Company NameJ. Moran Limited
Company StatusActive
Company Number04496274
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Secretary NameJanet Elizabeth Moran
NationalityBritish
StatusCurrent
Appointed26 July 2002(same day as company formation)
RoleSecretary
Correspondence Address115 Roman Road
Linthorpe
Middlesbrough
TS5 5QB
Director NameMrs Janet Elizabeth Moran
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Teesview Sabatier Close
Thornaby
Stockton-On-Tees
TS17 6EW
Director NameMr Philip Moran
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFirst Floor, Teesview Sabatier Close
Thornaby
Stockton-On-Tees
TS17 6EW
Director NameNicola Kay Moran
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleTeam Leader
Country of ResidenceEngland
Correspondence AddressFirst Floor, Teesview Sabatier Close
Thornaby
Stockton-On-Tees
TS17 6EW
Director NameMr James John Moran
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address115 Roman Road
Linthorpe
Middlesbrough
Cleveland
TS5 5QB
Director NameMr Eugene Lanny
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(9 years after company formation)
Appointment Duration6 years, 5 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Copsewood Walk
Stokesley
North Yorkshire
TS9 5HZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecaffevinci.com

Location

Registered AddressFirst Floor, Teesview Sabatier Close
Thornaby
Stockton-On-Tees
TS17 6EW
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

85 at £1Mr J.j. Moran
85.00%
Ordinary A
15 at £1Mrs J.e. Moran
15.00%
Ordinary B

Financials

Year2014
Net Worth£277,295
Cash£151,995
Current Liabilities£244,935

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

31 July 2003Delivered on: 2 August 2003
Satisfied on: 13 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 December 2020Appointment of Nicola Kay Moran as a director on 14 December 2020 (2 pages)
5 August 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
12 February 2020Second filing for the appointment of Janet Elizabeth Moran as a director (6 pages)
7 January 2020Appointment of Mr Philip Moran as a director on 27 December 2019 (2 pages)
7 January 2020Cessation of James John Moran as a person with significant control on 7 October 2019 (1 page)
7 January 2020Notification of Janet Elizabeth Moran as a person with significant control on 7 October 2019 (2 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
16 October 2019Appointment of Mrs Janet Elizabeth Moran as a director on 16 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 12/02/2020.
(3 pages)
16 October 2019Termination of appointment of James John Moran as a director on 7 October 2019 (1 page)
1 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
3 April 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
31 October 2018Unaudited abridged accounts made up to 31 December 2017 (14 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Eugene Lanny as a director on 8 January 2018 (1 page)
3 November 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
3 November 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 November 2015Director's details changed for Mr Eugene Lanny on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mr Eugene Lanny on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mr Eugene Lanny on 2 November 2015 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
18 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2014Director's details changed for Mr Eugene Lanny on 26 July 2013 (2 pages)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(6 pages)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(6 pages)
21 August 2014Director's details changed for Mr Eugene Lanny on 26 July 2013 (2 pages)
13 May 2014Satisfaction of charge 1 in full (4 pages)
13 May 2014Satisfaction of charge 1 in full (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 August 2013Appointment of Mr Eugene Lanny as a director (2 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(6 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(6 pages)
20 August 2013Appointment of Mr Eugene Lanny as a director (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
9 May 2011Register inspection address has been changed (1 page)
9 May 2011Secretary's details changed for Janet Elizabeth Moran on 26 July 2010 (2 pages)
9 May 2011Director's details changed for James John Moran on 26 July 2010 (2 pages)
9 May 2011Secretary's details changed for Janet Elizabeth Moran on 26 July 2010 (2 pages)
9 May 2011Director's details changed for James John Moran on 26 July 2010 (2 pages)
9 May 2011Register inspection address has been changed (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 July 2008Return made up to 26/07/08; full list of members (3 pages)
29 July 2008Return made up to 26/07/07; full list of members (3 pages)
29 July 2008Return made up to 26/07/07; full list of members (3 pages)
29 July 2008Return made up to 26/07/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 January 2007Return made up to 26/07/06; full list of members (2 pages)
9 January 2007Return made up to 26/07/06; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 September 2005Return made up to 26/07/05; full list of members (2 pages)
16 September 2005Return made up to 26/07/05; full list of members (2 pages)
29 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
29 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
23 September 2004Return made up to 26/07/04; full list of members (6 pages)
23 September 2004Return made up to 26/07/04; full list of members (6 pages)
5 February 2004Accounting reference date extended from 31/03/03 to 31/12/03 (1 page)
5 February 2004Accounting reference date extended from 31/03/03 to 31/12/03 (1 page)
12 September 2003Ad 26/07/02--------- £ si 99@1 (2 pages)
12 September 2003Return made up to 26/07/03; full list of members (6 pages)
12 September 2003Ad 26/07/02--------- £ si 99@1 (2 pages)
12 September 2003Return made up to 26/07/03; full list of members (6 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
8 April 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
8 April 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
6 August 2002Director resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
26 July 2002Incorporation (20 pages)
26 July 2002Incorporation (20 pages)