Company NameMorris And Jones Limited
DirectorsLaura Morris and Carl Morris
Company StatusActive
Company Number09011277
CategoryPrivate Limited Company
Incorporation Date25 April 2014(10 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Laura Morris
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23-37 Edge Street
Manchester
M4 1HW
Director NameMr Carl Morris
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(1 year after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23-37 Edge Street
Manchester
M4 1HW

Location

Registered Address23-37 Edge Street
Manchester
M4 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

50 at £1Carl Morris
50.00%
Ordinary
50 at £1Laura Morris
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

8 November 2016Delivered on: 15 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 October 2016Delivered on: 17 October 2016
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding

Filing History

10 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
29 March 2023Unaudited abridged accounts made up to 30 June 2022 (12 pages)
24 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
24 May 2022Satisfaction of charge 090112770001 in full (1 page)
24 May 2022Satisfaction of charge 090112770002 in full (1 page)
28 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
5 July 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
19 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
28 April 2020Director's details changed for Mr Carl Morris on 27 April 2020 (2 pages)
28 April 2020Change of details for Mr Carl Morris as a person with significant control on 27 April 2020 (2 pages)
28 April 2020Registered office address changed from C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW England to 39a Edge Street Manchester M4 1HW on 28 April 2020 (1 page)
28 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
30 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
8 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
8 May 2018Notification of Laura Morris as a person with significant control on 6 April 2016 (2 pages)
8 May 2018Director's details changed for Ms Laura Morris on 25 April 2018 (2 pages)
8 May 2018Change of details for Mr Carl Morris as a person with significant control on 25 April 2018 (2 pages)
8 May 2018Director's details changed for Mr Carl Morris on 25 April 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
14 December 2016Registered office address changed from 85 Haworth Road Manchester M18 7EN to C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 85 Haworth Road Manchester M18 7EN to C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW on 14 December 2016 (1 page)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 November 2016Registration of charge 090112770002, created on 8 November 2016 (4 pages)
15 November 2016Registration of charge 090112770002, created on 8 November 2016 (4 pages)
17 October 2016Registration of charge 090112770001, created on 14 October 2016 (19 pages)
17 October 2016Registration of charge 090112770001, created on 14 October 2016 (19 pages)
6 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
13 January 2016Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 January 2016Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
28 April 2015Appointment of Mr Carl Morris as a director on 28 April 2015 (2 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Appointment of Mr Carl Morris as a director on 28 April 2015 (2 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 100
(24 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 100
(24 pages)