
Reserves/Capital
Called Up Share Capital50 20050 20050 20050 20050 20050 200       
Profit Loss Account Reserve629 000628 048634 543696 832661 348618 296       
Shareholder Funds689 194688 242694 737757 026721 542678 490       
Other
Accrued Liabilities      2 6352 635  5 4434 6574 657
Accumulated Amortisation Impairment Intangible Assets     100 000100 000100 000100 000100 000100 000100 000100 000
Accumulated Depreciation Impairment Property Plant Equipment     622 224675 133710 189763 293815 045858 599720 293647 272
Additions Other Than Through Business Combinations Property Plant Equipment      11 25754 30591 100291  4 000
Average Number Employees During Period        12131399
Creditors     122 351103 16058 68122 23810 305119 849104 531130 429
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -9 562   -169 510-100 590
Disposals Property Plant Equipment       -22 500   -216 130-113 567
Dividend Per Share Interim     2111    
Finance Lease Liabilities Present Value Total     21 789  22 23810 30510 305  
Fixed Assets342 449657 063610 906573 474478 438425 691384 040380 789418 785367 324323 770245 946209 400
Increase From Depreciation Charge For Year Property Plant Equipment      52 90944 61853 10451 75243 55431 20427 569
Intangible Assets Gross Cost     100 000100 000100 000100 000100 000100 000100 000100 000
Investments Fixed Assets 222222222222
Investments In Subsidiaries     22222222
Net Current Assets Liabilities373 673297 542288 100326 506315 722295 676321 762296 837254 509303 617304 886256 013232 840
Nominal Value Allotted Share Capital      50 40050 40050 40050 40050 40050 40050 400
Number Shares Issued Fully Paid      50 40050 40050 40050 40050 40050 40050 400
Other Creditors     46 57044 8007 35823 59332 17341 12751 43170 708
Other Departments Average Number Employees     14141312    
Other Inventories     1 5001 5001 5001 5001 5001 5001 5001 500
Other Payables Accrued Expenses       2 6352 6354 1595 443  
Ownership Interest In Subsidiary Percent     100100100100    
Par Value Share  1111 111111
Percentage Class Share Held In Subsidiary        100100100100100
Prepayments      42 00644 44546 94444 78440 77842 00537 550
Property Plant Equipment Gross Cost     1 047 9141 059 1711 090 9761 182 0761 182 3671 182 367966 237856 670
Provisions For Liabilities Balance Sheet Subtotal     42 87735 93141 21340 04830 96929 55716 61211 510
Taxation Social Security Payable     30 45832 14817 42228 62222 84733 75711 86129 546
Total Assets Less Current Liabilities716 122954 605899 006899 980794 160721 367705 802677 626673 294670 941628 656501 959442 240
Total Borrowings     21 789  22 23810 30510 305  
Trade Creditors Trade Payables     23 53423 57929 41851 81337 21529 21936 58225 518
Trade Debtors Trade Receivables     105 429201 067166 637156 259155 80785 79995 55992 630
Amount Specific Advance Or Credit Directors     -2 295-2 935-2 935-8 204-8 204-8 204  
Amount Specific Advance Or Credit Made In Period Directors     5 909       
Amount Specific Advance Or Credit Repaid In Period Directors      -640 -5 269    
Creditors Due After One Year Total Noncurrent Liabilities 221 209           
Creditors Due Within One Year Total Current Liabilities74 963199 508           
Other Aggregate Reserves9 9949 9949 9949 994         
Provisions For Liabilities Charges26 92845 15445 74847 12149 73942 877       
Tangible Fixed Assets Additions 379 74542 68141 924         
Tangible Fixed Assets Cost Or Valuation665 5341 045 2791 078 4601 120 384         
Tangible Fixed Assets Depreciation323 087388 218467 556546 912         
Tangible Fixed Assets Depreciation Charge For Period 65 131           
Total Investments Fixed Assets22           
Capital Redemption Reserve   9 9949 9949 994       
Creditors Due After One Year 221 209158 52195 83322 879        
Creditors Due Within One Year 199 508195 899209 274147 691122 351       
Number Shares Allotted  50 00050 00050 20050 200       
Percentage Subsidiary Held    100100       
Share Capital Allotted Called Up Paid 50 00050 00050 000         
Tangible Fixed Assets Depreciation Charged In Period  86 58279 356         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 244          
Tangible Fixed Assets Disposals  9 500          
Value Shares Allotted   50 20050 20050 200       

Transport Operator Data

Yard Area F
Address Upper Adhurst Ind Park , London Road
City Petersfield
Post code GU31 5AE
Vehicles 8
18 New Road
Address Clanfield
City Waterlooville
Post code PO8 0NS
Vehicles 12

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 27th, February 2024
Free Download (14 pages)

Company search

Advertisements