MORGAN JAMES & CO LTD.

Register to unlock more data on OkredoRegister

MORGAN JAMES & CO LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02672838

Incorporation date

17/12/1991

Size

Full

Contacts

Registered address

Registered address

5 Old Broad Street, London EC2N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1991)
dot icon10/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon28/07/2014
First Gazette notice for voluntary strike-off
dot icon17/07/2014
Application to strike the company off the register
dot icon14/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon29/12/2013
Appointment of David Richard Cheeseman as a director
dot icon19/12/2013
Termination of appointment of Graham Harvey as a director
dot icon19/11/2013
Auditor's resignation
dot icon18/11/2013
Auditor's resignation
dot icon18/11/2013
Auditor's resignation
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon26/12/2012
Statement of capital on 2012-12-27
dot icon26/12/2012
Statement by directors
dot icon26/12/2012
Solvency statement dated 27/12/12
dot icon26/12/2012
Resolutions
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Appointment of Christopher Graham Bobby as a director
dot icon08/07/2012
Termination of appointment of Philip Anderson as a director
dot icon08/05/2012
Appointment of Graham Harvey as a director
dot icon08/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon10/10/2011
Termination of appointment of John Simmonds as a director
dot icon10/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon08/05/2011
Full accounts made up to 2010-12-31
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon25/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon11/03/2010
Director's details changed for John Robert Simmonds on 2010-03-03
dot icon18/08/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 23/04/09; full list of members
dot icon05/01/2009
Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD
dot icon28/12/2008
Return made up to 18/12/08; full list of members
dot icon04/12/2008
Memorandum and Articles of Association
dot icon04/12/2008
Resolutions
dot icon02/12/2008
Auditor's resignation
dot icon11/03/2008
Appointment terminated secretary roderic rennison
dot icon11/03/2008
Secretary appointed jeremy peter small
dot icon03/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/02/2008
Return made up to 18/12/07; full list of members
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Secretary resigned
dot icon20/12/2007
New secretary appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New director appointed
dot icon11/12/2007
Registered office changed on 12/12/07 from: the old probate registry cardiff road, llandaff cardiff CF5 2DQ
dot icon11/12/2007
Accounting reference date extended from 30/06/08 to 30/12/08
dot icon22/08/2007
Ad 10/10/01--------- £ si 100@1
dot icon03/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/04/2007
Accounts for a small company made up to 2006-06-30
dot icon20/12/2006
Return made up to 18/12/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon04/01/2006
Return made up to 18/12/05; full list of members
dot icon23/12/2004
Full accounts made up to 2004-06-30
dot icon06/12/2004
Return made up to 18/12/04; full list of members
dot icon13/02/2004
Full accounts made up to 2003-06-30
dot icon23/12/2003
Return made up to 18/12/03; full list of members
dot icon24/10/2003
Auditor's resignation
dot icon04/03/2003
Full accounts made up to 2002-06-30
dot icon09/01/2003
Return made up to 18/12/02; full list of members
dot icon04/05/2002
Full accounts made up to 2001-06-30
dot icon06/01/2002
Registered office changed on 07/01/02 from: ground floor 33/35 cathedral road cardiff CF11 9HB
dot icon06/01/2002
Return made up to 18/12/01; full list of members
dot icon08/11/2001
Secretary resigned
dot icon08/11/2001
New secretary appointed
dot icon08/11/2001
Ad 10/10/01--------- £ si 100@1=100 £ ic 100/200
dot icon08/11/2001
Statement of rights attached to allotted shares
dot icon08/11/2001
Notice of assignment of name or new name to shares
dot icon22/08/2001
Particulars of mortgage/charge
dot icon26/04/2001
Accounts for a small company made up to 2000-06-30
dot icon15/01/2001
Return made up to 18/12/00; full list of members
dot icon07/05/2000
Ad 06/04/99--------- £ si 98@1
dot icon01/05/2000
Accounts for a small company made up to 1999-06-30
dot icon30/01/2000
Return made up to 18/12/99; full list of members
dot icon03/05/1999
Accounts for a small company made up to 1998-06-30
dot icon14/01/1999
Return made up to 18/12/98; full list of members
dot icon04/05/1998
Accounts for a small company made up to 1997-06-30
dot icon11/01/1998
Return made up to 18/12/97; no change of members
dot icon15/05/1997
New director appointed
dot icon06/05/1997
Director resigned
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon12/01/1997
Return made up to 18/12/96; no change of members
dot icon10/11/1996
£ nc 100/20000 31/10/96
dot icon16/01/1996
Return made up to 18/12/95; full list of members
dot icon12/11/1995
Secretary resigned
dot icon08/11/1995
Accounting reference date extended from 31/12 to 30/06
dot icon31/10/1995
New secretary appointed
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon24/08/1995
Memorandum and Articles of Association
dot icon02/08/1995
Certificate of change of name
dot icon30/07/1995
New director appointed
dot icon05/01/1995
Return made up to 18/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Accounts for a small company made up to 1993-12-31
dot icon26/10/1994
Registered office changed on 27/10/94 from: berkeley house 4 raleigh walk brigantine place, atlantic wharf cardiff CF1 5LN
dot icon04/08/1994
Director's particulars changed
dot icon12/12/1993
Return made up to 18/12/93; no change of members
dot icon12/12/1993
Director resigned
dot icon25/10/1993
Accounts for a small company made up to 1992-12-31
dot icon17/02/1993
Return made up to 18/12/92; full list of members
dot icon05/02/1992
Accounting reference date notified as 31/12
dot icon19/12/1991
Secretary resigned
dot icon17/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard David Outrim
Director
30/04/1997 - 14/11/2007
3
Bobby, Christopher Graham
Director
28/06/2012 - Present
23
Simmonds, John Robert
Director
14/11/2007 - 10/10/2011
37
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/12/1991 - 17/12/1991
99600
Outrim, Richard David
Secretary
25/10/1995 - 09/10/2001
-

Persons with Significant Control

0

No PSC data available.

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 MORGAN JAMES & CO LTD.

MORGAN JAMES & CO LTD. is an(a) Dissolved company incorporated on 17/12/1991 with the registered office located at 5 Old Broad Street, London EC2N 1AD. There are currently 3 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 MORGAN JAMES & CO LTD.?

toggle

MORGAN JAMES & CO LTD. is currently Dissolved. It was registered on 17/12/1991 and dissolved on 10/11/2014.

Where is MORGAN JAMES & CO LTD. located?

toggle

MORGAN JAMES & CO LTD. is registered at 5 Old Broad Street, London EC2N 1AD.

What does MORGAN JAMES & CO LTD. do?

toggle

MORGAN JAMES & CO LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MORGAN JAMES & CO LTD.?

toggle

The latest filing was on 10/11/2014: Final Gazette dissolved via voluntary strike-off.