Company NameJ. H. Morgan Associates Limited
Company StatusDissolved
Company Number05978749
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)
Dissolution Date25 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Kenneth Morgan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Hawthorne Avenue
Rainham
Gillingham
Kent
ME8 6TS
Director NameJulia Lynne Hudson-Morgan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Hawthorne Avenue
Rainham
Gillingham
Kent
ME8 6TS
Secretary NameJulia Lynne Hudson-Morgan
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Hawthorne Avenue
Rainham
Gillingham
Kent
ME8 6TS

Location

Registered AddressAbbott Fielding Limited
142/148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2013
Net Worth£49,706
Cash£53,788
Current Liabilities£16,630

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 August 2017Final Gazette dissolved following liquidation (1 page)
25 May 2017Return of final meeting in a members' voluntary winding up (13 pages)
22 March 2017Liquidators' statement of receipts and payments to 18 January 2017 (13 pages)
24 March 2016Liquidators statement of receipts and payments to 18 January 2016 (12 pages)
24 March 2016Liquidators' statement of receipts and payments to 18 January 2016 (12 pages)
27 January 2015Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG to Abbott Fielding Limited 142/148 Main Road Sidcup Kent DA14 6NZ on 27 January 2015 (2 pages)
26 January 2015Declaration of solvency (3 pages)
26 January 2015Appointment of a voluntary liquidator (1 page)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10
(3 pages)
22 October 2014Termination of appointment of Julia Lynne Hudson-Morgan as a secretary on 8 March 2014 (1 page)
22 October 2014Termination of appointment of Julia Lynne Hudson-Morgan as a director on 8 March 2014 (1 page)
22 October 2014Termination of appointment of Julia Lynne Hudson-Morgan as a director on 8 March 2014 (1 page)
22 October 2014Termination of appointment of Julia Lynne Hudson-Morgan as a secretary on 8 March 2014 (1 page)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
(5 pages)
24 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 November 2009Director's details changed for John Kenneth Morgan on 1 October 2009 (2 pages)
3 November 2009Director's details changed for John Kenneth Morgan on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Julia Lynne Hudson-Morgan on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Julia Lynne Hudson-Morgan on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
26 June 2009Registered office changed on 26/06/2009 from 10 sherwood house walderslade centre walderslade, chatham kent ME5 9UD (1 page)
19 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 November 2008Return made up to 26/10/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 November 2007Return made up to 26/10/07; full list of members (2 pages)
26 October 2006Incorporation (17 pages)