Morgan Lloyd Jones Project Management Limited HULL


Morgan Lloyd Jones Project Management started in year 2003 as Private Limited Company with registration number 04969946. The Morgan Lloyd Jones Project Management company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Hull at 11 Anlaby Park Road North. Postal code: HU4 6XN.

The firm has 5 directors, namely Garrard D., Neil S. and Victoria M. and others. Of them, William J. has been with the company the longest, being appointed on 19 November 2003 and Garrard D. has been with the company for the least time - from 24 October 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Victoria M. who worked with the the firm until 21 November 2011.

Morgan Lloyd Jones Project Management Limited Address / Contact

Office Address 11 Anlaby Park Road North
Town Hull
Post code HU4 6XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04969946
Date of Incorporation Wed, 19th Nov 2003
Industry Architectural activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Garrard D.

Position: Director

Appointed: 24 October 2016

Neil S.

Position: Director

Appointed: 01 June 2016

Victoria M.

Position: Director

Appointed: 15 September 2014

Mark M.

Position: Director

Appointed: 01 December 2012

William J.

Position: Director

Appointed: 19 November 2003

Victoria M.

Position: Director

Appointed: 07 January 2015

Resigned: 06 July 2015

Victoria M.

Position: Secretary

Appointed: 19 November 2003

Resigned: 21 November 2011

Lesley G.

Position: Nominee Director

Appointed: 19 November 2003

Resigned: 19 November 2003

Mark M.

Position: Director

Appointed: 19 November 2003

Resigned: 30 November 2011

Dorothy G.

Position: Nominee Secretary

Appointed: 19 November 2003

Resigned: 19 November 2003

John S.

Position: Director

Appointed: 19 November 2003

Resigned: 30 November 2011

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Mark M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is William J. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

William J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 671967136 3231 19953 73917 84948 872
Current Assets66 25290 85979 22985 18479 851144 453163 736155 334
Debtors56 58178 26360 60648 61153 39245 70495 88734 462
Net Assets Liabilities    96138 05443 50869 310
Other Debtors21 82220 43326 43325 39919 4435 31610 08910 708
Property Plant Equipment    1 7491 8742 4081 219
Total Inventories 12 50017 91030 25025 26045 01050 00072 000
Other
Accrued Liabilities      3 5294 312
Accumulated Depreciation Impairment Property Plant Equipment5 0005 0005 000 5 3976 2327 5708 759
Additions Other Than Through Business Combinations Property Plant Equipment     9601 872 
Average Number Employees During Period  6 6666
Bank Borrowings     33 67526 56418 619
Bank Overdrafts    6 844   
Creditors57 20389 51577 20582 05880 30733 67526 56418 619
Financial Commitments Other Than Capital Commitments    5 6762 838  
Further Item Creditors Component Total Creditors     1 415  
Increase From Depreciation Charge For Year Property Plant Equipment     8351 3381 189
Net Current Assets Liabilities9 0491 3442 0243 126-45670 21168 12286 942
Other Creditors4 74131 22431 42831 426  1 219 
Other Remaining Borrowings    42 01019 62625 62619 222
Property Plant Equipment Gross Cost5 0005 0005 000 7 1468 1069 9789 978
Provisions For Liabilities Balance Sheet Subtotal    332356458232
Taxation Social Security Payable    27 31347 42056 35935 804
Total Assets Less Current Liabilities9 0491 3442 0243 1261 29372 08570 53088 161
Total Borrowings    6 84433 67526 56418 619
Trade Creditors Trade Payables      1 1321 108
Trade Debtors Trade Receivables34 75957 83034 17323 21233 94940 38885 79823 754
Work In Progress    25 26045 01050 00072 000
Amount Specific Advance Or Credit Directors7 2207 2209 2209 190    
Amount Specific Advance Or Credit Made In Period Directors17 2205 0002 000     
Amount Specific Advance Or Credit Repaid In Period Directors10 0009 000 30    
Bank Borrowings Overdrafts 321      
Other Taxation Social Security Payable52 46257 97045 77750 632    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search