Background WavePink WaveYellow Wave

A & J MORRISS & SONS LIMITED (02036799)

A & J MORRISS & SONS LIMITED (02036799) is an active UK company. incorporated on 14 July 1986. with registered office in Croydon. The company operates in the Other Service Activities sector, engaged in funeral and related activities. A & J MORRISS & SONS LIMITED has been registered for 39 years. Current directors include HILLER, Shelley Anne, REDMAN, Nicholas John, ROWLAND, Anthony Brian Arthur and 3 others.

Company Number
02036799
Status
active
Type
ltd
Incorporated
14 July 1986
Age
39 years
Address
299-303 Whitehorse Road, Croydon, CR0 2HR
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
HILLER, Shelley Anne, REDMAN, Nicholas John, ROWLAND, Anthony Brian Arthur, ROWLAND, Stephen Neil Anthony, SPOONER, Mark Anthony, WALKLING, Joseph Anthony
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & J MORRISS & SONS LIMITED

A & J MORRISS & SONS LIMITED is an active company incorporated on 14 July 1986 with the registered office located in Croydon. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. A & J MORRISS & SONS LIMITED was registered 39 years ago.(SIC: 96030)

Status

active

Active since 39 years ago

Company No

02036799

LTD Company

Age

39 Years

Incorporated 14 July 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2024 (1 year 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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

299-303 Whitehorse Road Croydon, CR0 2HR,

Previous Addresses

5 Robin Hood Lane Sutton Surrey SM1 2SW
From: 14 July 1986To: 11 October 2019
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Director Left
May 12
Share Buyback
Aug 13
Owner Exit
Dec 17
Funding Round
Dec 17
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Dec 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

ROWLAND, Stephen Neil Anthony

Active
Landscape Road, WarlinghamCR6 9JB
Secretary
Appointed 02 Mar 2007

HILLER, Shelley Anne

Active
Whitehorse Road, CroydonCR0 2HR
Born October 1957
Director
Appointed 08 Oct 2021

REDMAN, Nicholas John

Active
Whitehorse Road, CroydonCR0 2HR
Born June 1985
Director
Appointed 08 Oct 2021

ROWLAND, Anthony Brian Arthur

Active
16 Croham Manor Road, South CroydonCR2 7BE
Born June 1938
Director
Appointed 07 Jun 1991

ROWLAND, Stephen Neil Anthony

Active
Landscape Road, WarlinghamCR6 9JB
Born October 1965
Director
Appointed 02 Mar 2007

SPOONER, Mark Anthony

Active
Whitehorse Road, CroydonCR0 2HR
Born November 1965
Director
Appointed 08 Oct 2021

WALKLING, Joseph Anthony

Active
Whitehorse Road, CroydonCR0 2HR
Born June 1993
Director
Appointed 14 Mar 2025

MORRISS, Jean Daphine

Resigned
130 Morland Road, CroydonCR0 6NE
Secretary
Appointed N/A
Resigned 07 Jun 1991

ROWLAND, Robert Edward

Resigned
27 Elm Park Road, LondonSE25 6UD
Secretary
Appointed 07 Jun 1991
Resigned 02 Mar 2007

MORRISS, Alan Stanley

Resigned
130 Morland Road, CroydonCR0 6NE
Born May 1933
Director
Appointed N/A
Resigned 07 Jun 1991

MORRISS, Gary Alan

Resigned
343 Lower Addiscombe Road, CroydonCR0 6RG
Born March 1960
Director
Appointed N/A
Resigned 07 Jun 1991

MORRISS, Jean Daphine

Resigned
130 Morland Road, CroydonCR0 6NE
Born August 1937
Director
Appointed N/A
Resigned 07 Jun 1991

MORRISS, Paul Alan

Resigned
343 Lower Addiscombe Road, CroydonCR0 6RG
Born July 1956
Director
Appointed N/A
Resigned 07 Jun 1991

ROWLAND, David John

Resigned
17 Lancaster Road, LondonSE25 4BJ
Born May 1947
Director
Appointed 07 Jun 1991
Resigned 02 Mar 2007

ROWLAND, Robert Edward

Resigned
27 Elm Park Road, LondonSE25 6UD
Born May 1956
Director
Appointed 07 Jun 1991
Resigned 02 Mar 2007

WALKING, Melanie

Resigned
81 Grange Road, South CroydonCR2 0NF
Born June 1963
Director
Appointed 11 Jan 2008
Resigned 05 Apr 2012

Persons with significant control

2

1 Active
1 Ceased
5 Robin Hood Lane, SuttonSM1 2SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017

Mr Stephen Neil Anthony Rowland

Ceased
5 Robin Hood Lane, SurreySM1 2SW
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Change Person Secretary Company With Change Date
10 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Resolution
13 August 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 August 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
4 September 2009
88(2)Return of Allotment of Shares
Accounts Amended With Made Up Date
8 January 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 December 2008
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Legacy
11 May 2007
169169
Resolution
20 April 2007
RESOLUTIONSResolutions
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
225Change of Accounting Reference Date
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2003
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
287Change of Registered Office
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
395Particulars of Mortgage or Charge
Auditors Resignation Company
12 April 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1992
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Legacy
17 February 1992
363sAnnual Return (shuttle)
Legacy
24 July 1991
287Change of Registered Office
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
287Change of Registered Office
Accounts With Accounts Type Small
17 April 1991
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Legacy
22 February 1990
225(1)225(1)
Legacy
13 February 1990
363363
Accounts With Accounts Type Small
13 February 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
17 October 1989
288288
Legacy
31 January 1989
PUC 2PUC 2
Accounts With Accounts Type Dormant
19 July 1988
AAAnnual Accounts
Resolution
19 July 1988
RESOLUTIONSResolutions
Legacy
19 July 1988
363363
Legacy
4 July 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 September 1986
288288
Certificate Incorporation
14 July 1986
CERTINCCertificate of Incorporation