Background WavePink WaveYellow Wave

J P MORRISS ASSESSORS LIMITED (05285712)

J P MORRISS ASSESSORS LIMITED (05285712) is an active UK company. incorporated on 12 November 2004. with registered office in Crewe. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. J P MORRISS ASSESSORS LIMITED has been registered for 21 years. Current directors include HARMAN, Joanne Elizabeth, INGRAM, Mark.

Company Number
05285712
Status
active
Type
ltd
Incorporated
12 November 2004
Age
21 years
Address
Kindertons House, Crewe, CW2 8UY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARMAN, Joanne Elizabeth, INGRAM, Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J P MORRISS ASSESSORS LIMITED

J P MORRISS ASSESSORS LIMITED is an active company incorporated on 12 November 2004 with the registered office located in Crewe. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. J P MORRISS ASSESSORS LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05285712

LTD Company

Age

21 Years

Incorporated 12 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

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

Kindertons House Marshfield Bank Crewe, CW2 8UY,

Previous Addresses

25 Park Street West Luton Bedfordshire LU1 3BE
From: 12 November 2004To: 21 November 2012
Timeline

25 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Nov 15
Director Joined
Feb 16
Loan Secured
Apr 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Joined
Feb 17
Director Joined
Jun 18
Director Left
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Sept 20
Director Joined
Jun 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HARMAN, Joanne Elizabeth

Active
Marshfield Bank, CreweCW2 8UY
Born October 1975
Director
Appointed 21 Mar 2019

INGRAM, Mark

Active
Marshfield Bank, CreweCW2 8UY
Born October 1974
Director
Appointed 21 Jun 2018

BASCIANO, Alan Edward Ferdinand

Resigned
Woodland Rise, StudhamLU6 2PF
Secretary
Appointed 22 Nov 2004
Resigned 21 Nov 2012

FAUN, Stephen

Resigned
Croxton Lane, MiddlewichCW10 9EY
Secretary
Appointed 21 Nov 2012
Resigned 02 Oct 2015

RUSSELL, Caroline Emily Elizabeth

Resigned
Marshfield Bank, CreweCW2 8UY
Secretary
Appointed 24 May 2019
Resigned 01 Jan 2026

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Nov 2004
Resigned 16 Nov 2004

BASCIANO, Alan Edward Ferdinand

Resigned
Woodland Rise, StudhamLU6 2PF
Born June 1970
Director
Appointed 22 Nov 2004
Resigned 15 Aug 2018

BASCIANO, Jane Elizabeth

Resigned
Woodland Rise, StudhamLU6 2PF
Born June 1971
Director
Appointed 22 Nov 2004
Resigned 30 Sept 2013

CUNNINGHAM, Neil Lithgow

Resigned
Marshfield Bank, CreweCW2 8UY
Born May 1960
Director
Appointed 21 Feb 2017
Resigned 20 Dec 2018

FAUN, Stephen

Resigned
Marshfield Bank, CreweCW2 8UY
Born September 1966
Director
Appointed 30 Sept 2013
Resigned 02 Oct 2015

LAVER, Doug

Resigned
Marshfield Bank, CreweCW2 8UY
Born April 1965
Director
Appointed 25 Feb 2019
Resigned 28 Oct 2025

MCDONALD, Rob

Resigned
Marshfield Bank, CreweCW2 8UY
Born April 1976
Director
Appointed 08 Jan 2020
Resigned 15 Sept 2020

ROSE, Aidan Francis

Resigned
Marshfield Bank, CreweCW2 8UY
Born December 1970
Director
Appointed 24 Jun 2025
Resigned 01 Jan 2026

WARD, Nigel James

Resigned
Marshfield Bank, CreweCW2 8UY
Born February 1966
Director
Appointed 17 Feb 2016
Resigned 01 May 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Nov 2004
Resigned 16 Nov 2004

Persons with significant control

1

Marshfield Bank, CreweCW2 8UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
16 November 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 November 2016
MR05Certification of Charge
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2013
AA01Change of Accounting Reference Date
Resolution
15 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Account Reference Date Company Current Shortened
29 November 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
9 June 2006
288cChange of Particulars
Legacy
9 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Legacy
6 December 2005
287Change of Registered Office
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
88(2)R88(2)R
Legacy
16 December 2004
287Change of Registered Office
Legacy
16 December 2004
225Change of Accounting Reference Date
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Incorporation Company
12 November 2004
NEWINCIncorporation