About

Registered Number: 04500287
Date of Incorporation: 31/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

 

The Morley James Group Ltd was founded on 31 July 2002 and has its registered office in Solihull in West Midlands. The companies director is listed as Morley Cotterell, James in the Companies House registry. Currently we aren't aware of the number of employees at the The Morley James Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORLEY COTTERELL, James 06 April 2004 06 March 2006 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 23 September 2019
MR04 - N/A 30 August 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 30 July 2015
TM02 - Termination of appointment of secretary 11 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 13 September 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 10 March 2010
AD01 - Change of registered office address 23 October 2009
AA01 - Change of accounting reference date 23 October 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 24 January 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 28 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
CERTNM - Change of name certificate 10 March 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 25 May 2004
225 - Change of Accounting Reference Date 24 May 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
225 - Change of Accounting Reference Date 14 April 2004
363s - Annual Return 09 October 2003
287 - Change in situation or address of Registered Office 30 August 2003
395 - Particulars of a mortgage or charge 09 July 2003
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.