Company NameJ P Morriss Assessors Limited
Company StatusActive
Company Number05285712
CategoryPrivate Limited Company
Incorporation Date12 November 2004(19 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Ingram
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Doug Laver
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(14 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameJoanne Harman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(14 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Secretary NameCaroline Emily Elizabeth Russell
StatusCurrent
Appointed24 May 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameJane Elizabeth Basciano
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(1 week, 3 days after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodland Rise
Studham
Bedfordshire
LU6 2PF
Director NameAlan Edward Ferdinand Basciano
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(1 week, 3 days after company formation)
Appointment Duration13 years, 8 months (resigned 15 August 2018)
RoleInsurance Assessor
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodland Rise
Studham
Bedfordshire
LU6 2PF
Secretary NameAlan Edward Ferdinand Basciano
NationalityBritish
StatusResigned
Appointed22 November 2004(1 week, 3 days after company formation)
Appointment Duration8 years (resigned 21 November 2012)
RoleInsurance Assessor
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodland Rise
Studham
Bedfordshire
LU6 2PF
Secretary NameStephen Faun
NationalityBritish
StatusResigned
Appointed21 November 2012(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 2015)
RoleCompany Director
Correspondence Address1a Croxton Lane
Middlewich
Cheshire
CW10 9EY
Director NameMr Stephen Faun
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Nigel James Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Neil Lithgow Cunningham
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Rob McDonald
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(15 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitejpmorriss.co.uk
Email address[email protected]
Telephone01582 475560
Telephone regionLuton

Location

Registered AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kindertons Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,431,426
Gross Profit£847,145
Net Worth£1,003,423
Cash£673,915
Current Liabilities£268,147

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Charges

24 March 2016Delivered on: 4 April 2016
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
1 October 2013Delivered on: 10 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 October 2013Delivered on: 11 October 2013
Persons entitled: Auster Real Estate Opportunities Sarl (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 October 2013Delivered on: 8 October 2013
Persons entitled: Sovereign Capital Partners LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
26 September 2023Accounts for a small company made up to 31 December 2022 (18 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (17 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
5 September 2021Accounts for a small company made up to 31 December 2020 (17 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (16 pages)
1 October 2020Termination of appointment of Rob Mcdonald as a director on 15 September 2020 (1 page)
8 January 2020Appointment of Mr Rob Mcdonald as a director on 8 January 2020 (2 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
30 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
24 May 2019Appointment of Caroline Emily Elizabeth Russell as a secretary on 24 May 2019 (2 pages)
1 May 2019Termination of appointment of Nigel James Ward as a director on 1 May 2019 (1 page)
22 March 2019Appointment of Joanne Harman as a director on 21 March 2019 (2 pages)
1 March 2019Appointment of Mr Doug Laver as a director on 25 February 2019 (2 pages)
21 December 2018Termination of appointment of Neil Lithgow Cunningham as a director on 20 December 2018 (1 page)
20 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
12 September 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
17 August 2018Satisfaction of charge 052857120001 in full (1 page)
17 August 2018Termination of appointment of Alan Edward Ferdinand Basciano as a director on 15 August 2018 (1 page)
17 August 2018Satisfaction of charge 052857120004 in full (1 page)
6 August 2018Accounts for a small company made up to 28 February 2018 (15 pages)
21 June 2018Appointment of Mr Mark Ingram as a director on 21 June 2018 (2 pages)
29 November 2017Full accounts made up to 28 February 2017 (16 pages)
29 November 2017Full accounts made up to 28 February 2017 (16 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
1 March 2017Appointment of Mr Neil Lithgow Cunningham as a director on 21 February 2017 (2 pages)
1 March 2017Appointment of Mr Neil Lithgow Cunningham as a director on 21 February 2017 (2 pages)
10 February 2017Satisfaction of charge 052857120003 in full (4 pages)
10 February 2017Satisfaction of charge 052857120002 in full (4 pages)
10 February 2017Satisfaction of charge 052857120003 in full (4 pages)
10 February 2017Satisfaction of charge 052857120002 in full (4 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
16 November 2016All of the property or undertaking has been released from charge 052857120003 (1 page)
16 November 2016All of the property or undertaking has been released from charge 052857120003 (1 page)
16 November 2016All of the property or undertaking has been released from charge 052857120002 (1 page)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
16 November 2016All of the property or undertaking has been released from charge 052857120002 (1 page)
17 August 2016Full accounts made up to 29 February 2016 (15 pages)
17 August 2016Full accounts made up to 29 February 2016 (15 pages)
4 April 2016Registration of charge 052857120004, created on 24 March 2016 (31 pages)
4 April 2016Registration of charge 052857120004, created on 24 March 2016 (31 pages)
17 February 2016Appointment of Mr Nigel James Ward as a director on 17 February 2016 (2 pages)
17 February 2016Appointment of Mr Nigel James Ward as a director on 17 February 2016 (2 pages)
10 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
1 December 2015Full accounts made up to 28 February 2015 (15 pages)
1 December 2015Full accounts made up to 28 February 2015 (15 pages)
18 November 2015Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page)
18 November 2015Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page)
18 November 2015Termination of appointment of Stephen Faun as a secretary on 2 October 2015 (1 page)
18 November 2015Termination of appointment of Stephen Faun as a secretary on 2 October 2015 (1 page)
18 November 2015Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page)
18 November 2015Termination of appointment of Stephen Faun as a secretary on 2 October 2015 (1 page)
5 December 2014Full accounts made up to 28 February 2014 (27 pages)
5 December 2014Full accounts made up to 28 February 2014 (27 pages)
4 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
7 January 2014Termination of appointment of Jane Basciano as a director (2 pages)
7 January 2014Termination of appointment of Jane Basciano as a director (2 pages)
19 December 2013Appointment of Mr Stephen Faun as a director (2 pages)
19 December 2013Appointment of Mr Stephen Faun as a director (2 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (6 pages)
28 November 2013Accounts for a small company made up to 28 February 2013 (6 pages)
22 October 2013Previous accounting period shortened from 31 October 2013 to 28 February 2013 (3 pages)
22 October 2013Previous accounting period shortened from 31 October 2013 to 28 February 2013 (3 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 October 2013Registration of charge 052857120002 (81 pages)
11 October 2013Registration of charge 052857120002 (81 pages)
10 October 2013Registration of charge 052857120003 (10 pages)
10 October 2013Registration of charge 052857120003 (10 pages)
8 October 2013Registration of charge 052857120001 (36 pages)
8 October 2013Registration of charge 052857120001 (36 pages)
3 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 September 2013Previous accounting period shortened from 28 February 2013 to 31 October 2012 (3 pages)
13 September 2013Previous accounting period shortened from 28 February 2013 to 31 October 2012 (3 pages)
11 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
29 November 2012Current accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages)
29 November 2012Current accounting period shortened from 31 March 2013 to 28 February 2013 (3 pages)
28 November 2012Appointment of Stephen Faun as a secretary (3 pages)
28 November 2012Termination of appointment of Alan Basciano as a secretary (2 pages)
28 November 2012Appointment of Stephen Faun as a secretary (3 pages)
28 November 2012Termination of appointment of Alan Basciano as a secretary (2 pages)
21 November 2012Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE on 21 November 2012 (2 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Secretary's details changed for Alan Edward Ferdinand Basciano on 21 September 2012 (2 pages)
5 October 2012Director's details changed for Alan Edward Ferdinand Basciano on 21 September 2012 (2 pages)
5 October 2012Director's details changed for Jane Elizabeth Basciano on 21 September 2012 (2 pages)
5 October 2012Director's details changed for Jane Elizabeth Basciano on 21 September 2012 (2 pages)
5 October 2012Director's details changed for Alan Edward Ferdinand Basciano on 21 September 2012 (2 pages)
5 October 2012Secretary's details changed for Alan Edward Ferdinand Basciano on 21 September 2012 (2 pages)
5 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2009Director's details changed for Jane Elizabeth Basciano on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Alan Edward Ferdinand Basciano on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Alan Edward Ferdinand Basciano on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Jane Elizabeth Basciano on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 November 2008Return made up to 12/11/08; full list of members (4 pages)
20 November 2008Return made up to 12/11/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 December 2007Return made up to 12/11/07; full list of members (2 pages)
20 December 2007Return made up to 12/11/07; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 November 2006Return made up to 12/11/06; full list of members (2 pages)
17 November 2006Return made up to 12/11/06; full list of members (2 pages)
9 June 2006Secretary's particulars changed;director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Secretary's particulars changed;director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2005Return made up to 12/11/05; full list of members (2 pages)
6 December 2005Registered office changed on 06/12/05 from: unit 5 new town road luton bedfordshire LU1 3EA (1 page)
6 December 2005Return made up to 12/11/05; full list of members (2 pages)
6 December 2005Registered office changed on 06/12/05 from: unit 5 new town road luton bedfordshire LU1 3EA (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
16 December 2004Ad 22/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2004Registered office changed on 16/12/04 from: 25 park street west luton bedfordshire LU1 3BE (1 page)
16 December 2004Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
16 December 2004New secretary appointed;new director appointed (2 pages)
16 December 2004New secretary appointed;new director appointed (2 pages)
16 December 2004Registered office changed on 16/12/04 from: 25 park street west luton bedfordshire LU1 3BE (1 page)
16 December 2004Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
16 December 2004Ad 22/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Director resigned (1 page)
12 November 2004Incorporation (9 pages)
12 November 2004Incorporation (9 pages)