E.J. HARPER & CO. LIMITED

Register to unlock more data on OkredoRegister

E.J. HARPER & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019285

Incorporation date

24/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Montgomery Road, Belfast, BT6 9HLCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1986)
dot icon12/02/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon14/01/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/07/2018
Termination of appointment of Elaine Mary Harper as a director on 2017-01-06
dot icon19/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon19/12/2017
Appointment of Mrs Rosalyn Katherine Woods as a secretary on 2017-12-19
dot icon19/12/2017
Director's details changed for Deborah Elaine Harper on 2017-12-19
dot icon19/12/2017
Notification of Edward Johnston Harper as a person with significant control on 2017-12-19
dot icon19/12/2017
Cessation of Elaine Mary Harper as a person with significant control on 2017-01-06
dot icon19/12/2017
Termination of appointment of Elaine Mary Harper as a secretary on 2017-12-19
dot icon19/12/2017
Director's details changed for Miss Rosalyn Katherine Harper on 2017-12-19
dot icon15/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon21/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon19/02/2014
Appointment of Miss Rosalyn Katherine Harper as a director
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon12/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon12/12/2012
Director's details changed for Edward Johnston Harper on 2012-12-10
dot icon12/12/2012
Director's details changed for Deborah Elaine Harper on 2012-12-10
dot icon12/12/2012
Director's details changed for Elaine Mary Harper on 2012-12-10
dot icon12/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/10/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/02/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/11/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon12/03/2010
Annual return made up to 2008-12-10 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/03/2009
30/04/08 annual accts
dot icon09/02/2008
30/04/07 annual accts
dot icon19/12/2007
10/12/07 annual return shuttle
dot icon15/05/2007
Change of dirs/sec
dot icon20/02/2007
30/04/06 annual accts
dot icon21/12/2006
10/12/06 annual return shuttle
dot icon21/03/2006
30/04/05 annual accts
dot icon28/01/2006
10/12/05 annual return shuttle
dot icon28/01/2005
30/04/04 annual accts
dot icon08/12/2003
10/12/03 annual return shuttle
dot icon07/09/2003
30/04/03 annual accts
dot icon10/12/2002
10/12/02 annual return shuttle
dot icon04/12/2002
30/04/02 annual accts
dot icon14/12/2001
10/12/01 annual return shuttle
dot icon20/10/2001
30/04/01 annual accts
dot icon04/12/2000
10/12/00 annual return shuttle
dot icon07/09/2000
30/04/00 annual accts
dot icon14/04/2000
Particulars of a mortgage charge
dot icon16/12/1999
10/12/98 annual return shuttle
dot icon16/12/1999
10/12/97 annual return shuttle
dot icon16/12/1999
10/12/99 annual return shuttle
dot icon07/10/1999
30/04/99 annual accts
dot icon03/03/1999
30/04/98 annual accts
dot icon15/01/1998
30/04/97 annual accts
dot icon24/02/1997
30/04/96 annual accts
dot icon12/12/1996
10/12/96 annual return shuttle
dot icon13/03/1996
30/04/95 annual accts
dot icon01/12/1995
31/12/95 annual return shuttle
dot icon17/01/1995
30/04/94 annual accts
dot icon02/12/1994
31/12/94 annual return shuttle
dot icon03/02/1994
30/04/93 annual accts
dot icon13/12/1993
31/12/93 annual return shuttle
dot icon06/02/1993
30/04/92 annual accts
dot icon15/01/1993
31/12/92 annual return shuttle
dot icon09/03/1992
30/04/91 annual accts
dot icon16/01/1992
31/12/91 annual return
dot icon23/03/1991
31/12/90 annual return
dot icon19/02/1991
30/04/90 annual accts
dot icon30/03/1990
31/12/89 annual return
dot icon01/03/1990
30/04/89 annual accts
dot icon29/08/1989
Particulars of a mortgage charge
dot icon05/06/1989
30/04/88 annual accts
dot icon05/06/1989
Allotment (cash)
dot icon13/03/1989
31/12/88 annual return
dot icon17/09/1988
Change of ARD during arp
dot icon01/09/1988
30/04/87 annual accts
dot icon09/07/1988
31/12/87 annual return
dot icon02/07/1988
Change in sit reg add
dot icon11/06/1986
Change of dirs/sec
dot icon24/03/1986
Pars re dirs/sit reg offi
dot icon24/03/1986
Articles
dot icon24/03/1986
Memorandum
dot icon24/03/1986
Statement of nominal cap
dot icon24/03/1986
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Edward Johnston
Director
24/03/1986 - Present
5
Murray, Deborah Elaine
Director
26/04/2007 - Present
1
Harper, Elaine Mary
Director
24/03/1986 - 06/01/2017
1
Woods, Rosalyn Katherine
Director
01/01/2014 - Present
1
Harper, Elaine Mary
Secretary
24/03/1986 - 19/12/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.J. HARPER & CO. LIMITED

E.J. HARPER & CO. LIMITED is an(a) Active company incorporated on 24/03/1986 with the registered office located at 34 Montgomery Road, Belfast, BT6 9HL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.J. HARPER & CO. LIMITED?

toggle

E.J. HARPER & CO. LIMITED is currently Active. It was registered on 24/03/1986 .

Where is E.J. HARPER & CO. LIMITED located?

toggle

E.J. HARPER & CO. LIMITED is registered at 34 Montgomery Road, Belfast, BT6 9HL.

What does E.J. HARPER & CO. LIMITED do?

toggle

E.J. HARPER & CO. LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for E.J. HARPER & CO. LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2025-12-06 with no updates.