J. Murphy & Sons Limited

General information

Name:

J. Murphy & Sons Ltd

Office Address:

Hiview House Highgate Road NW5 1TN London

Number: 00492042

Incorporation date: 1951-02-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

J. Murphy & Sons Limited may be found at Hiview House, Highgate Road in London. The postal code is NW5 1TN. J. Murphy & Sons has been present in this business for the last 73 years. The reg. no. is 00492042. This company's declared SIC number is 42990 meaning Construction of other civil engineering projects n.e.c.. 2022-12-31 is the last time when the accounts were reported.

The company operates in Restaurant/Cafe/Canteen, Other catering premises and Mobile caterer. Its FHRSID is 29122. It reports to King's Lynn and West Norfolk. The most recent quality assessment result obtained by the company is awaiting, which translates as awaiting inspection.

J Murphy & Sons Ltd is a medium-sized vehicle operator with the licence number OF1137111. The firm has one transport operating centre in the country. In their subsidiary in Hemel Hempstead on Boundary Way, 15 machines and 3 trailers are available.

On Wednesday 31st January 2018, the corporation was recruiting a Director of Shared Services to fill a post in Warrington. They offered a job with wage from £80000.00 to £90000.00 per year.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Buckinghamshire, with over 1 transactions from worth at least 500 pounds each, amounting to £7,758 in total. The company also worked with the Sandwell Council (1 transaction worth £1,500 in total). J. Murphy & Sons was the service provided to the Sandwell Council Council covering the following areas: Street Scene.

In order to be able to match the demands of their clientele, this particular limited company is continually being controlled by a group of ten directors who are, to enumerate a few, Adam W., Paul G. and John C.. Their outstanding services have been of extreme importance to this specific limited company for one year. In order to support the directors in their duties, this specific limited company has been utilizing the skills of John M. as a secretary since 2011.

Company staff

Adam W.

Role: Director

Appointed: 01 October 2023

Latest update: 1 February 2024

Paul G.

Role: Director

Appointed: 01 October 2022

Latest update: 1 February 2024

John C.

Role: Director

Appointed: 01 September 2022

Latest update: 1 February 2024

Joseph L.

Role: Director

Appointed: 01 February 2021

Latest update: 1 February 2024

John M.

Role: Director

Appointed: 03 September 2020

Latest update: 1 February 2024

Karina M.

Role: Director

Appointed: 30 January 2018

Latest update: 1 February 2024

Deborah L.

Role: Director

Appointed: 31 March 2017

Latest update: 1 February 2024

Clare M.

Role: Director

Appointed: 31 March 2017

Latest update: 1 February 2024

James M.

Role: Director

Appointed: 31 March 2017

Latest update: 1 February 2024

John M.

Role: Secretary

Appointed: 19 July 2011

Latest update: 1 February 2024

John M.

Role: Director

Appointed: 09 February 2010

Latest update: 1 February 2024

People with significant control

The companies with significant control over this firm are: Drilton Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Highgate Road, NW5 1TN and was registered as a PSC under the reg no 02732620.

Drilton Limited
Address: Hiview House Highgate Road, London, NW5 1TN, England
Legal authority United Kingdom (England And Wales)
Legal form Limited Company
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 02732620
Notified on 16 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022

J Murphy & Sons food hygiene ratings

Restaurant/Cafe/Canteen address

Address

M & M Services, Marsh Road, Walpole St Andrew, Wisbech

City

King's Lynn and West Norfolk

County

Norfolk

District

East of England

State

England

Post code

PE14 7JN

Food rating: awaiting

Other catering premises address

Address

Gas Offtake Station, Warwick M, Plains Road, Wetheral

Post code

Food rating: awaiting

Restaurant/Cafe/Canteen address

Address

Murphy Site Compound, A149 Queen Elizabeth Way, King's Lynn, Norfolk

Suburb

North Runcton

City

King's Lynn and West Norfolk

County

Norfolk

District

East of England

State

England

Post code

PE30 4LR

Food rating: awaiting

Restaurant/Cafe/Canteen address

Address

Hiview House (Office Canteen), Highgate Road, London, London

Suburb

Kentish Town

City

London

District

Greater London

State

England

Post code

NW5 1TN

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Restaurant/Cafe/Canteen address

Address

J Murphy & Sons Site Compound, Walpole Bank, Walpole St Andrew, Norfolk

County

Norfolk

District

East of England

State

England

Post code

PE14 7JE

Food rating: 4

Hygiene

10

Structural

5

Confidence in Management

5

Restaurant/Cafe/Canteen address

Address

Tata Steel, Doncaster Road, Dalton, Rotherham

Suburb

Thrybergh CP

Town

Rotherham

District

Yorkshire and the Humber

State

England

Post code

S65 3ES

Food rating: 3

Hygiene

10

Structural

10

Confidence in Management

10

Restaurant/Cafe/Canteen address

Address

Post code

Food rating: -4

Restaurant/Cafe/Canteen address

Address

Rotherham Road, Dinnington, Sheffield

Suburb

Dinnington St John's CP

Town

Rotherham

District

Yorkshire and the Humber

State

England

Post code

S25 3RD

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Mobile caterer address

Address

Fieldend Lane, Elstronwick, Hull

Suburb

Elstronwick

Hamlet

Elstronwick

County

East Riding of Yorkshire

District

Yorkshire and the Humber

State

England

Post code

HU12 9BX

Food rating: 3

Hygiene

10

Structural

10

Confidence in Management

10

Company Vehicle Operator Data

Murphy Yard

Address

Boundary Way

City

Hemel Hempstead

Postal code

HP2 7RH

No. of Vehicles

15

No. of Trailers

3

Jobs and Vacancies at J. Murphy & Sons Ltd

Director of Shared Services in Warrington, posted on Wednesday 31st January 2018
Region / City Warrington
Salary From £80000.00 to £90000.00 per year
Job type permanent
Expiration date Monday 12th March 2018
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022 (AA)
filed on: 1st, August 2023
accounts
Free Download Download filing (99 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 1 £ 1 500.00
2015-01-16 2015P10_002949 £ 1 500.00 Street Scene
2014 Buckinghamshire 1 £ 7 758.29
2014-10-22 3400942449 £ 7 758.29

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
73
Company Age

Similar companies nearby

Closest companies