Company NameJ Morrison Professional Services Limited
Company StatusDissolved
Company Number04791821
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 11 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Secretary NameJohn Michael Morrison
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressParefield Farm
Valley Road
Fawkham
DA3 8NA
Director NameJohn Michael Morrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressParefield Farm
Valley Road
Fawkham
DA3 8NA
Director NameJanine Morrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParefield Farm
Valley Road
Fawkham
DA3 8NA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressParefield Farm Valley Road
Fawkham
Nr Longfield
Kent
DA3 8NA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Built Up AreaValley Road, nr Hartley (Sevenoaks)

Shareholders

500 at £1Mr John Michael Morrison
50.00%
Ordinary
500 at £1Mrs Janine Morrison
50.00%
Ordinary

Financials

Year2014
Net Worth£113
Cash£8,045
Current Liabilities£21,946

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2016Termination of appointment of Janine Morrison as a director on 30 September 2016 (4 pages)
18 October 2016Termination of appointment of Janine Morrison as a director on 30 September 2016 (4 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(4 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(4 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
17 November 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Janine Morrison on 9 June 2010 (2 pages)
19 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Janine Morrison on 9 June 2010 (2 pages)
19 July 2010Director's details changed for Janine Morrison on 9 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 August 2009Return made up to 09/06/09; full list of members (3 pages)
6 August 2009Return made up to 09/06/09; full list of members (3 pages)
29 July 2009Registered office changed on 29/07/2009 from kings lodge london road west kingsdown sevenoaks kent TN15 6AR (1 page)
29 July 2009Registered office changed on 29/07/2009 from kings lodge london road west kingsdown sevenoaks kent TN15 6AR (1 page)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 July 2008Appointment terminated director john morrison (1 page)
10 July 2008Return made up to 09/06/08; full list of members (3 pages)
10 July 2008Return made up to 09/06/08; full list of members (3 pages)
10 July 2008Appointment terminated director john morrison (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 July 2007Return made up to 27/05/07; full list of members (3 pages)
18 July 2007Return made up to 27/05/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 August 2006Return made up to 27/05/06; full list of members (5 pages)
9 August 2006Return made up to 27/05/06; full list of members (5 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 June 2004Return made up to 09/06/04; full list of members (7 pages)
16 June 2004Return made up to 09/06/04; full list of members (7 pages)
9 June 2004Registered office changed on 09/06/04 from: parefield farm valley road fawkham DA3 8NA (1 page)
9 June 2004Registered office changed on 09/06/04 from: parefield farm valley road fawkham DA3 8NA (1 page)
9 June 2003Incorporation (16 pages)
9 June 2003Incorporation (16 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)