Company NameJe Morgan Solutions Limited
DirectorJames Edward Morgan
Company StatusLiquidation
Company Number08976310
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Edward Morgan
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Secretary NameMrs Isobel Dawn Morgan
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address38 Harrow Drive
Heaton Moor
Stockport
SK4 4SA
Director NameMrs Isobel Dawn Morgan
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Harrow Drive
Heaton Moor
Stockport
SK4 4SA

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1James Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£41,297
Cash£55,076
Current Liabilities£24,314

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 May 2020 (3 years, 11 months ago)
Next Return Due31 May 2021 (overdue)

Filing History

24 May 2023Liquidators' statement of receipts and payments to 18 March 2023 (20 pages)
9 May 2022Liquidators' statement of receipts and payments to 18 March 2022 (20 pages)
9 April 2021Registered office address changed from 38 Harrow Drive Heaton Moor Stockport SK4 4SA England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 9 April 2021 (2 pages)
7 April 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-19
(1 page)
7 April 2021Appointment of a voluntary liquidator (3 pages)
7 April 2021Declaration of solvency (5 pages)
4 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
26 November 2020Termination of appointment of Isobel Dawn Morgan as a director on 26 November 2020 (1 page)
26 November 2020Termination of appointment of Isobel Dawn Morgan as a secretary on 26 November 2020 (1 page)
25 November 2020Second filing of Confirmation Statement dated 17 May 2019 (3 pages)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 25/11/2020.
(5 pages)
5 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
18 March 2019Secretary's details changed for Miss Isobel Dawn Morgan on 11 August 2018 (1 page)
18 March 2019Appointment of Mrs Isobel Dawn Morgan as a director on 6 April 2018 (2 pages)
18 March 2019Secretary's details changed for Miss Isobel Dawn Perrin on 11 August 2018 (1 page)
1 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
7 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
29 January 2017Registered office address changed from 1 Arran Way Rothwell Leeds LS26 0WB to 38 Harrow Drive Heaton Moor Stockport SK4 4SA on 29 January 2017 (1 page)
29 January 2017Registered office address changed from 1 Arran Way Rothwell Leeds LS26 0WB to 38 Harrow Drive Heaton Moor Stockport SK4 4SA on 29 January 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 100
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 100
(3 pages)
3 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)