Ruislip
Middlesex
HA4 7BD
Director Name | Steven Albert Morris |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2011(same day as company formation) |
Role | Plumbing & Heating Engineer |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Secretary Name | John Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jmorrisandsons.com |
---|
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | John Morris 50.00% Ordinary A |
---|---|
50 at £1 | Steven Albert Morris 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £73 |
Cash | £721 |
Current Liabilities | £6,664 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
12 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
6 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
26 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 May 2021 | Secretary's details changed for John Morris on 20 April 2021 (1 page) |
7 May 2021 | Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 7 May 2021 (1 page) |
7 May 2021 | Director's details changed for John Morris on 20 April 2021 (2 pages) |
7 May 2021 | Director's details changed for Steven Albert Morris on 20 April 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 March 2019 | Director's details changed for John Morris on 26 March 2019 (2 pages) |
26 March 2019 | Director's details changed for John Morris on 26 March 2019 (2 pages) |
26 March 2019 | Change of details for Mr John Morris as a person with significant control on 26 March 2019 (2 pages) |
25 March 2019 | Director's details changed for John Morris on 25 March 2019 (2 pages) |
25 March 2019 | Change of details for Mr Steven Albert Morris as a person with significant control on 25 March 2019 (2 pages) |
25 March 2019 | Director's details changed for Steven Albert Morris on 25 March 2019 (2 pages) |
25 March 2019 | Change of details for Mr John Morris as a person with significant control on 25 March 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
23 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 February 2014 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 25 February 2014 (1 page) |
28 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
21 January 2011 | Appointment of John Morris as a secretary (3 pages) |
21 January 2011 | Appointment of John Morris as a secretary (3 pages) |
20 January 2011 | Appointment of Steven Albert Morris as a director (3 pages) |
20 January 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
20 January 2011 | Appointment of John Morris as a director (3 pages) |
20 January 2011 | Appointment of Steven Albert Morris as a director (3 pages) |
20 January 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
20 January 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
20 January 2011 | Appointment of John Morris as a director (3 pages) |
18 January 2011 | Incorporation (49 pages) |
18 January 2011 | Incorporation (49 pages) |