About

Registered Number: 06572110
Date of Incorporation: 21/04/2008 (16 years ago)
Company Status: Active
Registered Address: 25 Grosvenor Road, Wrexham, North Wales, LL11 1BT

 

Based in Wrexham, Morton & Jones Ltd was established in 2008, it has a status of "Active". Jones, Alun Rhys, Jones, John Ellis, Morton, Kenneth William, Morton, Terence William, Key Legal Services (Secretarial) Ltd, Key Legal Services (Nominees) Ltd, Morton, Ann Katherine are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Alun Rhys 22 April 2020 - 1
JONES, John Ellis 21 April 2008 - 1
MORTON, Kenneth William 21 April 2008 - 1
MORTON, Terence William 22 April 2020 - 1
KEY LEGAL SERVICES (NOMINEES) LTD 21 April 2008 21 April 2008 1
MORTON, Ann Katherine 31 March 2017 31 March 2020 1
Secretary Name Appointed Resigned Total Appointments
KEY LEGAL SERVICES (SECRETARIAL) LTD 21 April 2008 21 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AP01 - Appointment of director 21 May 2020
AP01 - Appointment of director 21 May 2020
CS01 - N/A 19 May 2020
TM01 - Termination of appointment of director 19 May 2020
TM01 - Termination of appointment of director 19 May 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 08 May 2018
MR04 - N/A 10 August 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 12 June 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 12 October 2011
MG01 - Particulars of a mortgage or charge 13 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 28 April 2009
225 - Change of Accounting Reference Date 21 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
NEWINC - New incorporation documents 21 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.