Company NameJON Simon Ltd
DirectorsSimon Thomas Morris and Jonathan Peter Morris
Company StatusActive
Company Number06341548
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Simon Thomas Morris
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address10-12 Church Street West
Radcliffe
Manchester
Lancashire
M26 2SQ
Secretary NameSimon Thomas Morris
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleEstate Agent
Correspondence Address10-12 Church Street West
Radcliffe
Manchester
Lancashire
M26 2SQ
Director NameMr Jonathan Peter Morris
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(3 weeks, 1 day after company formation)
Appointment Duration16 years, 8 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address10-12 Church Street West
Radcliffe
Manchester
M26 2SQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.jonsimon.co.uk/
Email address[email protected]
Telephone0161 7231155
Telephone regionManchester

Location

Registered Address10-12 Church Street West
Radcliffe
Manchester
Lancashire
M26 2SQ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Jonathan Peter Morris
40.00%
Ordinary
40 at £1Simon Thomas Morris
40.00%
Ordinary
10 at £1Paul Morris
10.00%
Ordinary
10 at £1Sandra Elizabeth Morris
10.00%
Ordinary

Financials

Year2014
Net Worth£67,834
Cash£120,839
Current Liabilities£92,700

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Charges

28 March 2018Delivered on: 3 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
31 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
15 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
15 September 2022Change of details for Mr Jonathan Peter Morris as a person with significant control on 10 August 2022 (2 pages)
15 September 2022Change of details for Mr Simon Thomas Morris as a person with significant control on 10 August 2022 (2 pages)
21 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
26 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
5 October 2020Director's details changed for Mr Jonathan Peter Morris on 1 September 2020 (2 pages)
5 October 2020Director's details changed for Mr Simon Thomas Morris on 1 September 2020 (2 pages)
5 October 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
5 October 2020Change of details for Mr Simon Thomas Morris as a person with significant control on 1 September 2020 (2 pages)
5 October 2020Change of details for Mr Jonathan Peter Morris as a person with significant control on 1 September 2020 (2 pages)
2 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 September 2018Director's details changed for Mr Jonathan Peter Morris on 23 August 2018 (2 pages)
4 September 2018Change of details for Mr Jonathan Peter Morris as a person with significant control on 23 August 2018 (2 pages)
4 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
3 April 2018Registration of charge 063415480001, created on 28 March 2018 (8 pages)
27 September 2017Director's details changed for Mr Jonathan Peter Morris on 5 January 2017 (2 pages)
27 September 2017Change of details for Mr Jonathan Peter Morris as a person with significant control on 5 January 2017 (2 pages)
27 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
27 September 2017Change of details for Mr Jonathan Peter Morris as a person with significant control on 5 January 2017 (2 pages)
27 September 2017Director's details changed for Mr Jonathan Peter Morris on 5 January 2017 (2 pages)
27 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 August 2016Director's details changed for Mr Simon Thomas Morris on 26 August 2016 (2 pages)
26 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
26 August 2016Director's details changed for Mr Simon Thomas Morris on 26 August 2016 (2 pages)
26 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Director's details changed for Mr Jonathan Peter Morris on 14 August 2014 (2 pages)
27 October 2014Director's details changed for Mr Jonathan Peter Morris on 14 August 2014 (2 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 September 2010Director's details changed for Jonathan Peter Morris on 1 August 2010 (2 pages)
24 September 2010Director's details changed for Jonathan Peter Morris on 1 August 2010 (2 pages)
24 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Jonathan Peter Morris on 1 August 2010 (2 pages)
24 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Simon Thomas Morris on 15 July 2010 (1 page)
15 July 2010Director's details changed for Simon Thomas Morris on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Simon Thomas Morris on 15 July 2010 (2 pages)
15 July 2010Secretary's details changed for Simon Thomas Morris on 15 July 2010 (1 page)
14 July 2010Registered office address changed from 72 Stand Lane Radcliffe Manchester M26 1LQ United Kingdom on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 72 Stand Lane Radcliffe Manchester M26 1LQ United Kingdom on 14 July 2010 (1 page)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 October 2008Return made up to 13/08/08; full list of members (4 pages)
24 October 2008Registered office changed on 24/10/2008 from 24 old doctors street tottington bury lancs BL8 3ND (1 page)
24 October 2008Return made up to 13/08/08; full list of members (4 pages)
24 October 2008Registered office changed on 24/10/2008 from 24 old doctors street tottington bury lancs BL8 3ND (1 page)
3 October 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
3 October 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New secretary appointed;new director appointed (2 pages)
26 September 2007New secretary appointed;new director appointed (2 pages)
26 September 2007New director appointed (2 pages)
13 September 2007Registered office changed on 13/09/07 from: 38 parkside mews, stanley rd whitefield manchester lancs M45 8QD (2 pages)
13 September 2007Registered office changed on 13/09/07 from: 38 parkside mews, stanley rd whitefield manchester lancs M45 8QD (2 pages)
11 September 2007Ad 10/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2007Ad 10/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
13 August 2007Incorporation (9 pages)
13 August 2007Incorporation (9 pages)