Harper James Limited

DataGardener
live
Medium

Harper James Limited

07761967Private Limited With Share Capital

Floor 5 Cavendish House, 39-41 Waterloo Street, Birmingham, B25PP
Incorporated

05/09/2011

Company Age

14 years

Directors

2

Employees

114

SIC Code

74909

Risk

low risk

Company Overview

Registration, classification & business activity

Harper James Limited (07761967) is a private limited with share capital incorporated on 05/09/2011 (14 years old) and registered in birmingham, B25PP. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Because st kilda is a family-run hotel, you can expect a uniquely warm welcome. no guest walks through the doors without enjoying a complimentary plate of st kilda's famous homemade scones and from the moment you check in, friendly staff will be on hand to make your holiday a memorable experience.

Private Limited With Share Capital
SIC: 74909
Medium
Incorporated 05/09/2011
B25PP
114 employees

Financial Overview

Total Assets

£5.31M

Liabilities

£3.55M

Net Assets

£1.76M

Est. Turnover

£7.65M

AI Estimated
Unreported
Cash

£1.04M

Key Metrics

114

Employees

2

Directors

1

Shareholders

1

PSCs

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

63
Resolution
Category:Resolution
Date:22-09-2025
Memorandum Articles
Category:Incorporation
Date:22-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:04-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2021
Second Filing Of Director Appointment With Name
Category:Officers
Date:13-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2021
Resolution
Category:Resolution
Date:02-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2018
Capital Alter Shares Subdivision
Category:Capital
Date:20-06-2018
Resolution
Category:Resolution
Date:18-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-09-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-06-2013
Termination Director Company With Name
Category:Officers
Date:23-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2012
Incorporation Company
Category:Incorporation
Date:05-09-2011

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date06/06/2025
Latest Accounts30/09/2024

Trading Addresses

Floor 5 Cavendish House, 39-41 Waterloo Street, Birmingham, United Kingdom B2 5Pp, B25PPRegistered
Unit 2-5, Velocity Tower, 1 St Marys Square, Sheffield, South Yorkshire, S14LP

Contact

08006891700
enquiries@hjsolicitors.co.uksupport@hjsolicitors.co.uk
hjsolicitors.co.uk
Floor 5 Cavendish House, 39-41 Waterloo Street, Birmingham, B25PP