Company NameJ B Morrell Leasing Limited
Company StatusDissolved
Company Number07335915
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)
Dissolution Date22 May 2021 (2 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Rachel Barbara Morrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleDebt Advisor
Country of ResidenceEngland
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameTriple Point Investment Management Llp (Corporation)
StatusClosed
Appointed04 August 2010(same day as company formation)
Correspondence Address1 King William Street
London
EC4N 7AF
Secretary NameTriple Point Administration Llp (Corporation)
StatusClosed
Appointed01 March 2015(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 22 May 2021)
Correspondence Address1 King William Street
London
EC4N 7AF
Secretary NameCh Business Services Limited (Corporation)
StatusResigned
Appointed04 August 2010(same day as company formation)
Correspondence Address2, Minton Place Victoria Road
Bicester
Oxfordshire
OX26 6QB

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.5k at £74.07Rachel Morrell
99.97%
Ordinary
76 at £1Triple Point Capital LLP
0.03%
Ordinary 1
-OTHER
0.01%
-

Financials

Year2014
Net Worth£549,704
Cash£5,291
Current Liabilities£6,546

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2015Register(s) moved to registered office address 30 Camp Road Farnborough Hampshire GU14 6EW (1 page)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 260,075.99974
(6 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 260,075.99974
(6 pages)
4 August 2015Director's details changed for Triple Point Investment Management Llp on 13 June 2014 (1 page)
12 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 May 2015Solvency Statement dated 21/04/15 (2 pages)
12 May 2015Statement of capital on 12 May 2015
  • GBP 260,076
(4 pages)
12 May 2015Statement by Directors (1 page)
16 March 2015Register inspection address has been changed to 18 St. Swithin's Lane London EC4N 8AD (1 page)
16 March 2015Register(s) moved to registered inspection location 18 St. Swithin's Lane London EC4N 8AD (1 page)
3 March 2015Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages)
3 March 2015Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages)
3 March 2015Registered office address changed from 2, Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Ch Business Services Limited as a secretary on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Ch Business Services Limited as a secretary on 1 March 2015 (1 page)
3 March 2015Registered office address changed from 2, Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 3 March 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 7,501
(6 pages)
13 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 7,501
(6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 7,501
(6 pages)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 7,501
(6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
26 October 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
21 October 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 7,501
(3 pages)
21 October 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 7,501
(3 pages)
4 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)