J.MORGAN & SONS (MAYOBRIDGE) LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Appointment of a liquidator

View Document

24/10/2424 October 2024 Notice of move from Administration to Creditors Voluntary Liquidation

View Document

10/07/2410 July 2024 Administrator's progress report to 2024-06-12

View Document

20/03/2420 March 2024 Statement of affairs

View Document

15/03/2415 March 2024 Statement of affairs

View Document

27/02/2427 February 2024 Notice of result of meeting of creditors

View Document

20/02/2420 February 2024 Statement of administrator's proposal

View Document

24/01/2424 January 2024 Registered office address changed from 49 Leode Road Hilltown Newry County Down BT34 5TJ to C/O Fpm Accountants Limited 1-3 Arthur Street Belfast Antrim BT1 4GA on 2024-01-24

View Document

27/12/2327 December 2023 Appointment of an administrator

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

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

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/01/1612 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/01/156 January 2015 SECRETARY APPOINTED MR COLIN MORGAN

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY HUGH MORGAN

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR LEO MORGAN

View Document

22/12/1422 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/143 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

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

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MORGAN / 30/11/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO MORGAN / 30/11/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MORGAN / 30/11/2010

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / HUGH MORGAN / 30/11/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM EDENMORE MAYOBRIDGE CO DOWN BT34 2JH

View Document

21/01/1021 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

25/07/0925 July 2009 31/03/09 ANNUAL ACCTS

View Document

20/07/0920 July 2009 CHANGE OF DIRS/SEC

View Document

11/12/0811 December 2008 31/03/08 ANNUAL ACCTS

View Document

04/12/084 December 2008 30/11/08 ANNUAL RETURN SHUTTLE

View Document

09/01/089 January 2008 30/11/07 ANNUAL RETURN SHUTTLE

View Document

23/10/0723 October 2007 31/03/07 ANNUAL ACCTS

View Document

11/09/0711 September 2007 CHANGE OF DIRS/SEC

View Document

07/02/077 February 2007 31/03/06 ANNUAL ACCTS

View Document

19/01/0719 January 2007 30/11/06 ANNUAL RETURN SHUTTLE

View Document

02/02/062 February 2006 30/11/05 ANNUAL RETURN SHUTTLE

View Document

01/10/051 October 2005 31/03/05 ANNUAL ACCTS

View Document

31/01/0531 January 2005 31/03/04 ANNUAL ACCTS

View Document

14/01/0514 January 2005 30/11/04 ANNUAL RETURN SHUTTLE

View Document

16/01/0416 January 2004 31/03/03 ANNUAL ACCTS

View Document

13/01/0413 January 2004 30/11/03 ANNUAL RETURN SHUTTLE

View Document

23/01/0323 January 2003 31/03/02 ANNUAL ACCTS

View Document

03/01/033 January 2003 30/11/02 ANNUAL RETURN SHUTTLE

View Document

10/01/0210 January 2002 31/03/01 ANNUAL ACCTS

View Document

09/12/019 December 2001 30/11/01 ANNUAL RETURN SHUTTLE

View Document

20/01/0120 January 2001 30/11/00 ANNUAL RETURN SHUTTLE

View Document

12/09/0012 September 2000 31/03/00 ANNUAL ACCTS

View Document

26/11/9926 November 1999 30/11/99 ANNUAL RETURN SHUTTLE

View Document

01/11/991 November 1999 31/03/99 ANNUAL ACCTS

View Document

09/12/989 December 1998 30/11/98 ANNUAL RETURN SHUTTLE

View Document

27/07/9827 July 1998 31/03/98 ANNUAL ACCTS

View Document

30/03/9830 March 1998 PARS RE MORTAGE

View Document

26/01/9826 January 1998 CHANGE OF DIRS/SEC

View Document

22/12/9722 December 1997 30/11/97 ANNUAL RETURN SHUTTLE

View Document

27/08/9727 August 1997 31/03/97 ANNUAL ACCTS

View Document

09/12/969 December 1996 30/11/96 ANNUAL RETURN SHUTTLE

View Document

03/09/963 September 1996 31/03/96 ANNUAL ACCTS

View Document

07/12/957 December 1995 30/11/95 ANNUAL RETURN SHUTTLE

View Document

03/08/953 August 1995 31/03/95 ANNUAL ACCTS

View Document

19/01/9519 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 31/03/94 ANNUAL ACCTS

View Document

23/02/9423 February 1994 31/03/93 ANNUAL ACCTS

View Document

23/02/9423 February 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

26/01/9326 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

13/11/9213 November 1992 31/03/92 ANNUAL ACCTS

View Document

01/02/921 February 1992 31/12/91 ANNUAL RETURN FORM

View Document

02/12/912 December 1991 31/03/91 ANNUAL ACCTS

View Document

13/04/9113 April 1991 31/12/90 ANNUAL RETURN

View Document

01/03/911 March 1991 31/03/90 ANNUAL ACCTS

View Document

06/08/906 August 1990 31/03/89 ANNUAL ACCTS

View Document

15/01/9015 January 1990 31/12/89 ANNUAL RETURN

View Document

26/06/8926 June 1989 31/03/88 ANNUAL ACCTS

View Document

18/01/8918 January 1989 31/12/88 ANNUAL RETURN

View Document

23/05/8823 May 1988 31/12/87 ANNUAL RETURN

View Document

03/02/883 February 1988 31/03/87 ANNUAL ACCTS

View Document

12/11/8712 November 1987 PARS RE MORTAGE

View Document

15/04/8715 April 1987 31/12/86 ANNUAL RETURN

View Document

05/02/875 February 1987 31/03/86 ANNUAL ACCTS

View Document

13/05/8613 May 1986 31/12/84 ANNUAL RETURN

View Document

13/05/8613 May 1986 31/12/85 ANNUAL RETURN

View Document

27/03/8627 March 1986 31/03/85 ANNUAL ACCTS

View Document

01/03/851 March 1985 31/03/84 ANNUAL ACCTS

View Document

11/02/8511 February 1985 31/12/83 ANNUAL RETURN

View Document

07/04/837 April 1983 31/12/82 ANNUAL RETURN

View Document

01/06/821 June 1982 NOTICE OF ARD

View Document

10/02/8210 February 1982 PARTICULARS RE DIRECTORS

View Document

10/02/8210 February 1982 31/12/81 ANNUAL RETURN

View Document

13/03/8113 March 1981 31/12/80 ANNUAL RETURN

View Document

26/02/8026 February 1980 31/12/79 ANNUAL RETURN

View Document

12/11/7912 November 1979 PARS RE MORTAGE

View Document

22/02/7922 February 1979 31/12/78 ANNUAL RETURN

View Document

17/02/7817 February 1978 31/12/77 ANNUAL RETURN

View Document

04/05/774 May 1977 31/12/76 ANNUAL RETURN

View Document

04/05/764 May 1976 MORTGAGE SATISFACTION

View Document

23/03/7623 March 1976 PARS RE MORTAGE

View Document

23/03/7623 March 1976 PARS RE MORTAGE

View Document

08/03/768 March 1976 PARTICULARS RE DIRECTORS

View Document

09/02/769 February 1976 31/12/75 ANNUAL RETURN

View Document

28/03/7528 March 1975 31/12/74 ANNUAL RETURN

View Document

03/03/753 March 1975 PARS RE MORTAGE

View Document

03/07/743 July 1974 31/12/73 ANNUAL RETURN

View Document

23/10/7323 October 1973 31/12/72 ANNUAL RETURN

View Document

16/05/7216 May 1972 PARTICULARS RE DIRECTORS

View Document

12/04/7212 April 1972 31/12/71 ANNUAL RETURN

View Document

22/06/7122 June 1971 31/12/70 ANNUAL RETURN

View Document

01/07/701 July 1970 31/12/69 ANNUAL RETURN

View Document

24/04/6924 April 1969 RETURN OF ALLOTS (CASH)

View Document

09/04/699 April 1969 31/12/68 ANNUAL RETURN

View Document

09/04/699 April 1969 RETURN OF ALLOTS (CASH)

View Document

09/04/699 April 1969 PARTICULARS RE DIRECTORS

View Document

09/01/699 January 1969 PARS RE MORTAGE

View Document

30/07/6830 July 1968 PARS RE MORTAGE

View Document

17/07/6817 July 1968 31/12/67 ANNUAL RETURN

View Document

09/11/669 November 1966 PARTICULARS RE DIRECTORS

View Document

09/11/669 November 1966 SITUATION OF REG OFFICE

View Document

02/09/662 September 1966 MEMORANDUM

View Document

02/09/662 September 1966 STATEMENT OF NOMINAL CAP

View Document

02/09/662 September 1966 ARTICLES

View Document

02/09/662 September 1966 DECL ON COMPL ON INCORP

View Document


More Company Information