Company NameJ M Holdings Limited
DirectorsPaul Alan Roberts and Simon John Morley Roberts
Company StatusActive
Company Number03274360
CategoryPrivate Limited Company
Incorporation Date6 November 1996(27 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Paul Alan Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1997(2 months, 1 week after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainow Hill Timbersbrook
Congleton
Cheshire
CW12 3PN
Director NameMr Simon John Morley Roberts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1997(2 months, 1 week after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnneley Hall
Onneley
Crewe
Cheshire
CW3 9QJ
Secretary NameMr Paul Alan Roberts
NationalityBritish
StatusCurrent
Appointed17 January 1997(2 months, 1 week after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainow Hill Timbersbrook
Congleton
Cheshire
CW12 3PN
Director NameMrs Mary Roberts
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(2 months, 1 week after company formation)
Appointment Duration19 years, 8 months (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Heath Road
Whitmore Heath
New Castle Under Lyme
Staffs
ST5 5HR
Director NameK&S Directors Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence AddressThe Brampton
Newcastle Under Lyme
Staffordshire
ST5 0QW
Secretary NameK&S Directors Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence AddressThe Brampton
Newcastle Under Lyme
Staffordshire
ST5 0QW

Contact

Websitejohnmorley.co.uk
Telephone01260 299911
Telephone regionCongleton

Location

Registered AddressStation House
Biddulph Road
Congleton
Cheshire
CW12 3JR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Shareholders

42k at £1Paul Alan Roberts
49.41%
Ordinary
25.3k at £1Simon John Morley Roberts
29.71%
Ordinary
12.8k at £1Mrs Mary Roberts
15.00%
Ordinary
1.7k at £1Amanda Gray
1.96%
Ordinary
1.7k at £1John Mark Edwards
1.96%
Ordinary
1.7k at £1Susan Sant
1.96%
Ordinary

Financials

Year2014
Turnover£27,325,236
Gross Profit£3,666,676
Net Worth£11,837,049
Cash£1,806,229
Current Liabilities£2,542,433

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

1 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
9 October 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
22 June 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
3 October 2016Termination of appointment of Mary Roberts as a director on 20 September 2016 (1 page)
3 October 2016Termination of appointment of Mary Roberts as a director on 20 September 2016 (1 page)
10 May 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
10 May 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
12 April 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 85,000
(7 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 85,000
(7 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 85,000
(7 pages)
4 February 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
4 February 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 85,000
(7 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 85,000
(7 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 85,000
(7 pages)
25 March 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
25 March 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 85,000
(7 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 85,000
(7 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 85,000
(7 pages)
15 March 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
15 March 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
9 March 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
9 March 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
17 January 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
17 January 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
14 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 April 2010Change of share class name or designation (1 page)
14 April 2010Change of share class name or designation (1 page)
2 January 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
2 January 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
8 October 2009Registered office address changed from Morley Drive Congleton Cheshire CW12 3LF on 8 October 2009 (1 page)
8 October 2009Director's details changed for Paul Alan Roberts on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Alan Roberts on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Alan Roberts on 1 October 2009 (2 pages)
8 October 2009Registered office address changed from Morley Drive Congleton Cheshire CW12 3LF on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mrs Mary Roberts on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Mary Roberts on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Simon John Morley Roberts on 1 October 2009 (2 pages)
8 October 2009Registered office address changed from Morley Drive Congleton Cheshire CW12 3LF on 8 October 2009 (1 page)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mrs Mary Roberts on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Simon John Morley Roberts on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Simon John Morley Roberts on 1 October 2009 (2 pages)
12 December 2008Group of companies' accounts made up to 30 June 2008 (22 pages)
12 December 2008Group of companies' accounts made up to 30 June 2008 (22 pages)
28 October 2008Return made up to 01/10/08; full list of members (5 pages)
28 October 2008Return made up to 01/10/08; full list of members (5 pages)
12 December 2007Amended group of companies' accounts made up to 30 June 2006 (29 pages)
12 December 2007Amended group of companies' accounts made up to 30 June 2006 (29 pages)
1 December 2007Group of companies' accounts made up to 30 June 2007 (26 pages)
1 December 2007Group of companies' accounts made up to 30 June 2007 (26 pages)
13 November 2007Return made up to 01/10/07; full list of members (3 pages)
13 November 2007Return made up to 01/10/07; full list of members (3 pages)
20 February 2007Group of companies' accounts made up to 30 June 2006 (29 pages)
20 February 2007Group of companies' accounts made up to 30 June 2006 (29 pages)
30 October 2006Return made up to 01/10/06; full list of members (3 pages)
30 October 2006Return made up to 01/10/06; full list of members (3 pages)
31 January 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
31 January 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
18 October 2005Return made up to 01/10/05; full list of members (8 pages)
18 October 2005Return made up to 01/10/05; full list of members (8 pages)
9 March 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
9 March 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
11 October 2004Return made up to 01/10/04; full list of members (8 pages)
11 October 2004Return made up to 01/10/04; full list of members (8 pages)
16 February 2004Group of companies' accounts made up to 30 June 2003 (24 pages)
16 February 2004Group of companies' accounts made up to 30 June 2003 (24 pages)
8 October 2003Return made up to 01/10/03; full list of members (8 pages)
8 October 2003Return made up to 01/10/03; full list of members (8 pages)
16 December 2002Group of companies' accounts made up to 30 June 2002 (22 pages)
16 December 2002Group of companies' accounts made up to 30 June 2002 (22 pages)
10 October 2002Return made up to 07/10/02; full list of members (8 pages)
10 October 2002Return made up to 07/10/02; full list of members (8 pages)
9 January 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
9 January 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
16 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2001Full group accounts made up to 30 June 2000 (20 pages)
30 January 2001Full group accounts made up to 30 June 2000 (20 pages)
31 October 2000Return made up to 25/10/00; full list of members (8 pages)
31 October 2000Return made up to 25/10/00; full list of members (8 pages)
26 April 2000Full group accounts made up to 30 June 1999 (21 pages)
26 April 2000Full group accounts made up to 30 June 1999 (21 pages)
21 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 1999Full group accounts made up to 30 June 1998 (21 pages)
13 April 1999Full group accounts made up to 30 June 1998 (21 pages)
13 November 1998Return made up to 06/11/98; no change of members (4 pages)
13 November 1998Return made up to 06/11/98; no change of members (4 pages)
29 June 1998Full group accounts made up to 30 June 1997 (20 pages)
29 June 1998Full group accounts made up to 30 June 1997 (20 pages)
9 December 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
9 December 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
3 December 1997Return made up to 06/11/97; full list of members (6 pages)
3 December 1997Return made up to 06/11/97; full list of members (6 pages)
27 March 1997Statement of affairs (23 pages)
27 March 1997Statement of affairs (23 pages)
23 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(62 pages)
23 January 1997New secretary appointed;new director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Ad 17/01/97--------- £ si 84998@1=84998 £ ic 2/85000 (2 pages)
23 January 1997Registered office changed on 23/01/97 from: the brampton newfastle under lyme staffs ST5 0QW (1 page)
23 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(62 pages)
23 January 1997New secretary appointed;new director appointed (2 pages)
23 January 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
23 January 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
23 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 January 1997Ad 17/01/97--------- £ si 84998@1=84998 £ ic 2/85000 (2 pages)
23 January 1997Registered office changed on 23/01/97 from: the brampton newfastle under lyme staffs ST5 0QW (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 January 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
23 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 January 1997Director resigned (1 page)
6 November 1996Incorporation (19 pages)
6 November 1996Incorporation (19 pages)