Jg Morgan Limited TREDEGAR


Founded in 2011, Jg Morgan, classified under reg no. 07750060 is an active company. Currently registered at Clun House NP22 3NA, Tredegar the company has been in the business for thirteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely David R., Lauren L.. Of them, Lauren L. has been with the company the longest, being appointed on 23 August 2011 and David R. has been with the company for the least time - from 1 June 2020. As of 29 March 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Jg Morgan Limited Address / Contact

Office Address Clun House
Office Address2 11 Morgan Street
Town Tredegar
Post code NP22 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07750060
Date of Incorporation Tue, 23rd Aug 2011
Industry Accounting and auditing activities
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

David R.

Position: Director

Appointed: 01 June 2020

Lauren L.

Position: Director

Appointed: 23 August 2011

Barbara K.

Position: Director

Appointed: 23 August 2011

Resigned: 23 August 2011

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Lauren L. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is David R. This PSC has significiant influence or control over the company,. The third one is Pauline R., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Lauren L.

Notified on 1 July 2016
Nature of control: 25-50% shares

David R.

Notified on 1 July 2016
Nature of control: significiant influence or control

Pauline R.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand336 329230 140 
Current Assets419 954254 97139 236
Debtors83 62524 831 
Net Assets Liabilities94 060110 39925 637
Property Plant Equipment13 409  
Other
Accrued Liabilities 648 
Accumulated Amortisation Impairment Intangible Assets289 684  
Accumulated Depreciation Impairment Property Plant Equipment28 02942 653 
Amounts Owed By Associates 1 586 
Average Number Employees During Period883
Bank Borrowings Overdrafts848271 
Corporation Tax Payable16 61310 517 
Creditors336 755144 57213 599
Fixed Assets13 409  
Increase From Depreciation Charge For Year Property Plant Equipment 14 624 
Intangible Assets Gross Cost289 684  
Net Current Assets Liabilities83 199254 97125 637
Other Remaining Borrowings160 179105 043 
Other Taxation Social Security Payable686  
Prepayments Accrued Income13 3588 907 
Property Plant Equipment Gross Cost41 43842 653 
Provisions2 548  
Provisions For Liabilities Balance Sheet Subtotal2 548  
Total Additions Including From Business Combinations Property Plant Equipment 1 215 
Total Assets Less Current Liabilities96 608254 97125 637
Trade Creditors Trade Payables2 5681 789 
Trade Debtors Trade Receivables70 26714 338 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Registered office address changed from Clun House 11 Morgan Street Tredegar Gwent NP22 3NA to 2 Gwentland Drive Marine Parade Penarth CF64 3BE on Wednesday 13th December 2023
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements