About

Registered Number: 01191355
Date of Incorporation: 21/11/1974 (49 years and 7 months ago)
Company Status: Active
Registered Address: Unit 40 Byron Avenue, Lowmoor Business Park, Kirkby In Ashfield, Nottinghamshire, NG17 7LA

 

Joseph Merritt Group Plc was founded on 21 November 1974, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Joseph Merritt Group Plc. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRITT, Gillian Anne 19 March 1997 31 August 2004 1
SISSON, Elsie N/A 19 March 1997 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 02 January 2020
CH01 - Change of particulars for director 24 September 2019
CS01 - N/A 08 July 2019
PSC02 - N/A 17 June 2019
PSC09 - N/A 17 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 July 2017
CH01 - Change of particulars for director 06 April 2017
CH03 - Change of particulars for secretary 03 April 2017
CH01 - Change of particulars for director 03 April 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 16 July 2015
CH01 - Change of particulars for director 15 July 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 18 August 2014
MR04 - N/A 31 January 2014
MR04 - N/A 31 January 2014
AA - Annual Accounts 18 December 2013
MR01 - N/A 21 November 2013
MR04 - N/A 05 November 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 18 February 2011
AA - Annual Accounts 23 November 2010
CH01 - Change of particulars for director 16 September 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 10 November 2008
AUD - Auditor's letter of resignation 17 October 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 29 January 2008
AAMD - Amended Accounts 23 October 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 21 September 2006
287 - Change in situation or address of Registered Office 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
AA - Annual Accounts 08 February 2006
288b - Notice of resignation of directors or secretaries 27 July 2005
363s - Annual Return 20 July 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 19 July 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 25 July 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2001
AA - Annual Accounts 25 September 2001
363s - Annual Return 25 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2001
AUD - Auditor's letter of resignation 01 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 10 January 2000
AUD - Auditor's letter of resignation 18 August 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
CERTNM - Change of name certificate 05 September 1997
363s - Annual Return 15 July 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 13 August 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 12 July 1995
AA - Annual Accounts 14 November 1994
363s - Annual Return 06 August 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 17 August 1993
395 - Particulars of a mortgage or charge 22 April 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 05 February 1992
363b - Annual Return 21 August 1991
288 - N/A 20 May 1991
363 - Annual Return 15 February 1991
RESOLUTIONS - N/A 30 November 1990
RESOLUTIONS - N/A 30 November 1990
CERT5 - Re-registration of a company from private to public 30 November 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 30 November 1990
AUDS - Auditor's statement 30 November 1990
AUDR - Auditor's report 30 November 1990
BS - Balance sheet 30 November 1990
MAR - Memorandum and Articles - used in re-registration 30 November 1990
43(3) - Application by a private company for re-registration as a public company 30 November 1990
AA - Annual Accounts 31 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 September 1990
AA - Annual Accounts 21 February 1990
287 - Change in situation or address of Registered Office 22 November 1989
395 - Particulars of a mortgage or charge 14 November 1989
363 - Annual Return 20 October 1989
288 - N/A 27 July 1989
363 - Annual Return 11 August 1988
AA - Annual Accounts 11 August 1988
RESOLUTIONS - N/A 01 February 1988
288 - N/A 01 February 1988
363 - Annual Return 21 September 1987
AA - Annual Accounts 21 September 1987
AA - Annual Accounts 03 November 1986
363 - Annual Return 03 November 1986
363 - Annual Return 01 August 1985
363 - Annual Return 19 August 1983
363 - Annual Return 07 August 1982
AA - Annual Accounts 07 August 1982
AA - Annual Accounts 04 August 1981
AA - Annual Accounts 18 February 1980
NEWINC - New incorporation documents 21 November 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2013 Outstanding

N/A

Prompt credit application 15 April 1993 Fully Satisfied

N/A

Mortgage debenture 09 November 1989 Fully Satisfied

N/A

Mortgage legal 02 June 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.