About

Registered Number: 03502557
Date of Incorporation: 02/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 25 Grosvenor Road, Wrexham, LL11 1BT

 

Morton & Jones Property Developments Ltd was registered on 02 February 1998. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
PSC01 - N/A 17 July 2020
PSC07 - N/A 17 July 2020
TM01 - Termination of appointment of director 03 April 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 05 March 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 17 April 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 13 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 22 February 2000
AA - Annual Accounts 08 October 1999
395 - Particulars of a mortgage or charge 08 July 1999
395 - Particulars of a mortgage or charge 09 June 1999
363s - Annual Return 09 March 1999
395 - Particulars of a mortgage or charge 22 December 1998
395 - Particulars of a mortgage or charge 03 December 1998
225 - Change of Accounting Reference Date 01 September 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
NEWINC - New incorporation documents 02 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 June 1999 Outstanding

N/A

Debenture 07 June 1999 Outstanding

N/A

Legal mortgage 14 December 1998 Fully Satisfied

N/A

Legal mortgage 02 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.