T. J. MORRIS LIMITED
GILLMOSS

Hellopages » Merseyside » Liverpool » L11 0JA

Company number 01505036
Status Active
Incorporation Date 30 June 1980
Company Type Private Limited Company
Address T J MORRIS LIMITED PORTAL WAY, AXIS BUSINESS PARK, GILLMOSS, LIVERPOOL, L11 0JA
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 20,000 . The most likely internet sites of T. J. MORRIS LIMITED are www.tjmorris.co.uk, and www.t-j-morris.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. T J Morris Limited is a Private Limited Company. The company registration number is 01505036. T J Morris Limited has been working since 30 June 1980. The present status of the company is Active. The registered address of T J Morris Limited is T J Morris Limited Portal Way Axis Business Park Gillmoss Liverpool L11 0ja. . MCLOUGHLIN, Graeme Peter is a Secretary of the company. MORRIS, Joseph Lawrence is a Director of the company. MORRIS, Thomas Joseph is a Director of the company. Secretary MCMONNIES, Joan Therese has been resigned. Secretary MORRIS, Joseph Lawrence has been resigned. Secretary MORRIS, Linda has been resigned. Director MORRIS, Edward, Dr has been resigned. Director MORRIS, Linda has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MCLOUGHLIN, Graeme Peter
Appointed Date: 31 March 2008

Director
MORRIS, Joseph Lawrence
Appointed Date: 06 May 2005
66 years old

Director

Resigned Directors

Secretary
MCMONNIES, Joan Therese
Resigned: 31 March 2008
Appointed Date: 30 January 1996

Secretary
MORRIS, Joseph Lawrence
Resigned: 30 January 1996
Appointed Date: 24 March 1994

Secretary
MORRIS, Linda
Resigned: 24 March 1994

Director
MORRIS, Edward, Dr
Resigned: 28 February 2011
Appointed Date: 20 September 1999
69 years old

Director
MORRIS, Linda
Resigned: 15 March 1995
71 years old

Persons With Significant Control

Mr Thomas Joseph Morris
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

T. J. MORRIS LIMITED Events

08 Mar 2017
Confirmation statement made on 2 March 2017 with updates
23 Nov 2016
Full accounts made up to 30 June 2016
16 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 20,000

17 Oct 2015
Full accounts made up to 30 June 2015
02 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20,000

...
... and 102 more events
09 Feb 1988
Return made up to 13/01/88; full list of members

03 Jan 1987
Full accounts made up to 30 June 1986
03 Jan 1987
Return made up to 30/11/86; full list of members

30 Jun 1980
Incorporation
30 Jun 1980
Certificate of incorporation

T. J. MORRIS LIMITED Charges

14 August 2013
Charge code 0150 5036 0027
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Commercial Development Projects Limited
Description: F/H land at bangor road caernarfon. Notification of…
14 August 2013
Charge code 0150 5036 0026
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Commercial Development Projects Limited
Description: F/H land at bangor road, caenarfon t/no WA799717, CYM534107…
19 October 2012
Standard security executed on 3 august 2012
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Tesco Property Holdings Limited (The Creditor)
Description: All and whole the subjects k/a and forming the subjects on…
11 November 2010
Legal charge
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 83/85 foregate street chester t/no CH248385 see image for…
11 November 2010
Legal charge
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 87/89 foregate street chester t/no CH122686 see image for…
31 March 2009
Legal charge
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the north side of broad lane, norris…
31 March 2009
Legal charge
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land to the south and west side of ralph street t/n…
31 March 2009
Legal charge
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the south west side of market street…
30 January 2009
Standard security
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 202 main street coatbridge t/n LAN15645.
24 November 2008
Standard security
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects situated on the east side of…
23 October 2008
Legal charge
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and building k/a 109 market street hoylake wirral…
28 August 2008
Legal charge
Delivered: 30 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-9 vaughan street f/h t/no CYM409360 and l/h t/nos…
4 August 2008
Legal charge
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The properties k/a land & buildings on the south west side…
30 July 2008
Legal charge
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of tyldesley road blackpool t/no…
11 July 2008
Legal charge
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the south east of newcastle…
1 December 2003
Legal charge
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 47-51 victoria road west…
1 December 2003
Legal charge
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: Gordon Neville Moon
Description: All that f/h land and buildings k/a 47/51 victoria road…
28 June 2002
Legal charge
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a f/h 774/778 bristol road south and 42 maas…
5 March 2002
Assignment of development agreement
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the company's right title benefit and interest under…
14 February 2002
Legal charge
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land off back gilmoss lane near east lancashire road…
17 October 2001
Legal charge
Delivered: 27 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26-30 (even) derby road huyton knowsley merseyside title…
3 May 2000
Charge over credit balances
Delivered: 23 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £750,000 with interest to be held by the bank on account…
7 December 1992
Legal mortgage
Delivered: 17 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 and 36 bold street and 35 and 37 wood street liverpool…
1 April 1986
Legal mortgage
Delivered: 9 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 279/281 breck road, liverpool merseyside title no ms 209323…