J MORGAN SITE MANAGEMENT LTD (company# 12340969) is a company registered with Companies House, United Kingdom. The incorporation date is November 29, 2019. The entity status is Active.
Company Number | 12340969 |
Company Name | J MORGAN SITE MANAGEMENT LTD |
Registered Address |
64 Calderwood Park Liverpool L27 0YE United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2019-11-29 |
Account Category | NO ACCOUNTS FILED |
Account Reference Date | Month: 11, Day: 30 |
Next accounts due by | August 29, 2021 |
Next returns due by | December 27, 2020 |
Next confirmation statement due by | December 12, 2020 |
SIC Code | Industry |
---|---|
70229 | Management consultancy activities other than financial management |
Name / Statement | Kind / Natures of Control / Details |
---|---|
Mr James Morgan 64 Calderwood Park Liverpool L27 0YE United Kingdom (Notified on 2019-11-29) |
individual person with significant control ownership of shares 50 to 75 percent, voting rights 50 to 75 percent, right to appoint and remove directors |
Date of birth: 1968-11 Nationality: British Country of residence: England |
Name / Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|
MORGAN, Jayne Louise Secretary (Active) |
64 Calderwood Park, Liverpool, United Kingdom, L27 0YE | / 29 November 2019 |
/ |
|
MORGAN, James Director (Active) |
64 Calderwood Park, Liverpool, United Kingdom, L27 0YE | November 1968 / 29 November 2019 |
British / England |
Director |
Address |
64 CALDERWOOD PARK |
Post Town | LIVERPOOL |
Post Code | L27 0YE |
Country | UNITED KINGDOM |
Entity Name | Office Address | Incorporation Date |
---|---|---|
G.long Pt Ltd | 49 Calderwood Park, Liverpool, Merseyside, L27 0YE, United Kingdom | 2019-04-20 |
Eightysix Accounting Ltd | 69 Calderwood Park, Netherley, Liverpool, L27 0YE, United Kingdom | 2018-05-24 |
Ivision Cleaning and Building Services Ltd | 40 Calderwood Park, Liverpool, L27 0YE, England | 2017-11-28 |
Wave Brow Ltd | 21 Calderwood Park, Liverpool, Merseyside, L27 0YE, United Kingdom | 2015-03-12 |
Access Europe Ltd | 54 Calderwood Park, Liverpool, Merseyside, L27 0YE | 2009-11-08 |
H.p.a Consultancy Limited | 34 34 Calderwood Park, Netherley, Liverpool, Merseyside, L27 0YE, United Kingdom | 2017-10-12 |
Evolve Digital (nw) Ltd | 14 High Street 14 High Street, 14 High Street, Liverpool, L27 0YE, England | 2016-06-22 |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Intelligent Scaffolding Ltd | 5 Holt Lane, Netherley, Liverpool, Merseyside, L27 0YA, United Kingdom | 2018-08-28 |
Four Seasons Catering Ltd | 16 Holt Lane, Liverpool, Merseyside, L27 0YA, England | 2016-08-09 |
Mersey Roofing Limited | Unit 29 Wheathill Industrial Estate, Holt Lane, Liverpool, L27 0YA, England | 2012-06-08 |
Grand Parkett Ltd | 19 Wheathill Industrial Estate, Holt Lane, Liverpool, L27 0YA | 2005-03-30 |
Synergy Signs Limited | Unit 23 Wheathills Industrial Estate, Holt Lane, Liverpool, Merseyside, L27 0YA, England | 2004-08-24 |
Ecommerceuk Limited | Unit 27, Holt Lane, Liverpool, L27 0YA, United Kingdom | 2017-11-23 |
No 1 Discount Sheds Limited | Unit 8, Holt Lane, Liverpool, L27 0YA, England | 2014-07-08 |
Skyland Equipment Limited | Unit 17, Wheathill Industrial Estate, Holt Lane, Liverpool, L27 0YA | 2011-12-02 |
Kbf Civils Ltd | The Cabin @ Unit 5, Wheathills Industrial Estate, Holt Lane, Liverpool, L27 0YA, England | 2017-11-23 |
Mg Management Supplies Ltd | Unit 20 Wheathill Industrial Estate, Netherley, Liverpool, L27 0YA, United Kingdom | 2017-10-03 |
Find all companies in post code L27 |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MORGAN, Jayne Louise | Secretary (Active) | 64 Calderwood Park, Liverpool, United Kingdom, L27 0YE | / 29 November 2019 |
/ |
|
MORGAN, James | Director (Active) | 64 Calderwood Park, Liverpool, United Kingdom, L27 0YE | November 1968 / 29 November 2019 |
British / England |
Director |
Company Name | Officer Name | Role | Correspondence Address | Appointed |
---|---|---|---|---|
BANRAC LLP | MORGAN, James | LLP Designated Member | 69 Nassau Road, Barnes, London, England, SW13 9QG | 20 September 2012 |
SOAP AND SUD'S LIMITED | MORGAN, James | Director | 35a Allen Meale Way, Stalham, Norfolk, England, NR129JJ | 25 August 2015 |
Ab Property Sales Ltd | MORGAN, James | Director | 68 Aberdale Gardens, Potters Bar, Hertfordshire, England, EN6 2JN | 15 August 2014 |
Mamie & Margot Film Ltd | MORGAN, James | Director | The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA | 17 September 2013 |
B H Transport Limited | MORGAN, James | Director | 64 Derwent Close, Rugby, Warwickshire, England, CV21 1JX | 13 September 2016 |
ADAMANT CAPITALS GROUP LTD | MORGAN, James | Director (Active) | 50 St Mary Axe, St. Mary Axe, London, United Kingdom, United Kingdom, EC3A 8FR | 14 May 2019 |
Action On Arrears Limited | MORGAN, James | Director (Active) | 34 Ruskin Way, London, SW19 2UP | 13 November 2006 |
Morgan Rail Ltd | MORGAN, James | Director (Active) | 32 Rose Gardens, Ealing, London, England, W5 4JU | 31 July 2014 |
J Morgan Property Limited | MORGAN, James | Director (Active) | Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH | 4 July 2013 |
MANSYS ELECTRICAL SOLUTIONS LIMITED | MORGAN, James | Director (Active) | 33 Poplar Crescent, Porthcawl, United Kingdom, CF36 5LF | 14 December 2018 |
Post Town | LIVERPOOL |
Post Code | L27 0YE |
SIC Code | 70229 - Management consultancy activities other than financial management |
Please comment or provide details below to improve the information on .
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.