J D MORGAN TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/07/259 July 2025 Confirmation statement made on 2025-06-25 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Change of details for Mr Andrew Morgan as a person with significant control on 2024-06-24

View Document

25/06/2425 June 2024 Director's details changed for Mr Andrew Morgan on 2024-06-24

View Document

25/06/2425 June 2024 Cessation of Deanna Morgan as a person with significant control on 2024-06-24

View Document

25/06/2425 June 2024 Change of details for Mr Andrew Morgan as a person with significant control on 2024-06-24

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

25/06/2425 June 2024 Secretary's details changed for Ms Deanna Morgan on 2024-06-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Registered office address changed from Office 1 Dean House Dean Road Avonmouth Bristol BS11 8AT to 7 Catbrain Lane Cribbs Causeway Bristol BS10 7TQ on 2023-07-12

View Document

27/02/2327 February 2023 Change of details for Mr Andrew Morgan as a person with significant control on 2023-01-01

View Document

27/02/2327 February 2023 Notification of Deanna Morgan as a person with significant control on 2023-01-01

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW MORGAN / 16/03/2017

View Document

18/12/1718 December 2017 CESSATION OF DEANNA MORGAN AS A PSC

View Document

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083321140001

View Document

14/12/1214 December 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