Company NameJ Morris & Sons Limited
DirectorsJohn Morris and Steven Albert Morris
Company StatusActive
Company Number07495997
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJohn Morris
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameSteven Albert Morris
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameJohn Morris
NationalityBritish
StatusCurrent
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejmorrisandsons.com

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1John Morris
50.00%
Ordinary A
50 at £1Steven Albert Morris
50.00%
Ordinary B

Financials

Year2014
Net Worth£73
Cash£721
Current Liabilities£6,664

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

12 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
6 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
25 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
26 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
10 May 2021Secretary's details changed for John Morris on 20 April 2021 (1 page)
7 May 2021Registered 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 2021Director's details changed for John Morris on 20 April 2021 (2 pages)
7 May 2021Director's details changed for Steven Albert Morris on 20 April 2021 (2 pages)
27 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
28 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 March 2019Director's details changed for John Morris on 26 March 2019 (2 pages)
26 March 2019Director's details changed for John Morris on 26 March 2019 (2 pages)
26 March 2019Change of details for Mr John Morris as a person with significant control on 26 March 2019 (2 pages)
25 March 2019Director's details changed for John Morris on 25 March 2019 (2 pages)
25 March 2019Change of details for Mr Steven Albert Morris as a person with significant control on 25 March 2019 (2 pages)
25 March 2019Director's details changed for Steven Albert Morris on 25 March 2019 (2 pages)
25 March 2019Change of details for Mr John Morris as a person with significant control on 25 March 2019 (2 pages)
26 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
31 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
23 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2014Registered 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 2014Registered 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 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
15 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
21 January 2011Appointment of John Morris as a secretary (3 pages)
21 January 2011Appointment of John Morris as a secretary (3 pages)
20 January 2011Appointment of Steven Albert Morris as a director (3 pages)
20 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
20 January 2011Appointment of John Morris as a director (3 pages)
20 January 2011Appointment of Steven Albert Morris as a director (3 pages)
20 January 2011Termination of appointment of Dunstana Davies as a director (2 pages)
20 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
20 January 2011Termination of appointment of Dunstana Davies as a director (2 pages)
20 January 2011Appointment of John Morris as a director (3 pages)
18 January 2011Incorporation (49 pages)
18 January 2011Incorporation (49 pages)