Background WavePink WaveYellow Wave

T J MORRIS (INVESTMENTS) LTD (15106758)

T J MORRIS (INVESTMENTS) LTD (15106758) is an active UK company. incorporated on 31 August 2023. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. T J MORRIS (INVESTMENTS) LTD has been registered for 2 years. Current directors include BENNETT, Nigel Myles, CLARKE, James Frederick, HOAD, Philip Grant and 2 others.

Company Number
15106758
Status
active
Type
ltd
Incorporated
31 August 2023
Age
2 years
Address
T J Morris Limited, Portal Way, Liverpool, L11 0JA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENNETT, Nigel Myles, CLARKE, James Frederick, HOAD, Philip Grant, LITTLE, David Stephen, MORRIS, Thomas Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T J MORRIS (INVESTMENTS) LTD

T J MORRIS (INVESTMENTS) LTD is an active company incorporated on 31 August 2023 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. T J MORRIS (INVESTMENTS) LTD was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15106758

LTD Company

Age

2 Years

Incorporated 31 August 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

T J Morris Limited, Portal Way Axis Business Park, Gillmoss Liverpool, L11 0JA,

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
Owner Exit
Feb 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Sept 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BENNETT, Nigel Myles

Active
Axis Business Park, Gillmoss, LiverpoolL11 0JA
Born March 1968
Director
Appointed 28 Sept 2023

CLARKE, James Frederick

Active
Axis Business Park, Gillmoss, LiverpoolL11 0JA
Born July 1974
Director
Appointed 28 Sept 2023

HOAD, Philip Grant

Active
Axis Business Park, Gillmoss, LiverpoolL11 0JA
Born May 1983
Director
Appointed 02 Sept 2025

LITTLE, David Stephen

Active
Axis Business Park, Gillmoss, LiverpoolL11 0JA
Born April 1976
Director
Appointed 04 Oct 2024

MORRIS, Thomas Joseph

Active
Axis Business Park, Gillmoss, LiverpoolL11 0JA
Born February 1954
Director
Appointed 31 Aug 2023

MCLOUGHLIN, Graeme Peter

Resigned
Axis Business Park, Gillmoss, LiverpoolL11 0JA
Secretary
Appointed 23 Oct 2023
Resigned 31 Dec 2024

MCLOUGHLIN, Graeme Peter

Resigned
Axis Business Park, Gillmoss, LiverpoolL11 0JA
Born June 1967
Director
Appointed 31 Aug 2023
Resigned 31 Dec 2024

Persons with significant control

3

1 Active
2 Ceased

T J Morris Group Limited

Active
Axis Business Park, LiverpoolL11 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2024

Mr Thomas Joseph Morris

Ceased
Axis Business Park, Gillmoss, LiverpoolL11 0JA
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2023
Ceased 31 Jan 2024

Ms Bernadette Clare Young

Ceased
Rectory Grove, Leigh On SeaSS9 2HL
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2023
Ceased 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Memorandum Articles
14 July 2025
MAMA
Resolution
14 July 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 February 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 November 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
23 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Incorporation Company
31 August 2023
NEWINCIncorporation