ALLAN MORRIS & JONES LTD

Company Documents

DateDescription
10/07/2510 July 2025 Final Gazette dissolved following liquidation

View Document

10/07/2510 July 2025 Final Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

17/06/2417 June 2024 Liquidators' statement of receipts and payments to 2024-05-11

View Document

25/05/2325 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/05/2320 May 2023 Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2023-05-20

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Statement of affairs

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Appointment of a voluntary liquidator

View Document

10/11/2210 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Secretary's details changed for Mrs Debra Elizabeth Jones on 2022-09-13

View Document

13/09/2213 September 2022 Change of details for Mr David Vaughan Jones as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Notification of Debra Elizabeth Jones as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Director's details changed for Mr David Vaughan Jones on 2022-09-13

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

09/12/219 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VAUGHAN JONES / 06/01/2020

View Document

06/01/206 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA ELIZABETH JONES / 06/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID VAUGHAN JONES / 06/01/2020

View Document

14/10/1914 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

26/04/1926 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA ELIZABETH JONES / 25/04/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID VAUGHAN JONES / 25/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VAUGHAN JONES / 25/04/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 61 OXFORD STREET KIDDERMINSTER WORCESTERSHIRE DY10 1BJ

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUISE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

15/09/1715 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN MORRIS

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GUISE

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 SECRETARY APPOINTED MRS DEBRA ELIZABETH JONES

View Document

08/04/158 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAWRENCE GUISE / 20/02/2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAWRENCE GUISE / 20/02/2014

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/07/1224 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/1224 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1224 April 2012 COMPANY NAME CHANGED ALLAN MORRIS KIDDERMINSTER LIMITED CERTIFICATE ISSUED ON 24/04/12

View Document

29/03/1229 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company