Background WavePink WaveYellow Wave

J.D. & M. MORGAN LIMITED (01796576)

J.D. & M. MORGAN LIMITED (01796576) is an active UK company. incorporated on 2 March 1984. with registered office in Carmarthen. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01190). J.D. & M. MORGAN LIMITED has been registered for 42 years. Current directors include MORGAN, Ian Justin, MORGAN, Megan, MORGAN, Paul John and 1 others.

Company Number
01796576
Status
active
Type
ltd
Incorporated
2 March 1984
Age
42 years
Address
Pengay Farm, Carmarthen, SA17 5UG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01190)
Directors
MORGAN, Ian Justin, MORGAN, Megan, MORGAN, Paul John, MORGAN, Steven Mark
SIC Codes
01190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.D. & M. MORGAN LIMITED

J.D. & M. MORGAN LIMITED is an active company incorporated on 2 March 1984 with the registered office located in Carmarthen. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01190). J.D. & M. MORGAN LIMITED was registered 42 years ago.(SIC: 01190)

Status

active

Active since 42 years ago

Company No

01796576

LTD Company

Age

42 Years

Incorporated 2 March 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Pengay Farm Ferryside Carmarthen, SA17 5UG,

Timeline

17 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Mar 84
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Mar 15
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
New Owner
Jan 25
New Owner
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MORGAN, Megan

Active
Pengay Farm, CarmarthenSA17 5UG
Secretary
Appointed N/A

MORGAN, Ian Justin

Active
Ferryside, CarmarthenSA17 5UG
Born January 1974
Director
Appointed 18 Nov 2022

MORGAN, Megan

Active
Pengay Farm, CarmarthenSA17 5UG
Born January 1949
Director
Appointed N/A

MORGAN, Paul John

Active
Ferryside, CarmarthenSA17 5UG
Born January 1978
Director
Appointed 18 Nov 2022

MORGAN, Steven Mark

Active
Ferryside, CarmarthenSA17 5UG
Born January 1974
Director
Appointed 18 Nov 2022

MORGAN, John David

Resigned
Pengay FarmSA17
Born June 1941
Director
Appointed N/A
Resigned 08 Apr 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Ian Justin Morgan

Active
Ferryside, CarmarthenSA17 5UG
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2021

Mr Paul John Morgan

Active
Ferryside, CarmarthenSA17 5UG
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2021

Mr Steven Mark Morgan

Active
Ferryside, CarmarthenSA17 5UG
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2021

Mr John David Morgan

Ceased
Ferryside, CarmarthenSA17 5UG
Born June 1941

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 08 Apr 2024
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Mortgage Satisfy Charge Full
23 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Legacy
18 November 2011
MG01MG01
Legacy
18 November 2011
MG01MG01
Legacy
18 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
1 April 2009
287Change of Registered Office
Legacy
1 April 2009
190190
Legacy
1 April 2009
353353
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2005
AAAnnual Accounts
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
19 June 2001
395Particulars of Mortgage or Charge
Legacy
16 March 2001
363aAnnual Return
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Legacy
14 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
31 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
25 July 1988
363363
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Legacy
13 March 1987
363363
Accounts With Accounts Type Full
9 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 July 1986
363363
Accounts With Accounts Type Full
9 June 1986
AAAnnual Accounts
Incorporation Company
2 March 1984
NEWINCIncorporation