Founded in 2004, J.J. Morris Ltd have registered office in Pembrokeshire, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as James, Debora Jane, Nicholas, John Cecil Estcourt, Thomas, David Arwel, John, Alan, Morris, David Elfyn, Davies, John Roger. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLAS, John Cecil Estcourt | 13 April 2004 | - | 1 |
THOMAS, David Arwel | 13 April 2004 | - | 1 |
DAVIES, John Roger | 13 April 2004 | 11 September 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMES, Debora Jane | 18 April 2016 | - | 1 |
JOHN, Alan | 25 April 2012 | 14 September 2016 | 1 |
MORRIS, David Elfyn | 13 April 2004 | 25 April 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
TM01 - Termination of appointment of director | 11 December 2019 | |
PSC07 - N/A | 11 December 2019 | |
AA - Annual Accounts | 18 September 2019 | |
MR01 - N/A | 09 August 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 13 April 2018 | |
AAMD - Amended Accounts | 16 January 2018 | |
AA - Annual Accounts | 07 August 2017 | |
CS01 - N/A | 12 May 2017 | |
RESOLUTIONS - N/A | 08 October 2016 | |
SH08 - Notice of name or other designation of class of shares | 03 October 2016 | |
TM02 - Termination of appointment of secretary | 26 September 2016 | |
AA - Annual Accounts | 16 September 2016 | |
AR01 - Annual Return | 27 May 2016 | |
AP03 - Appointment of secretary | 27 May 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 16 August 2014 | |
AR01 - Annual Return | 16 April 2014 | |
CH01 - Change of particulars for director | 16 April 2014 | |
AA - Annual Accounts | 17 October 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AP03 - Appointment of secretary | 09 May 2012 | |
AR01 - Annual Return | 09 May 2012 | |
TM02 - Termination of appointment of secretary | 09 May 2012 | |
AA - Annual Accounts | 15 June 2011 | |
AR01 - Annual Return | 20 April 2011 | |
AA - Annual Accounts | 26 May 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AAMD - Amended Accounts | 10 September 2009 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 11 November 2008 | |
363a - Annual Return | 30 April 2008 | |
RESOLUTIONS - N/A | 29 March 2008 | |
363a - Annual Return | 09 May 2007 | |
AA - Annual Accounts | 08 May 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 30 August 2005 | |
225 - Change of Accounting Reference Date | 22 August 2005 | |
363s - Annual Return | 21 April 2005 | |
288b - Notice of resignation of directors or secretaries | 29 April 2004 | |
288b - Notice of resignation of directors or secretaries | 29 April 2004 | |
287 - Change in situation or address of Registered Office | 29 April 2004 | |
288a - Notice of appointment of directors or secretaries | 29 April 2004 | |
288a - Notice of appointment of directors or secretaries | 29 April 2004 | |
288a - Notice of appointment of directors or secretaries | 29 April 2004 | |
288a - Notice of appointment of directors or secretaries | 29 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 2004 | |
NEWINC - New incorporation documents | 13 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 August 2019 | Outstanding |
N/A |