Company NameJ. Morgan Consulting Limited
DirectorsJohn Edward Morgan and Jeannette Morgan
Company StatusActive
Company Number03989710
CategoryPrivate Limited Company
Incorporation Date10 May 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Edward Morgan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Linnet Drive
Wentworth Gardens
Stowmarket
Suffolk
IP14 5UB
Secretary NameMr William David Anthony Woodyatt
NationalityBritish
StatusCurrent
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Warrington Road
Lymm
Cheshire
WA13 9BG
Director NameJeannette Morgan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(12 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Linnet Drive
Stowmarket
Suffolk
IP14 5UB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address22 Warrington Road
Lymm
Cheshire
WA13 9BG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1John Edward Morgan
90.00%
Ordinary
10 at £1Jeannette Morgan
10.00%
Ordinary

Financials

Year2014
Net Worth£116
Cash£4,736
Current Liabilities£12,130

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2024 (1 week, 2 days ago)
Next Return Due24 May 2025 (1 year from now)

Filing History

8 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
17 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 August 2016Appointment of Mr John Edward Morgan as a director on 10 May 2000 (3 pages)
3 August 2016Appointment of Mr John Edward Morgan as a director on 10 May 2000 (3 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Director's details changed for John Edward Morgan on 11 May 2015 (2 pages)
11 May 2015Director's details changed for John Edward Morgan on 11 May 2015 (2 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Secretary's details changed for Mr William David Anthony Woodyatt on 22 November 2011 (1 page)
3 June 2013Secretary's details changed for Mr William David Anthony Woodyatt on 22 November 2011 (1 page)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
26 April 2013Appointment of Jeannette Morgan as a director (2 pages)
26 April 2013Appointment of Jeannette Morgan as a director (2 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 January 2012Registered office address changed from 11 Lymm Quay Lymm Cheshire WA13 9ED on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 11 Lymm Quay Lymm Cheshire WA13 9ED on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 11 Lymm Quay Lymm Cheshire WA13 9ED on 9 January 2012 (1 page)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for John Edward Morgan on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for John Edward Morgan on 1 October 2009 (2 pages)
7 July 2010Director's details changed for John Edward Morgan on 1 October 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 May 2009Return made up to 10/05/09; full list of members (3 pages)
28 May 2009Return made up to 10/05/09; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
14 January 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
1 October 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
1 October 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
4 June 2007Return made up to 10/05/07; full list of members (2 pages)
4 June 2007Return made up to 10/05/07; full list of members (2 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
20 June 2006Return made up to 10/05/06; full list of members (2 pages)
20 June 2006Return made up to 10/05/06; full list of members (2 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
1 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
1 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
12 August 2005Registered office changed on 12/08/05 from: 11 stamford court lymm cheshire WA13 9ED (1 page)
12 August 2005Return made up to 10/05/05; full list of members (2 pages)
12 August 2005Registered office changed on 12/08/05 from: 11 stamford court lymm cheshire WA13 9ED (1 page)
12 August 2005Return made up to 10/05/05; full list of members (2 pages)
18 August 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
18 August 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
25 June 2004Return made up to 10/05/04; full list of members (6 pages)
25 June 2004Return made up to 10/05/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
29 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
24 June 2003Return made up to 10/05/03; full list of members (6 pages)
24 June 2003Return made up to 10/05/03; full list of members (6 pages)
23 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
23 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
10 October 2002Director's particulars changed (1 page)
10 October 2002Director's particulars changed (1 page)
12 June 2002Return made up to 10/05/02; full list of members (6 pages)
12 June 2002Return made up to 10/05/02; full list of members (6 pages)
26 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
26 February 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
18 July 2001Return made up to 10/05/01; full list of members (6 pages)
18 July 2001Return made up to 10/05/01; full list of members (6 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000Ad 22/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Ad 22/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2000Director resigned (1 page)
10 May 2000Incorporation (12 pages)
10 May 2000Incorporation (12 pages)