Company NameJ Morrison Enterprises Limited
Company StatusDissolved
Company Number04320356
CategoryPrivate Limited Company
Incorporation Date9 November 2001(22 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameCherish Nail & Beauty Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr James Morrison
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(1 year, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kingsgate
Bridlington
North Humberside
YO15 3PX
Secretary NameMrs Carole Morrison
NationalityBritish
StatusClosed
Appointed01 June 2003(1 year, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rosebery Avenue
Bridlington
East Yorkshire
YO15 3PW
Director NameMr John Charles Radcliffe Barnes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Director NameMrs Margaret Gillespie Whitelaw Barnes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Secretary NameMr John Charles Radcliffe Barnes
NationalityBritish
StatusResigned
Appointed09 November 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1James Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,169
Cash£3,304
Current Liabilities£48,436

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 January 2010Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 7 January 2010 (1 page)
7 January 2010Director's details changed for James Morrison on 9 November 2009 (2 pages)
7 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for James Morrison on 9 November 2009 (2 pages)
7 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
7 January 2010Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 7 January 2010 (1 page)
7 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
7 January 2010Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 7 January 2010 (1 page)
7 January 2010Director's details changed for James Morrison on 9 November 2009 (2 pages)
28 July 2009Registered office changed on 28/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
28 July 2009Registered office changed on 28/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 December 2008Return made up to 09/11/08; full list of members (3 pages)
2 December 2008Return made up to 09/11/08; full list of members (3 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Return made up to 09/11/07; full list of members (2 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Return made up to 09/11/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 December 2006Return made up to 09/11/06; full list of members (2 pages)
6 December 2006Return made up to 09/11/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 November 2005Return made up to 09/11/05; full list of members (2 pages)
22 November 2005Return made up to 09/11/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 November 2004Return made up to 09/11/04; full list of members (6 pages)
24 November 2004Return made up to 09/11/04; full list of members (6 pages)
15 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
15 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
10 December 2003Return made up to 09/11/03; full list of members (8 pages)
10 December 2003Return made up to 09/11/03; full list of members (8 pages)
8 December 2003Director resigned (2 pages)
8 December 2003Secretary resigned;director resigned (1 page)
8 December 2003Secretary resigned;director resigned (1 page)
8 December 2003Director resigned (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
16 June 2003Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page)
16 June 2003Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
5 June 2003Company name changed cherish nail & beauty LIMITED\certificate issued on 05/06/03 (2 pages)
5 June 2003Company name changed cherish nail & beauty LIMITED\certificate issued on 05/06/03 (2 pages)
15 January 2003Return made up to 09/11/02; full list of members (7 pages)
15 January 2003Return made up to 09/11/02; full list of members (7 pages)
18 December 2002Accounts for a dormant company made up to 30 November 2002 (1 page)
18 December 2002Accounts for a dormant company made up to 30 November 2002 (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Director resigned (1 page)
9 November 2001Incorporation (16 pages)
9 November 2001Incorporation (16 pages)