J.W.J.MORRIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/12/2024 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

24/02/2024 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J.W.J MORRIS (HOLDINGS) LTD

View Document

13/07/1813 July 2018 CESSATION OF WN ESTATES (HOLDINGS) LTD AS A PSC

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 CESSATION OF WILLIAM NOTCUTT ESTATES LIMITED AS A PSC

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WN ESTATES (HOLDINGS) LTD

View Document

20/01/1820 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007129670001

View Document

21/12/1721 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM NOTCUTT / 31/03/2016

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/06/154 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007129670001

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/05/1420 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/07/1326 July 2013 ADOPT ARTICLES 19/07/2013

View Document

16/07/1316 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 CURREXT FROM 31/03/2013 TO 31/08/2013

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED DR NICOLA KEPPEL NOTCUTT

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE RICHARDSON

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA FLEMING-BROWN

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY ANGELA FLEMING-BROWN

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE RICHARDSON / 05/10/2011

View Document

28/05/1228 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/05/1123 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE LOUISE RICHARDSON / 19/08/2010

View Document

08/12/108 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARJORIE FLEMING-BROWN / 19/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE RICHARDSON / 19/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

13/12/0913 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER NOTCUTT / 27/01/2009

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER NOTCUTT / 27/01/2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BROW

View Document

09/06/089 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

04/09/064 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS; AMEND

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9229 July 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/07/9229 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9125 July 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/07/9024 July 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

08/01/908 January 1990 DIRECTOR RESIGNED

View Document

31/03/8931 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

31/03/8931 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/8811 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/12/8615 December 1986 REGISTERED OFFICE CHANGED ON 15/12/86 FROM: SAXON HOUSE 1 FRANCISCAN WAY IPSWICH SUFFOLK IP1 1TR

View Document

16/01/6216 January 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/6216 January 1962 CERTIFICATE OF INCORPORATION

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