Company NameJ Morley (Southern) Limited
Company StatusDissolved
Company Number05591580
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJulian Brett Morley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleEngineer
Correspondence Address30 Ryton Road
North Anston
Sheffield
South Yorkshire
S25 4DN
Secretary NameJane Louise Morley
NationalityBritish
StatusClosed
Appointed13 October 2005(same day as company formation)
RoleAdministrator
Correspondence Address30 Ryton Road
North Anston
Sheffield
South Yorkshire
S25 4DN
Director NameMr Neil Askins
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 02 June 2009)
RoleConstruction
Country of ResidenceEngland
Correspondence Address4 Exbury Close
Abbey Meads
Swindon
Wiltshire
SN25 4XW
Director NameTeresa Ann Askins
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 02 June 2009)
RoleConstruction
Correspondence Address4 Exbury Close
Abbey Meads
Swindon
Wiltshire
SN25 4XW
Director NameJane Louise Morley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 02 June 2009)
RoleAdministrator
Correspondence Address30 Ryton Road
North Anston
Sheffield
South Yorkshire
S25 4DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 7 Evans Business Centre
Nobel Way
Dinnington
Sheffield
S25 3QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Financials

Year2014
Net Worth-£419
Current Liabilities£470

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 December 2007Return made up to 13/10/07; full list of members (3 pages)
7 December 2007Registered office changed on 07/12/07 from: 51 lockwood avenue anston sheffield S25 5GQ (1 page)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
16 November 2006Return made up to 13/10/06; full list of members (3 pages)
5 April 2006New director appointed (1 page)
5 April 2006Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2006New director appointed (1 page)
5 April 2006New director appointed (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
13 October 2005Incorporation (16 pages)