J.R.MORLEY AND SONS LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

04/07/214 July 2021 Application to strike the company off the register

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

01/06/211 June 2021 PREVEXT FROM 31/03/2021 TO 31/05/2021

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/03/2129 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / EXECUTORS OF JOHN ROBERT MORLEY / 29/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RONALD WRIGHT / 29/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ETHEL LYDIA WRIGHT / 29/07/2020

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM C/O ASHTONS LEGAL TRAFALGAR HOUSE MERIDIAN WAY NORWICH NORFOLK NR7 0TA UNITED KINGDOM

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE ETHEL LYDIA WRIGHT / 29/07/2020

View Document

29/07/2029 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE ETHEL LYDIA WRIGHT / 29/07/2020

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE ETHEL LYDIA WRIGHT / 29/06/2020

View Document

29/06/2029 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE ETHEL LYDIA WRIGHT / 29/06/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RONALD WRIGHT / 29/06/2020

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 60 MILL ROAD WHITTLESEY PETERBOROUGH CAMBS PE7 1SN

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ETHEL LYDIA WRIGHT / 29/06/2020

View Document

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

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXECUTORS OF JOHN ROBERT MORLEY

View Document

26/06/1826 June 2018 CESSATION OF JOHN ROBERT MORLEY AS A PSC

View Document

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

View Accounts

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MORLEY

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE ETHEL LYDIA WRIGHT

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT MORLEY

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

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

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 SAIL ADDRESS CHANGED FROM: RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE12SP ENGLAND

View Document

14/07/1514 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

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

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 SAIL ADDRESS CREATED

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RONALD WRIGHT / 20/06/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0918 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0929 January 2009 DISS40 (DISS40(SOAD))

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/01/0927 January 2009 First Gazette notice for compulsory strike-off

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

31/07/0831 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 64 WHITMORE STREET WHITTLEBEY CAMBS PE7 1HH

View Document

20/07/0720 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/09/9225 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9225 September 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/05/9025 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/04/9025 April 1990 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/10/8831 October 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/06/8715 June 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

16/08/3816 August 1938 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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