Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J MORTIMER FABRICATIONS LIMITED
Company Information for

J MORTIMER FABRICATIONS LIMITED

KENDAL HOUSE, MURLEY MOSS BUSINESS VILLAGE, OXENHOLME ROAD, KENDAL, CUMBRIA, LA9 7RL,
Company Registration Number
03674312
Private Limited Company
Active

Company Overview

About J Mortimer Fabrications Ltd
J MORTIMER FABRICATIONS LIMITED was founded on 1998-11-25 and has its registered office in Kendal. The organisation's status is listed as "Active". J Mortimer Fabrications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J MORTIMER FABRICATIONS LIMITED
 
Legal Registered Office
KENDAL HOUSE
MURLEY MOSS BUSINESS VILLAGE, OXENHOLME ROAD
KENDAL
CUMBRIA
LA9 7RL
Other companies in LA6
 
Filing Information
Company Number 03674312
Company ID Number 03674312
Date formed 1998-11-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB155375357  
Last Datalog update: 2024-04-06 13:19:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J MORTIMER FABRICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J MORTIMER FABRICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JANE CORDUKES
Company Secretary 2005-04-01
JANE CORDUKES
Director 2015-06-09
JOHN SIMON CORDUKES
Director 2003-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
AGNES MARY RIGG MORTIMER
Company Secretary 1998-11-25 2005-03-31
AGNES MARY RIGG MORTIMER
Director 1998-11-25 2005-03-31
JOHN ROBERT PATRICK MORTIMER
Director 1998-11-25 2005-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-11-25 1998-11-25
COMPANY DIRECTORS LIMITED
Nominated Director 1998-11-25 1998-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE CORDUKES TDA PROPERTY DEVELOPMENTS LIMITED Director 2013-10-05 CURRENT 2011-06-08 Dissolved 2016-03-15
JOHN SIMON CORDUKES TDA PROPERTY DEVELOPMENTS LIMITED Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2016-03-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2131/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2023-03-1431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM 55 Main Street Kirkby Lonsdale Carnforth Lancashire LA6 2AH
2022-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/22 FROM 55 Main Street Kirkby Lonsdale Carnforth Lancashire LA6 2AH
2022-10-1331/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-04-15AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-07-02AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-05-01AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-04-18AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-11-22AA01Current accounting period extended from 30/01/18 TO 31/01/18
2017-07-07AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-23AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2016-11-23AD02Register inspection address changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2016-05-10RES12Resolution of varying share rights or name
2016-04-26SH10Particulars of variation of rights attached to shares
2016-04-26SH08Change of share class name or designation
2016-04-26RES01ADOPT ARTICLES 26/04/16
2016-04-12AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0125/11/15 ANNUAL RETURN FULL LIST
2015-06-10AP01DIRECTOR APPOINTED JANE CORDUKES
2015-04-17AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0125/11/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-06AR0125/11/13 ANNUAL RETURN FULL LIST
2013-04-05AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0125/11/12 ANNUAL RETURN FULL LIST
2012-03-22AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0125/11/11 ANNUAL RETURN FULL LIST
2011-10-10AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0125/11/10 FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON CORDUKES / 01/11/2010
2010-04-27AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-11AR0125/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON CORDUKES / 09/12/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / JANE CORDUKES / 25/11/2009
2009-05-21AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-06-06AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-04363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-01RES12VARYING SHARE RIGHTS AND NAMES
2005-12-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-16363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-19288aNEW SECRETARY APPOINTED
2005-04-19288bDIRECTOR RESIGNED
2005-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-09363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-12-22363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-13288aNEW DIRECTOR APPOINTED
2002-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-08363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-12-03363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-12-08363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-05-25225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/01/00
1999-04-12395PARTICULARS OF MORTGAGE/CHARGE
1998-12-15288bDIRECTOR RESIGNED
1998-12-15288aNEW SECRETARY APPOINTED
1998-12-15288aNEW DIRECTOR APPOINTED
1998-12-15288bSECRETARY RESIGNED
1998-12-15288aNEW DIRECTOR APPOINTED
1998-12-1588(2)RAD 07/12/98--------- £ SI 98@1=98 £ IC 2/100
1998-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to J MORTIMER FABRICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J MORTIMER FABRICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-04-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J MORTIMER FABRICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of J MORTIMER FABRICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J MORTIMER FABRICATIONS LIMITED
Trademarks
We have not found any records of J MORTIMER FABRICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with J MORTIMER FABRICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lancaster City Council 2012-04-17 GBP £2,782 R & M - Buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where J MORTIMER FABRICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J MORTIMER FABRICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J MORTIMER FABRICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.