Company NameJN Murray Holdings Limited
DirectorsAndrew John Caunce and Gorgemead Limited
Company StatusActive
Company Number06657262
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Previous NameJ N Murray (Newco B) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 207
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusCurrent
Appointed01 March 2017(8 years, 7 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameHelen Mary Hartley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
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
Appointed28 July 2008(same day as company formation)
RoleManager
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
Appointed28 July 2008(same day as company formation)
RoleConsultant
Correspondence AddressDaltongate 304 Abbey Road
Barrow-In-Furness
Cumbria
LA13 9JR
Director NameJohn Pennington Murtagh
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RolePharmacist
Correspondence AddressBraemead
Shawfield Road Baycliff
Ulverston
LA12 9RG
Secretary NameJonathan Lee Hartley
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLingmell 7 Woodland Road
Ulverston
Cumbria
LA12 0DX

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 MatchesOver 40 other UK companies use this postal address

Shareholders

10.5k at £0.5Lynda Helen Murray
5.00%
Ordinary C
53.3k at £0.5Helen Mary Hartley
25.50%
Ordinary A
53.3k at £0.5Jonathan Lee Hartley
25.50%
Ordinary B
30.7k at £0.5Richard Hartley
14.67%
Ordinary E
30.7k at £0.5Tom Hartley
14.67%
Ordinary D
30.7k at £0.5William Hartley
14.67%
Ordinary F

Financials

Year2014
Turnover£16,380,321
Gross Profit£5,196,579
Net Worth£4,762,591
Cash£4,718,067
Current Liabilities£4,955,206

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (4 weeks, 1 day from now)

Filing History

24 February 2021Total exemption full accounts made up to 28 February 2020 (5 pages)
14 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
23 July 2019Amended total exemption full accounts made up to 28 February 2019 (5 pages)
2 July 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
13 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
11 May 2018Register(s) moved to registered office address Lynstock House Lynstock Way Lostock Bolton BL6 4SA (1 page)
11 May 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
11 May 2018Register inspection address has been changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Lynstock House Lynstock Way Lostock Bolton BL6 4SA (1 page)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
22 November 2017Group of companies' accounts made up to 28 February 2017 (32 pages)
22 November 2017Group of companies' accounts made up to 28 February 2017 (32 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (7 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 2017Registered office address changed from 304 Abbey Road Barrow-in-Furness LA13 9JR to PO Box PO Box 207 Lostock 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 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 director on 1 March 2017 (1 page)
2 March 2017Appointment of Gorgemead Limited as a director on 1 March 2017 (2 pages)
2 March 2017Registered office address changed from 304 Abbey Road Barrow-in-Furness LA13 9JR to PO Box PO Box 207 Lostock 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 2017Director's details changed for Mr Andrew John Caunce 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 2017Termination of appointment of Jonathan Lee Hartley as a secretary on 1 March 2017 (1 page)
2 March 2017Registered office address changed from PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA England to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 2 March 2017 (1 page)
2 March 2017Registered office address changed from PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA England to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 2 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 2017Appointment of Gorgemead Limited as a director on 1 March 2017 (2 pages)
2 March 2017Registered office address changed from PO Box PO Box 207 Lostock House Lynstock Way Lostock Bolton BL6 4SA England to PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 2 March 2017 (1 page)
2 March 2017Director's details changed for Mr Andrew John Caunce on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of Jonathan Lee 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 Lynda Helen Murray as a director on 1 March 2017 (1 page)
2 March 2017Registered office address changed from PO Box PO Box 207 Lostock House Lynstock Way Lostock Bolton BL6 4SA England to PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 2 March 2017 (1 page)
2 September 2016Group of companies' accounts made up to 30 November 2015 (26 pages)
2 September 2016Group of companies' accounts made up to 30 November 2015 (26 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (9 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (9 pages)
27 July 2016Register inspection address has been changed to Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
27 July 2016Register(s) moved to registered inspection location Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
27 July 2016Register(s) moved to registered inspection location Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
27 July 2016Register inspection address has been changed to Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
24 November 2015Group of companies' accounts made up to 30 November 2014 (25 pages)
24 November 2015Group of companies' accounts made up to 30 November 2014 (25 pages)
21 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
21 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 104,500
(10 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 104,500
(10 pages)
28 May 2015Change of share class name or designation (2 pages)
28 May 2015Change of share class name or designation (2 pages)
28 May 2015Particulars of variation of rights attached to shares (4 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 May 2015Particulars of variation of rights attached to shares (4 pages)
17 March 2015Auditor's resignation (2 pages)
17 March 2015Auditor's resignation (2 pages)
20 November 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 104,500
(8 pages)
20 November 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 104,500
(8 pages)
3 November 2014Statement of capital following an allotment of shares on 21 August 2013
  • GBP 104,500
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 21 August 2013
  • GBP 104,500
(4 pages)
5 September 2014Group of companies' accounts made up to 30 November 2013 (18 pages)
5 September 2014Group of companies' accounts made up to 30 November 2013 (18 pages)
6 September 2013Group of companies' accounts made up to 30 November 2012 (22 pages)
6 September 2013Group of companies' accounts made up to 30 November 2012 (22 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100,000
(7 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100,000
(7 pages)
5 September 2012Group of companies' accounts made up to 30 November 2011 (20 pages)
5 September 2012Group of companies' accounts made up to 30 November 2011 (20 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
2 September 2011Full accounts made up to 30 November 2010 (17 pages)
2 September 2011Full accounts made up to 30 November 2010 (17 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 March 2011Memorandum and Articles of Association (22 pages)
29 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 March 2011Memorandum and Articles of Association (22 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
3 September 2010Full accounts made up to 30 November 2009 (19 pages)
3 September 2010Full accounts made up to 30 November 2009 (19 pages)
3 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
26 August 2010Previous accounting period shortened from 31 July 2010 to 30 November 2009 (1 page)
26 August 2010Previous accounting period shortened from 31 July 2010 to 30 November 2009 (1 page)
23 August 2010Resolutions
  • RES13 ‐ Agreement 03/11/2009
(3 pages)
23 August 2010Resolutions
  • RES13 ‐ Agreement 03/11/2009
(3 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
26 April 2010Previous accounting period shortened from 30 November 2009 to 31 July 2009 (1 page)
26 April 2010Previous accounting period shortened from 30 November 2009 to 31 July 2009 (1 page)
12 April 2010Previous accounting period extended from 31 July 2009 to 30 November 2009 (1 page)
12 April 2010Previous accounting period extended from 31 July 2009 to 30 November 2009 (1 page)
11 February 2010Company name changed j n murray (newco b) LIMITED\certificate issued on 11/02/10
  • CONNOT ‐
(3 pages)
11 February 2010Company name changed j n murray (newco b) LIMITED\certificate issued on 11/02/10
  • CONNOT ‐
(3 pages)
31 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(1 page)
31 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
25 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (8 pages)
25 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (8 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2008Incorporation (28 pages)
28 July 2008Incorporation (28 pages)