Company NameJohn Morley Limited
Company StatusDissolved
Company Number03927781
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 1 month ago)
Dissolution Date16 May 2023 (10 months, 2 weeks ago)
Previous NameJohn Morley (Trading) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Paul Alan Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainow Hill Under Rainow Road
Timbersbrook
Congleton
CW12 3PN
Secretary NameMr Ian Hodgen
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorley Drive
High Town
Congleton
Cheshire
CW12 3LF
Secretary NameMr Andrew Christopher Mawhood
StatusResigned
Appointed29 January 2016(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressMorley Drive
High Town
Congleton
Cheshire
CW12 3LF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejohnmorley.co.uk
Telephone01260 299911
Telephone regionCongleton

Location

Registered AddressRainow Hill Under Rainow Road
Timbersbrook
Congleton
CW12 3PN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East

Shareholders

1 at £1Jm Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

3 November 2000Delivered on: 9 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
16 February 2023Application to strike the company off the register (1 page)
22 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
24 March 2022Satisfaction of charge 1 in full (1 page)
24 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
13 October 2021Registered office address changed from Morley Drive High Town Congleton Cheshire CW12 3LF to Rainow Hill Under Rainow Road Timbersbrook Congleton CW12 3PN on 13 October 2021 (1 page)
27 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
25 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
13 January 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
15 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
23 May 2018Termination of appointment of Andrew Christopher Mawhood as a secretary on 28 February 2018 (1 page)
26 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
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 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
1 February 2016Appointment of Mr Andrew Christopher Mawhood as a secretary on 29 January 2016 (2 pages)
1 February 2016Termination of appointment of Ian Hodgen as a secretary on 29 January 2016 (1 page)
1 February 2016Appointment of Mr Andrew Christopher Mawhood as a secretary on 29 January 2016 (2 pages)
1 February 2016Termination of appointment of Ian Hodgen as a secretary on 29 January 2016 (1 page)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
4 February 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
4 February 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
14 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
12 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
12 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
6 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
21 December 2011Company name changed john morley (trading) LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2011Company name changed john morley (trading) LIMITED\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 February 2010Secretary's details changed for Mr Ian Hodgen on 12 February 2010 (1 page)
15 February 2010Secretary's details changed for Mr Ian Hodgen on 12 February 2010 (1 page)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Paul Alan Roberts on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Paul Alan Roberts on 12 February 2010 (2 pages)
2 January 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
2 January 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
25 February 2009Return made up to 12/02/09; full list of members (3 pages)
25 February 2009Return made up to 12/02/09; full list of members (3 pages)
12 December 2008Accounts for a dormant company made up to 30 June 2008 (11 pages)
12 December 2008Accounts for a dormant company made up to 30 June 2008 (11 pages)
29 February 2008Return made up to 12/02/08; full list of members (3 pages)
29 February 2008Return made up to 12/02/08; full list of members (3 pages)
1 December 2007Full accounts made up to 30 June 2007 (17 pages)
1 December 2007Full accounts made up to 30 June 2007 (17 pages)
21 February 2007Return made up to 12/02/07; full list of members (2 pages)
21 February 2007Return made up to 12/02/07; full list of members (2 pages)
20 February 2007Full accounts made up to 30 June 2006 (18 pages)
20 February 2007Full accounts made up to 30 June 2006 (18 pages)
17 February 2006Return made up to 12/02/06; full list of members (2 pages)
17 February 2006Return made up to 12/02/06; full list of members (2 pages)
31 January 2006Full accounts made up to 30 June 2005 (16 pages)
31 January 2006Full accounts made up to 30 June 2005 (16 pages)
9 March 2005Full accounts made up to 30 June 2004 (14 pages)
9 March 2005Full accounts made up to 30 June 2004 (14 pages)
22 February 2005Return made up to 12/02/05; full list of members (2 pages)
22 February 2005Return made up to 12/02/05; full list of members (2 pages)
20 February 2004Return made up to 12/02/04; full list of members (6 pages)
20 February 2004Return made up to 12/02/04; full list of members (6 pages)
16 February 2004Full accounts made up to 30 June 2003 (15 pages)
16 February 2004Full accounts made up to 30 June 2003 (15 pages)
18 February 2003Return made up to 12/02/03; full list of members (6 pages)
18 February 2003Return made up to 12/02/03; full list of members (6 pages)
16 December 2002Full accounts made up to 30 June 2002 (13 pages)
16 December 2002Full accounts made up to 30 June 2002 (13 pages)
15 February 2002Return made up to 12/02/02; full list of members (6 pages)
15 February 2002Return made up to 12/02/02; full list of members (6 pages)
9 January 2002Full accounts made up to 30 June 2001 (13 pages)
9 January 2002Full accounts made up to 30 June 2001 (13 pages)
21 February 2001Return made up to 17/02/01; full list of members (6 pages)
21 February 2001Return made up to 17/02/01; full list of members (6 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
16 March 2000Ad 17/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2000Ad 17/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
16 March 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000Incorporation (15 pages)
17 February 2000Incorporation (15 pages)
17 February 2000Secretary resigned (1 page)