About

Registered Number: 05100550
Date of Incorporation: 13/04/2004 (20 years ago)
Company Status: Active
Registered Address: 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.