About

Registered Number: 06236869
Date of Incorporation: 03/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 69-75 Thorpe Road, Norwich, NR1 1UA,

 

Established in 2007, Morgan Jones & Pett Ltd has its registered office in Norwich, it's status is listed as "Active". The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 12 August 2020
PSC04 - N/A 13 May 2020
CS01 - N/A 12 May 2020
PSC01 - N/A 12 May 2020
PSC07 - N/A 12 May 2020
PSC04 - N/A 12 May 2020
CH01 - Change of particulars for director 12 May 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 10 May 2019
CH01 - Change of particulars for director 10 May 2019
AA - Annual Accounts 11 January 2019
MR01 - N/A 11 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 03 May 2017
CH01 - Change of particulars for director 11 April 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 11 May 2016
AAMD - Amended Accounts 22 March 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 21 October 2013
MR01 - N/A 11 October 2013
AR01 - Annual Return 06 June 2013
AA01 - Change of accounting reference date 07 March 2013
AA - Annual Accounts 20 February 2013
SH01 - Return of Allotment of shares 05 July 2012
AP01 - Appointment of director 20 June 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
287 - Change in situation or address of Registered Office 20 July 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
NEWINC - New incorporation documents 03 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2019 Outstanding

N/A

A registered charge 07 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.