Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
J. J. Harrison Estates Limited
J. J. Harrison Estates Limited is an active company incorporated on 8 April 1993 with the registered office located in Leeds, West Yorkshire. J. J. Harrison Estates Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02808095
Private limited company
Age
32 years
Incorporated
8 April 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 January 2025
(9 months ago)
Next confirmation dated
10 January 2026
Due by
24 January 2026
(2 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about J. J. Harrison Estates Limited
Contact
Update Details
Address
Saffery Llp
10 Wellington Place
Leeds
LS1 4AP
England
Address changed on
1 Oct 2024
(1 year 1 month ago)
Previous address was
Saffery Llp Mitre House North Park Road Harrogate HG1 5RX United Kingdom
Companies in LS1 4AP
Telephone
Unreported
Email
Unreported
Website
Jackharrisonestates.co.uk
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Anne Gwendoline Fuller
Director • Secretary • English • Lives in England • Born in Jul 1948
Mr Nicholas Philip Giles
Director • Solicitor • British • Lives in UK • Born in Mar 1952
Blaise Christian Farmer
Director • Motor Trader • Irish • Lives in UK • Born in Mar 1962
Aislin Frances Pegley
Director • Retailer • British • Lives in UK • Born in Aug 1975
Mrs Anne Gwendoline Fuller
PSC • English • Lives in England • Born in Jul 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Scholes Park Developments Limited
Anne Gwendoline Fuller, , and 2 more are mutual people.
Active
Ridgedale Holdings Limited
Mr Nicholas Philip Giles is a mutual person.
Active
G.B.Nominees Limited
Mr Nicholas Philip Giles is a mutual person.
Active
G.B. Hooper & Son Ltd
Mr Nicholas Philip Giles is a mutual person.
Active
Gosling Foundation Limited(The)
Mr Nicholas Philip Giles is a mutual person.
Active
Feroquest Limited
Mr Nicholas Philip Giles is a mutual person.
Active
Hoopers Africa Trust
Mr Nicholas Philip Giles is a mutual person.
Active
GTB Limited
Blaise Christian Farmer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£282.99K
Decreased by £1.19M (-81%)
Total Liabilities
-£50.08K
Same as previous period
Net Assets
£232.91K
Decreased by £1.19M (-84%)
Debt Ratio (%)
18%
Increased by 14.3% (+420%)
See 10 Year Full Financials
Latest Activity
Nicholas Philip Giles Resigned
5 Months Ago on 12 May 2025
Mrs Anne Gwendoline Fuller Details Changed
5 Months Ago on 10 May 2025
Mrs Anne Gwendoline Fuller Details Changed
5 Months Ago on 10 May 2025
Aislin Frances Pegley Resigned
6 Months Ago on 9 Apr 2025
Confirmation Submitted
9 Months Ago on 21 Jan 2025
Full Accounts Submitted
11 Months Ago on 4 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 1 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 20 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Mrs Anne Gwendoline Fuller (PSC) Details Changed
2 Years 3 Months Ago on 3 Aug 2023
Get Alerts
Get Credit Report
Discover J. J. Harrison Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Secretary's details changed for Mrs Anne Gwendoline Fuller on 10 May 2025
Submitted on 22 May 2025
Director's details changed for Mrs Anne Gwendoline Fuller on 10 May 2025
Submitted on 22 May 2025
Termination of appointment of Nicholas Philip Giles as a director on 12 May 2025
Submitted on 13 May 2025
Termination of appointment of Aislin Frances Pegley as a director on 9 April 2025
Submitted on 13 May 2025
Solvency Statement dated 06/03/25
Submitted on 11 Mar 2025
Statement of capital on 11 March 2025
Submitted on 11 Mar 2025
Statement by Directors
Submitted on 11 Mar 2025
Resolutions
Submitted on 11 Mar 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 21 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs