J And A Murphy (motor Vehicle Engineers) Limited

General information

Name:

J And A Murphy (motor Vehicle Engineers) Ltd

Office Address:

Cinnamon Cottage Cinnamon Street Off Molyneux Street OL12 6QA Rochdale

Number: 05619710

Incorporation date: 2005-11-11

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business known as J And A Murphy (motor Vehicle Engineers) was started on 2005-11-11 as a Private Limited Company. This firm's office may be gotten hold of in Rochdale on Cinnamon Cottage Cinnamon Street, Off Molyneux Street. Assuming you need to reach this firm by mail, the postal code is OL12 6QA. The registration number for J And A Murphy (motor Vehicle Engineers) Limited is 05619710. This firm's registered with SIC code 45200 meaning Maintenance and repair of motor vehicles. The firm's latest financial reports cover the period up to 2022-11-30 and the most recent annual confirmation statement was released on 2022-11-11.

Due to this company's growth, it was necessary to appoint extra company leaders: Andrew M., Jack M. and Simon M. who have been participating in joint efforts since 2005-11-11 to fulfil their statutory duties for this specific business.

Executives with significant control over the firm are: Andrew M. owns 1/2 or less of company shares. Simon M. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 11 November 2005

Latest update: 27 March 2024

Andrew M.

Role: Secretary

Appointed: 11 November 2005

Latest update: 27 March 2024

Jack M.

Role: Director

Appointed: 11 November 2005

Latest update: 27 March 2024

Simon M.

Role: Director

Appointed: 11 November 2005

Latest update: 27 March 2024

People with significant control

Andrew M.
Notified on 11 November 2016
Nature of control:
1/2 or less of shares
Simon M.
Notified on 11 November 2016
Nature of control:
1/2 or less of shares
Jack M.
Notified on 11 November 2016
Ceased on 11 February 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 25 November 2023
Confirmation statement last made up date 11 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 11 June 2015
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 9 June 2016
Annual Accounts 17 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 17 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 5 March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 5 March 2013
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 056197100003, created on Tue, 13th Apr 2021 (MR01)
filed on: 13th, April 2021
mortgage
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Wyatt, Morris, Golland Ltd

Address:

Park House 200 Drake Street

Post code:

OL16 1PJ

City / Town:

Rochdale

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
18
Company Age

Similar companies nearby

Closest companies