J.G. MORRIS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M44 5LY

Company number 03736817
Status Active
Incorporation Date 19 March 1999
Company Type Private Limited Company
Address BIRCH VIEW FARM OFF TWELVE YARDS, ROAD IRLAM MOSS IRLAM, MANCHESTER, GREATER MANCHESTER, M44 5LY
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of J.G. MORRIS LIMITED are www.jgmorris.co.uk, and www.j-g-morris.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. J G Morris Limited is a Private Limited Company. The company registration number is 03736817. J G Morris Limited has been working since 19 March 1999. The present status of the company is Active. The registered address of J G Morris Limited is Birch View Farm Off Twelve Yards Road Irlam Moss Irlam Manchester Greater Manchester M44 5ly. The company`s financial liabilities are £16.21k. It is £-18.81k against last year. The cash in hand is £28.26k. It is £6.36k against last year. And the total assets are £81.37k, which is £30.19k against last year. MORRIS, Diane is a Secretary of the company. MORRIS, John Gary is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Electrical installation".


j.g. morris Key Finiance

LIABILITIES £16.21k
-54%
CASH £28.26k
+29%
TOTAL ASSETS £81.37k
+58%
All Financial Figures

Current Directors

Secretary
MORRIS, Diane
Appointed Date: 30 March 1999

Director
MORRIS, John Gary
Appointed Date: 30 March 1999
67 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 March 1999
Appointed Date: 19 March 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 March 1999
Appointed Date: 19 March 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 March 1999
Appointed Date: 19 March 1999

Persons With Significant Control

Mr John Gary Morris
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diane Morris
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.G. MORRIS LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2

...
... and 40 more events
10 Apr 1999
Registered office changed on 10/04/99 from: crwys house 33 crwys road, cardiff, CF24 4YF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Apr 1999
Registered office changed on 10/04/99 from: crwys house 33 crwys road cardiff CF24 4YF
10 Apr 1999
New director appointed
10 Apr 1999
New secretary appointed
19 Mar 1999
Incorporation