Company NameJ.N. Murray Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number01402738
CategoryPrivate Limited Company
Incorporation Date29 November 1978(45 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(38 years, 3 months after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed01 March 2017(38 years, 3 months after company formation)
Appointment Duration7 years
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr John Donald Murray
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(12 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 October 1998)
RolePharmacist
Correspondence AddressDaltongate 304 Abbey Road
Barrow In Furness
Cumbria
LA13 9JR
Director NameHelen Mary Hartley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(12 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 01 March 2017)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressLingmell
7 Woodland Road
Ulverston
Cumbria
LA12 0DX
Director NameMr Jonathan Lee Hartley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(12 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 01 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLingmell
7 Woodland Road
Ulverston
Cumbria
LA12 0DX
Director NameMrs Lynda Helen Murray
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(12 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 01 March 2017)
RoleConsultant
Correspondence AddressDaltongate 304 Abbey Road
Barrow-In-Furness
Cumbria
LA13 9JR
Secretary NameMr Jonathan Lee Hartley
NationalityBritish
StatusResigned
Appointed04 May 1991(12 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLingmell
7 Woodland Road
Ulverston
Cumbria
LA12 0DX
Director NameSteven Michael Ritson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2001)
RolePharmacist
Correspondence Address3 Haverigg Gardens
Walney
Barrow In Furness
Cumbria
LA14 3TH
Director NameJohn Pennington Murtagh
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2001(22 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 01 March 2017)
RolePharmacist
Correspondence AddressBraemead
Shawfield Road Baycliff
Ulverston
LA12 9RG

Contact

Websitemurrayspharmacy.co.uk
Telephone0845 5488556
Telephone regionUnknown

Location

Registered AddressLynstock House
Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

185k at £1Lynda Murray
64.91%
Redeemable Preference
200k at £0.5Jn Murray Holdings LTD
35.09%
Ordinary

Financials

Year2014
Turnover£16,380,321
Net Worth£4,132,591
Cash£4,718,067
Current Liabilities£5,687,526

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

5 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
14 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
11 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
23 April 2018Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Lynstock House Lynstock Way Lostock Bolton BL6 4SA (1 page)
23 April 2018Register(s) moved to registered office address Lynstock House Lynstock Way Lostock Bolton BL6 4SA (1 page)
23 November 2017Full accounts made up to 28 February 2017 (29 pages)
23 November 2017Full accounts made up to 28 February 2017 (29 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
10 May 2017Registered office address changed from Lynstock House Lynstock Way Lostock Bolton BL6 4SA England to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Lynstock House Lynstock Way Lostock Bolton BL6 4SA England to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 10 May 2017 (1 page)
30 March 2017Statement of capital on 1 March 2017
  • GBP 100,000.0
(6 pages)
30 March 2017Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 100,000
(6 pages)
30 March 2017Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 100,000
(6 pages)
30 March 2017Statement of capital on 1 March 2017
  • GBP 100,000.0
(6 pages)
8 March 2017Previous accounting period extended from 29 November 2016 to 28 February 2017 (1 page)
8 March 2017Previous accounting period extended from 29 November 2016 to 28 February 2017 (1 page)
2 March 2017Appointment of Gorgemead Limited as a director on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of Lynda Helen Murray as a director on 1 March 2017 (1 page)
2 March 2017Registered office address changed from 304 Abbey Road Barrow-in-Furness LA13 9JR to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Helen Mary Hartley as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of John Pennington Murtagh as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Jonathan Lee Hartley as a secretary on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Jonathan Lee Hartley as a director on 1 March 2017 (1 page)
2 March 2017Appointment of Mr Andrew John Caunce as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Andrew John Caunce as a director on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of Helen Mary Hartley as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Lynda Helen Murray as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Jonathan Lee Hartley as a director on 1 March 2017 (1 page)
2 March 2017Registered office address changed from 304 Abbey Road Barrow-in-Furness LA13 9JR to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Jonathan Lee Hartley as a secretary on 1 March 2017 (1 page)
2 March 2017Termination of appointment of John Pennington Murtagh as a director on 1 March 2017 (1 page)
2 March 2017Appointment of Gorgemead Limited as a director on 1 March 2017 (2 pages)
16 February 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
16 February 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
16 February 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
16 February 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
2 September 2016Full accounts made up to 30 November 2015 (21 pages)
2 September 2016Full accounts made up to 30 November 2015 (21 pages)
20 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 285,000
(8 pages)
20 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 285,000
(8 pages)
24 November 2015Accounts for a medium company made up to 30 November 2014 (17 pages)
24 November 2015Accounts for a medium company made up to 30 November 2014 (17 pages)
20 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
20 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 285,000
(8 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 285,000
(8 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 285,000
(8 pages)
17 March 2015Auditor's resignation (2 pages)
17 March 2015Auditor's resignation (2 pages)
20 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 285,000.0
(5 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
20 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 285,000.0
(5 pages)
5 September 2014Accounts for a medium company made up to 30 November 2013 (15 pages)
5 September 2014Accounts for a medium company made up to 30 November 2013 (15 pages)
12 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100,000
(7 pages)
12 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100,000
(7 pages)
12 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100,000
(7 pages)
6 September 2013Accounts for a medium company made up to 30 November 2012 (16 pages)
6 September 2013Accounts for a medium company made up to 30 November 2012 (16 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
5 September 2012Accounts for a medium company made up to 30 November 2011 (18 pages)
5 September 2012Accounts for a medium company made up to 30 November 2011 (18 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
2 September 2011Accounts for a medium company made up to 30 November 2010 (16 pages)
2 September 2011Accounts for a medium company made up to 30 November 2010 (16 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
17 February 2011S-div (1 page)
17 February 2011Resolutions
  • RES13 ‐ Subdivision 28/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
17 February 2011Resolutions
  • RES13 ‐ Subdivision 28/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
17 February 2011S-div (1 page)
3 September 2010Accounts for a medium company made up to 30 November 2009 (18 pages)
3 September 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
3 September 2010Accounts for a medium company made up to 30 November 2009 (18 pages)
3 September 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
3 September 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
1 October 2009Full accounts made up to 30 November 2008 (21 pages)
1 October 2009Full accounts made up to 30 November 2008 (21 pages)
13 May 2009Return made up to 04/05/09; full list of members (6 pages)
13 May 2009Return made up to 04/05/09; full list of members (6 pages)
18 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 October 2008Accounts for a medium company made up to 30 November 2007 (23 pages)
1 October 2008Accounts for a medium company made up to 30 November 2007 (23 pages)
14 July 2008Return made up to 04/05/08; full list of members (6 pages)
14 July 2008Return made up to 04/05/08; full list of members (6 pages)
28 September 2007Accounts for a medium company made up to 30 November 2006 (24 pages)
28 September 2007Accounts for a medium company made up to 30 November 2006 (24 pages)
3 July 2007Return made up to 04/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2007Return made up to 04/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2006Accounts for a medium company made up to 30 November 2005 (18 pages)
5 October 2006Accounts for a medium company made up to 30 November 2005 (18 pages)
15 May 2006Return made up to 04/05/06; full list of members (9 pages)
15 May 2006Return made up to 04/05/06; full list of members (9 pages)
4 October 2005Accounts for a medium company made up to 30 November 2004 (18 pages)
4 October 2005Accounts for a medium company made up to 30 November 2004 (18 pages)
21 July 2005Return made up to 04/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 2005Return made up to 04/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
4 October 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
23 January 2004Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2004Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 October 2003Accounts for a medium company made up to 30 November 2002 (19 pages)
2 October 2003Accounts for a medium company made up to 30 November 2002 (19 pages)
14 June 2002Accounts for a medium company made up to 30 November 2001 (20 pages)
14 June 2002Accounts for a medium company made up to 30 November 2001 (20 pages)
20 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2001Accounts for a medium company made up to 30 November 2000 (20 pages)
24 May 2001Accounts for a medium company made up to 30 November 2000 (20 pages)
11 May 2001Return made up to 04/05/01; full list of members (10 pages)
11 May 2001Return made up to 04/05/01; full list of members (10 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
3 August 2000Return made up to 04/05/00; full list of members (10 pages)
3 August 2000Return made up to 04/05/00; full list of members (10 pages)
3 May 2000Accounts for a medium company made up to 30 November 1999 (22 pages)
3 May 2000Accounts for a medium company made up to 30 November 1999 (22 pages)
8 July 1999Return made up to 04/05/99; full list of members (6 pages)
8 July 1999Return made up to 04/05/99; full list of members (6 pages)
30 April 1999Accounts for a medium company made up to 30 November 1998 (20 pages)
30 April 1999Accounts for a medium company made up to 30 November 1998 (20 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
9 July 1998Return made up to 04/05/98; full list of members (6 pages)
9 July 1998Return made up to 04/05/98; full list of members (6 pages)
19 May 1998Accounts for a medium company made up to 30 November 1997 (18 pages)
19 May 1998Accounts for a medium company made up to 30 November 1997 (18 pages)
30 May 1997Return made up to 04/05/97; no change of members (4 pages)
30 May 1997Return made up to 04/05/97; no change of members (4 pages)
9 May 1997Accounts for a medium company made up to 30 November 1996 (20 pages)
9 May 1997Accounts for a medium company made up to 30 November 1996 (20 pages)
25 June 1996Return made up to 04/05/96; no change of members (4 pages)
25 June 1996Return made up to 04/05/96; no change of members (4 pages)
6 June 1996Accounts for a medium company made up to 30 November 1995 (19 pages)
6 June 1996Accounts for a medium company made up to 30 November 1995 (19 pages)
5 May 1995Return made up to 04/05/95; full list of members (6 pages)
5 May 1995Return made up to 04/05/95; full list of members (6 pages)
19 April 1995Accounts for a medium company made up to 30 November 1994 (14 pages)
19 April 1995Accounts for a medium company made up to 30 November 1994 (14 pages)
29 November 1978Certificate of incorporation (1 page)
29 November 1978Certificate of incorporation (1 page)