G & EJ MORRIS LIMITED

Register to unlock more data on OkredoRegister

G & EJ MORRIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03023191

Incorporation date

16/02/1995

Size

Dormant

Contacts

Registered address

Registered address

Selsdon House, 212 - 220 Addington Road, South Croydon CR2 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1995)
dot icon06/07/2021
Final Gazette dissolved via voluntary strike-off
dot icon19/05/2021
Memorandum and Articles of Association
dot icon19/05/2021
Resolutions
dot icon23/04/2021
Accounts for a dormant company made up to 2020-09-30
dot icon21/04/2021
Registered office address changed from The Old Lampworks Robertstown Industrial Estate Aberdare CF44 8HD Wales to Selsdon House 212 - 220 Addington Road South Croydon CR2 8LD on 2021-04-21
dot icon20/04/2021
Appointment of Mr Jonathan Ian Power as a director on 2021-04-16
dot icon20/04/2021
Appointment of Mr Rupen Sedani as a director on 2021-04-16
dot icon20/04/2021
Appointment of Mr Nicholas James Clark as a director on 2021-04-16
dot icon20/04/2021
Appointment of Brij Valla as a director on 2021-04-16
dot icon20/04/2021
Appointment of Mr Richard Mark West as a director on 2021-04-16
dot icon20/04/2021
Termination of appointment of Alan Sheppard as a director on 2021-04-16
dot icon20/04/2021
Appointment of Mr David Robert Gilder as a director on 2021-04-16
dot icon20/04/2021
Termination of appointment of Alan Sheppard as a secretary on 2021-04-16
dot icon20/04/2021
First Gazette notice for voluntary strike-off
dot icon09/04/2021
Application to strike the company off the register
dot icon19/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon16/06/2020
Accounts for a small company made up to 2019-09-30
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon01/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon18/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon16/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon26/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon13/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon20/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon15/12/2016
Registered office address changed from C/O a & Jm Sheppard Ltd. 4 Mill Street Trecynon Aberdare Mid Glamorgan CF44 8NA to The Old Lampworks Robertstown Industrial Estate Aberdare CF44 8HD on 2016-12-15
dot icon01/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon24/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon11/08/2015
Audit exemption subsidiary accounts made up to 2014-09-30
dot icon11/08/2015
Notice of agreement to exemption from audit of accounts for period ending 30/09/14
dot icon22/04/2015
Consolidated accounts of parent company for subsidiary company period ending 30/09/14
dot icon22/04/2015
Audit exemption statement of guarantee by parent company for period ending 30/09/14
dot icon19/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon25/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon12/02/2014
Current accounting period extended from 2014-05-31 to 2014-09-30
dot icon05/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/10/2013
Appointment of Mr Alan Sheppard as a secretary
dot icon16/10/2013
Registered office address changed from 1St Floor Broadlands Pharmacy Gentle Way Bridgend Mid Glamorgan CF31 5EJ United Kingdom on 2013-10-16
dot icon16/10/2013
Appointment of Mr Alan Sheppard as a director
dot icon16/10/2013
Termination of appointment of Gwyn Morris as a director
dot icon16/10/2013
Termination of appointment of Emma Morris as a director
dot icon16/10/2013
Termination of appointment of Emma Morris as a secretary
dot icon02/10/2013
Satisfaction of charge 4 in full
dot icon02/10/2013
Satisfaction of charge 5 in full
dot icon02/10/2013
Satisfaction of charge 2 in full
dot icon02/10/2013
Satisfaction of charge 6 in full
dot icon05/06/2013
Termination of appointment of Barry Collins as a director
dot icon03/04/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon01/03/2013
Registered office address changed from the Old Rectory St. Georges Super Ely Cardiff CF5 6EP on 2013-03-01
dot icon03/01/2013
Accounts for a small company made up to 2012-05-31
dot icon02/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon25/01/2012
Accounts for a small company made up to 2011-05-31
dot icon23/02/2011
Accounts for a small company made up to 2010-05-31
dot icon22/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon14/04/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon12/04/2010
Director's details changed for Gwyn Morris on 2010-04-12
dot icon12/04/2010
Director's details changed for Barry Collins on 2010-04-12
dot icon12/04/2010
Director's details changed for Emma Jayne Morris on 2010-04-12
dot icon16/12/2009
Accounts for a small company made up to 2009-05-31
dot icon08/04/2009
Return made up to 17/02/09; full list of members
dot icon09/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/02/2008
Return made up to 17/02/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon24/10/2007
New director appointed
dot icon10/03/2007
Return made up to 17/02/07; full list of members
dot icon02/02/2007
Declaration of satisfaction of mortgage/charge
dot icon02/02/2007
Declaration of mortgage charge released/ceased
dot icon02/02/2007
Declaration of mortgage charge released/ceased
dot icon13/11/2006
Accounts for a small company made up to 2006-05-31
dot icon30/06/2006
Particulars of mortgage/charge
dot icon08/03/2006
Return made up to 17/02/06; full list of members
dot icon15/02/2006
Accounts for a small company made up to 2005-05-31
dot icon18/05/2005
Return made up to 17/02/05; full list of members
dot icon11/03/2005
Particulars of mortgage/charge
dot icon07/02/2005
Accounts for a small company made up to 2004-05-31
dot icon06/07/2004
Particulars of contract relating to shares
dot icon06/07/2004
Ad 01/05/04--------- £ si 2@1=2 £ ic 2/4
dot icon25/03/2004
Accounts for a small company made up to 2003-05-31
dot icon25/02/2004
Return made up to 17/02/04; full list of members
dot icon12/03/2003
Return made up to 17/02/03; full list of members
dot icon18/12/2002
Accounts for a small company made up to 2002-05-31
dot icon12/03/2002
Return made up to 17/02/02; full list of members
dot icon21/02/2002
Accounts for a small company made up to 2001-05-31
dot icon23/01/2002
Registered office changed on 23/01/02 from: 44 victoria gardens neath west glamorgan SA11 3BH
dot icon10/07/2001
Registered office changed on 10/07/01 from: 42 parc nant celyn efail isaf pontypridd mid glamorgan CF38 1AJ
dot icon24/04/2001
Return made up to 17/02/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon09/05/2000
Return made up to 17/02/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-05-31
dot icon10/02/2000
Declaration of satisfaction of mortgage/charge
dot icon22/09/1999
Particulars of mortgage/charge
dot icon22/09/1999
Particulars of mortgage/charge
dot icon20/09/1999
Particulars of mortgage/charge
dot icon17/04/1999
Return made up to 17/02/99; full list of members
dot icon03/03/1999
Accounts made up to 1998-05-31
dot icon08/04/1998
Return made up to 17/02/98; no change of members
dot icon02/04/1998
Accounts made up to 1997-05-31
dot icon10/04/1997
Return made up to 17/02/97; no change of members
dot icon25/11/1996
Accounts made up to 1996-05-31
dot icon20/02/1996
Return made up to 17/02/96; full list of members
dot icon02/06/1995
Particulars of mortgage/charge
dot icon12/05/1995
New director appointed
dot icon12/05/1995
Secretary resigned;new secretary appointed
dot icon12/05/1995
Director resigned;new director appointed
dot icon12/05/1995
Registered office changed on 12/05/95 from: 4 twyford business park station road twyford reading RG10 9TU
dot icon10/05/1995
Accounting reference date notified as 31/05
dot icon17/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2020
dot iconLast change occurred
29/09/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2020
dot iconNext account date
29/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Power, Jonathan Ian
Director
16/04/2021 - Present
35
Clark, Nicholas James
Director
16/04/2021 - Present
39
West, Richard Mark
Director
16/04/2021 - Present
107
Gilder, David Robert
Director
16/04/2021 - Present
103
Sedani, Rupen
Director
16/04/2021 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G & EJ MORRIS LIMITED

G & EJ MORRIS LIMITED is an(a) Dissolved company incorporated on 16/02/1995 with the registered office located at Selsdon House, 212 - 220 Addington Road, South Croydon CR2 8LD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G & EJ MORRIS LIMITED?

toggle

G & EJ MORRIS LIMITED is currently Dissolved. It was registered on 16/02/1995 and dissolved on 05/07/2021.

Where is G & EJ MORRIS LIMITED located?

toggle

G & EJ MORRIS LIMITED is registered at Selsdon House, 212 - 220 Addington Road, South Croydon CR2 8LD.

What does G & EJ MORRIS LIMITED do?

toggle

G & EJ MORRIS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for G & EJ MORRIS LIMITED?

toggle

The latest filing was on 06/07/2021: Final Gazette dissolved via voluntary strike-off.