UKBizDB.co.uk

J.J. MORRIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.j. Morris Limited. The company was founded 20 years ago and was given the registration number 05100550. The firm's registered office is in PEMBROKESHIRE. You can find them at 45 High Street, Haverfordwest, Pembrokeshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:J.J. MORRIS LIMITED
Company Number:05100550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP

Director13 April 2004Active
45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP

Director13 April 2004Active
45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP

Secretary18 April 2016Active
5, High Street, Cardigan, Wales, SA43 1HJ

Secretary25 April 2012Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary13 April 2004Active
Cwmcelyn, Pantygrwndy, Cardigan, SA43 3NP

Secretary13 April 2004Active
Brynmaen, Felinwynt, Cardigan, SA43 1RT

Director13 April 2004Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director13 April 2004Active

People with Significant Control

Mr John Roger Davies
Notified on:13 April 2017
Status:Active
Date of birth:September 1953
Nationality:British
Address:45 High Street, Pembrokeshire, SA61 2BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Arwel Thomas
Notified on:13 April 2017
Status:Active
Date of birth:March 1959
Nationality:British
Address:45 High Street, Pembrokeshire, SA61 2BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Cecil Estcourt Nicholas
Notified on:13 April 2017
Status:Active
Date of birth:July 1967
Nationality:British
Address:45 High Street, Pembrokeshire, SA61 2BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Officers

Termination secretary company with name termination date.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Officers

Change person secretary company with change date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Accounts

Accounts amended with accounts type total exemption full.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.