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..
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 | : |
|
Registered Address | : | 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP | Director | 13 April 2004 | Active |
45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP | Director | 13 April 2004 | Active |
45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP | Secretary | 18 April 2016 | Active |
5, High Street, Cardigan, Wales, SA43 1HJ | Secretary | 25 April 2012 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Secretary | 13 April 2004 | Active |
Cwmcelyn, Pantygrwndy, Cardigan, SA43 3NP | Secretary | 13 April 2004 | Active |
Brynmaen, Felinwynt, Cardigan, SA43 1RT | Director | 13 April 2004 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Director | 13 April 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-13 | Officers | Termination secretary company with name termination date. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2023-04-13 | Officers | Change person secretary company with change date. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.