Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORTON & JONES PROPERTY DEVELOPMENTS LIMITED
Company Information for

MORTON & JONES PROPERTY DEVELOPMENTS LIMITED

25 GROSVENOR ROAD, WREXHAM, LL11 1BT,
Company Registration Number
03502557
Private Limited Company
Active

Company Overview

About Morton & Jones Property Developments Ltd
MORTON & JONES PROPERTY DEVELOPMENTS LIMITED was founded on 1998-02-02 and has its registered office in . The organisation's status is listed as "Active". Morton & Jones Property Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MORTON & JONES PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
25 GROSVENOR ROAD
WREXHAM
LL11 1BT
Other companies in LL11
 
Filing Information
Company Number 03502557
Company ID Number 03502557
Date formed 1998-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 16:43:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORTON & JONES PROPERTY DEVELOPMENTS LIMITED
The accountancy firm based at this address is M.D. COXEY & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORTON & JONES PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
HEULWEN JONES
Director 2008-06-30
ANN KATHERINE MORTON
Director 2008-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH WILLIAM MORTON
Company Secretary 1998-02-02 2008-07-01
JOHN ELLIS JONES
Director 1998-02-02 2008-07-01
KENNETH WILLIAM MORTON
Director 1998-02-02 2008-07-01
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1998-02-02 1998-02-02
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1998-02-02 1998-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEULWEN JONES MORTON & JONES LIMITED Director 2017-03-31 CURRENT 2008-04-21 Active
ANN KATHERINE MORTON ERLAS VICTORIAN WALLED GARDEN Director 2018-06-07 CURRENT 2008-10-24 Active
ANN KATHERINE MORTON MORTON & JONES LIMITED Director 2017-03-31 CURRENT 2008-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-08-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-16CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-09CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-11-26AP01DIRECTOR APPOINTED MR KENNETH WILLIAM MORTON
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIA HAF JONES
2021-05-18PSC07CESSATION OF JOHN ELLIS JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS JONES
2021-05-18AP01DIRECTOR APPOINTED MISS NIA HAF JONES
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2021-02-05PSC04Change of details for Mr John Ellis Jones as a person with significant control on 2020-03-30
2021-02-05PSC04Change of details for Mr John Ellis Jones as a person with significant control on 2020-03-30
2021-02-04PSC04Change of details for Mr John Ellis Jones as a person with significant control on 2020-03-30
2021-02-04PSC04Change of details for Mr John Ellis Jones as a person with significant control on 2020-03-30
2020-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-17AP01DIRECTOR APPOINTED MR JOHN ELLIS JONES
2020-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ELLIS JONES
2020-07-17PSC07CESSATION OF HEULWEN JONES AS A PERSON OF SIGNIFICANT CONTROL
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HEULWEN JONES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2017-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-06-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-24AR0102/02/16 ANNUAL RETURN FULL LIST
2015-08-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-10AR0102/02/15 ANNUAL RETURN FULL LIST
2014-08-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-17AR0102/02/14 ANNUAL RETURN FULL LIST
2013-08-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0102/02/13 ANNUAL RETURN FULL LIST
2012-09-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0102/02/12 ANNUAL RETURN FULL LIST
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0102/02/11 ANNUAL RETURN FULL LIST
2010-10-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09AR0102/02/10 ANNUAL RETURN FULL LIST
2009-10-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-05363aReturn made up to 02/02/09; full list of members; amend
2009-03-02363aReturn made up to 02/02/09; full list of members; amend
2009-02-13288aDIRECTOR APPOINTED HEULWEN JONES
2009-02-13288aDIRECTOR APPOINTED ANN MORTON
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN JONES
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KENNETH MORTON
2009-02-10363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-07-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-17363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-09363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-03363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-25363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-20363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-08363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/01
2001-02-19363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-22363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-08395PARTICULARS OF MORTGAGE/CHARGE
1999-06-09395PARTICULARS OF MORTGAGE/CHARGE
1999-03-09363sRETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS
1998-12-22395PARTICULARS OF MORTGAGE/CHARGE
1998-12-03395PARTICULARS OF MORTGAGE/CHARGE
1998-09-01225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-11288aNEW DIRECTOR APPOINTED
1998-02-11288bDIRECTOR RESIGNED
1998-02-11288bSECRETARY RESIGNED
1998-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MORTON & JONES PROPERTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORTON & JONES PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-07-08 Outstanding MIDLAND BANK PLC
DEBENTURE 1999-06-09 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-12-14 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-12-03 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 13,122
Creditors Due After One Year 2012-03-31 £ 52,862
Creditors Due Within One Year 2013-03-31 £ 23,081
Creditors Due Within One Year 2012-03-31 £ 3,644

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORTON & JONES PROPERTY DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 19,689
Cash Bank In Hand 2012-03-31 £ 48,345
Current Assets 2013-03-31 £ 20,489
Current Assets 2012-03-31 £ 52,921
Debtors 2012-03-31 £ 4,232
Shareholder Funds 2013-03-31 £ 98,441
Shareholder Funds 2012-03-31 £ 110,570
Tangible Fixed Assets 2013-03-31 £ 114,155
Tangible Fixed Assets 2012-03-31 £ 114,155

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MORTON & JONES PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORTON & JONES PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MORTON & JONES PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORTON & JONES PROPERTY DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MORTON & JONES PROPERTY DEVELOPMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MORTON & JONES PROPERTY DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORTON & JONES PROPERTY DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORTON & JONES PROPERTY DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.