Company NameJ And A Murphy (Motor Vehicle Engineers) Limited
Company StatusActive
Company Number05619710
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Andrew Mark Murphy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2005(same day as company formation)
RoleMotor Vehicle Engineer
Country of ResidenceEngland
Correspondence Address30 Knowl Syke Street
Wardle
Rochdale
Lancashire
OL12 9PG
Director NameMr Jack Murphy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2005(same day as company formation)
RoleMotor Vehicle Engineer
Country of ResidenceEngland
Correspondence AddressCinnamon Cottage Cinnamon Street
Rochdale
Lancashire
OL12 6QB
Director NameMr Simon David Murphy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2005(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address18 Callow Close
Bacup
OL13 9SJ
Secretary NameMr Andrew Mark Murphy
NationalityBritish
StatusCurrent
Appointed11 November 2005(same day as company formation)
RoleMotor Vehicle Engineer
Country of ResidenceEngland
Correspondence Address30 Knowl Syke Street
Wardle
Rochdale
Lancashire
OL12 9PG
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAC Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Telephone01706 651637
Telephone regionRochdale

Location

Registered AddressCinnamon Cottage Cinnamon Street
Off Molyneux Street
Rochdale
Lancashire
OL12 6QA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Shareholders

30 at £1Andrew Mark Murphy
33.33%
Ordinary
30 at £1Jack Murphy
33.33%
Ordinary
30 at £1Simon David Murphy
33.33%
Ordinary

Financials

Year2014
Net Worth£48,086
Cash£48,401
Current Liabilities£66,683

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return11 November 2023 (4 months, 2 weeks ago)
Next Return Due25 November 2024 (8 months from now)

Charges

13 April 2021Delivered on: 13 April 2021
Persons entitled: Andrew Mark Murphy and Simon David Murphy

Classification: A registered charge
Particulars: Freehold land known as land and buildings on the east side of primrose street, rochdale.
Outstanding
29 April 2020Delivered on: 18 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets including registered property at unit 1 primrose street, rochdale (title no. GM417087) charged to hsbc UK bank PLC by way of legal mortgage dated 4 may 2020.
Outstanding
4 May 2020Delivered on: 4 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over the freehold property known as unit 1 primrose street rochdale - hm land registry title number GM417087.
Outstanding

Filing History

17 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
3 August 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
18 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
20 August 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
19 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
19 August 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
13 April 2021Registration of charge 056197100003, created on 13 April 2021 (7 pages)
13 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 March 2021Memorandum and Articles of Association (24 pages)
23 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
11 June 2020Director's details changed for Mr Simon David Murphy on 10 June 2020 (2 pages)
11 June 2020Change of details for Mr Simon David Murphy as a person with significant control on 10 June 2020 (2 pages)
18 May 2020Registration of charge 056197100002, created on 29 April 2020 (23 pages)
4 May 2020Registration of charge 056197100001, created on 4 May 2020 (6 pages)
6 March 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
3 December 2019Cessation of Jack Murphy as a person with significant control on 11 February 2019 (1 page)
3 December 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
20 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
23 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
21 August 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
19 January 2018Change of details for Mr Simon David Murphy as a person with significant control on 19 January 2018 (2 pages)
19 January 2018Director's details changed for Mr Simon David Murphy on 19 January 2018 (2 pages)
17 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 90
(6 pages)
16 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 90
(6 pages)
11 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
11 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
21 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 90
(6 pages)
21 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 90
(6 pages)
6 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 90
(6 pages)
22 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 90
(6 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
21 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
30 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Simon David Murphy on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Jack Murphy on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Andrew Mark Murphy on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Simon David Murphy on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Andrew Mark Murphy on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Andrew Mark Murphy on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Jack Murphy on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Jack Murphy on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Simon David Murphy on 2 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
6 January 2009Return made up to 11/11/08; full list of members (4 pages)
6 January 2009Return made up to 11/11/08; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
18 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Return made up to 11/11/07; full list of members (3 pages)
22 November 2007Return made up to 11/11/07; full list of members (3 pages)
22 November 2007Director's particulars changed (1 page)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 January 2007Return made up to 11/11/06; full list of members (3 pages)
15 January 2007Return made up to 11/11/06; full list of members (3 pages)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
9 December 2005New secretary appointed;new director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New secretary appointed;new director appointed (2 pages)
9 December 2005New director appointed (2 pages)
30 November 2005Ad 11/11/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Ad 11/11/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
30 November 2005Director resigned (1 page)
11 November 2005Incorporation (15 pages)
11 November 2005Incorporation (15 pages)