Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J. MURPHY & SONS LIMITED
Company Information for

J. MURPHY & SONS LIMITED

HIVIEW HOUSE, HIGHGATE ROAD, LONDON, NW5 1TN,
Company Registration Number
00492042
Private Limited Company
Active

Company Overview

About J. Murphy & Sons Ltd
J. MURPHY & SONS LIMITED was founded on 1951-02-28 and has its registered office in London. The organisation's status is listed as "Active". J. Murphy & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
J. MURPHY & SONS LIMITED
 
Legal Registered Office
HIVIEW HOUSE
HIGHGATE ROAD
LONDON
NW5 1TN
Other companies in NW5
 
Filing Information
Company Number 00492042
Company ID Number 00492042
Date formed 1951-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
Last Datalog update: 2024-02-06 02:07:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. MURPHY & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name J. MURPHY & SONS LIMITED
The following companies were found which have the same name as J. MURPHY & SONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED HIVIEW HOUSE HIGHGATE ROAD LONDON NW5 1TN Active Company formed on the 1965-10-15
J. MURPHY & SONS (DELANCEY STREET) LIMITED HIVIEW HOUSE HIGHGATE ROAD LONDON NW5 1TN Active Company formed on the 2014-10-14
J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED HIVIEW HOUSE HIGHGATE ROAD LONDON NW5 1TN Active Company formed on the 2018-03-23
J. MURPHY & SONS (MOTORS) LIMITED BALLYMOUNT ROAD DUBLIN 22 CLONDALKIN, DUBLIN Active Company formed on the 1972-12-29
J. MURPHY & SONS LIMITED GREAT CONNELL CO. KILDARE. NEWBRIDGE, KILDARE, IRELAND Active Company formed on the 1951-02-28
J. MURPHY & SONS CONTRACTING PTY LTD SA 5501 Dissolved Company formed on the 2018-04-19
J. MURPHY & SONS ENGINEERING LIMITED 16 OAKLEA ASH VALE ALDERSHOT GU12 5HP Active Company formed on the 2024-03-29

Company Officers of J. MURPHY & SONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK MURPHY
Company Secretary 2011-07-19
PETER STUART ANDERSON
Director 2018-01-01
DAVID ANTHONY BURKE
Director 2016-10-03
DAVID HUW DAVIES
Director 2015-11-01
STEPHEN HOLLINGSHEAD
Director 2015-05-18
ALASTAIR GIBSON KERR
Director 2014-11-12
DEBORAH LODGE
Director 2017-03-31
CLARE PATRICIA MARA
Director 2017-03-31
BERNARD JOSEPH MURPHY
Director 1990-12-17
JAMES ALEXANDER MURPHY
Director 2017-03-31
JOHN PAUL MURPHY
Director 2010-02-09
KARINA DUARTE CORWARE MURPHY
Director 2018-01-30
KATHLEEN MURPHY
Director 2017-03-31
MICHAEL RODNEY TOMS
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN RICHARD ANTHONY RAMSAY
Director 2014-04-29 2017-02-06
MATTHEW BEHAN
Director 2011-05-03 2015-12-31
JAMES MARTIN O'CALLAGHAN
Director 1990-12-17 2015-12-18
LESLIE WILLIAM DAWSON
Director 2010-10-28 2014-11-01
JOHN PATRICK STACK
Director 2008-09-01 2014-10-01
LOUIS JOHN MCAULIFFE
Director 2007-01-16 2014-04-10
KEVIN FINBARR MCGRATH
Director 2005-12-01 2014-04-10
PAUL BROSNAHAN
Director 2006-05-15 2014-04-09
TREVOR WILLIAM JESTIN
Director 2008-01-28 2014-04-09
CAROLINE MURPHY
Director 2008-05-16 2014-03-26
ABOGADO NOMINEES LIMITED
Company Secretary 2010-02-01 2013-12-16
THOMAS CASSIDY
Company Secretary 2010-02-01 2011-07-31
WILLIAM PAUL MOTEN
Director 2010-01-11 2011-06-01
WILLIAM PAUL MOTEN
Company Secretary 2000-04-05 2010-02-01
MICHAEL O'CONNELL
Director 1990-12-17 2009-10-31
JOHN MURPHY
Director 1990-12-17 2009-05-07
EAMONN MURPHY
Director 1990-12-17 2008-05-31
MICHAEL O'CONNELL
Company Secretary 1990-12-17 2000-04-05
THADDEUS KEANE
Director 1990-12-17 1999-12-31
PETER MCNAMEE
Director 1990-12-17 1993-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER STUART ANDERSON LAND AND MARINE ENGINEERING LIMITED Director 2018-07-23 CURRENT 2013-04-22 Active
PETER STUART ANDERSON MURPHY INVESTMENTS (HOLDINGS) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
PETER STUART ANDERSON MURPHY INVESTMENTS (MORSON ROAD) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
PETER STUART ANDERSON DALSTON LANE TERRACE MANAGEMENT COMPANY LIMITED Director 2018-05-29 CURRENT 2016-04-05 Active
PETER STUART ANDERSON ROCKLIFT LIMITED Director 2018-05-29 CURRENT 1984-09-05 Active
PETER STUART ANDERSON ROCK HOMES LIMITED Director 2018-05-29 CURRENT 1999-08-03 Active
PETER STUART ANDERSON MURPHY TECHNICAL SERVICES LIMITED Director 2018-05-29 CURRENT 1968-04-24 Active
PETER STUART ANDERSON DELANCEY RESIDENTIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
PETER STUART ANDERSON DELANCEY COMMERCIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
PETER STUART ANDERSON MCCANN DRILLING LTD Director 2018-05-29 CURRENT 1999-08-12 Active
PETER STUART ANDERSON PRE MIXED CONCRETE (MIDLANDS) LIMITED Director 2018-05-29 CURRENT 1960-06-01 Active
PETER STUART ANDERSON MURPHY HOMES LIMITED Director 2018-05-29 CURRENT 1987-03-20 Active
PETER STUART ANDERSON MURPHY PROJECT GAS 2 LIMITED Director 2018-05-29 CURRENT 1969-04-28 Active
PETER STUART ANDERSON J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED Director 2018-05-29 CURRENT 1965-10-15 Active
PETER STUART ANDERSON MURPHY PLANT LIMITED Director 2018-05-29 CURRENT 1970-08-05 Active
PETER STUART ANDERSON J.M.PILING COMPANY LIMITED Director 2018-05-29 CURRENT 1965-03-26 Active
PETER STUART ANDERSON J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED Director 2018-05-16 CURRENT 2018-03-23 Active
PETER STUART ANDERSON MURPHY GROUP INVESTMENTS LIMITED Director 2018-02-12 CURRENT 2017-12-22 Active
PETER STUART ANDERSON MURPHY POWER NETWORKS LIMITED Director 2018-01-19 CURRENT 2017-12-07 Active
DAVID ANTHONY BURKE LAND AND MARINE ENGINEERING LIMITED Director 2018-07-23 CURRENT 2013-04-22 Active
DAVID ANTHONY BURKE MURPHY INVESTMENTS (HOLDINGS) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
DAVID ANTHONY BURKE MURPHY INVESTMENTS (MORSON ROAD) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
DAVID ANTHONY BURKE DALSTON LANE TERRACE MANAGEMENT COMPANY LIMITED Director 2018-05-29 CURRENT 2016-04-05 Active
DAVID ANTHONY BURKE ROCKLIFT LIMITED Director 2018-05-29 CURRENT 1984-09-05 Active
DAVID ANTHONY BURKE ROCK HOMES LIMITED Director 2018-05-29 CURRENT 1999-08-03 Active
DAVID ANTHONY BURKE DELANCEY RESIDENTIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
DAVID ANTHONY BURKE DELANCEY COMMERCIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
DAVID ANTHONY BURKE MCCANN DRILLING LTD Director 2018-05-29 CURRENT 1999-08-12 Active
DAVID ANTHONY BURKE MURPHY HOMES LIMITED Director 2018-05-29 CURRENT 1987-03-20 Active
DAVID ANTHONY BURKE MURPHY PROJECT GAS 2 LIMITED Director 2018-05-29 CURRENT 1969-04-28 Active
DAVID ANTHONY BURKE MURPHY TECHNICAL SERVICES LIMITED Director 2018-05-28 CURRENT 1968-04-24 Active
DAVID ANTHONY BURKE PRE MIXED CONCRETE (MIDLANDS) LIMITED Director 2018-05-28 CURRENT 1960-06-01 Active
DAVID ANTHONY BURKE J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED Director 2018-05-28 CURRENT 1965-10-15 Active
DAVID ANTHONY BURKE J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED Director 2018-05-16 CURRENT 2018-03-23 Active
DAVID ANTHONY BURKE MURPHY GROUP INVESTMENTS LIMITED Director 2018-02-12 CURRENT 2017-12-22 Active
DAVID ANTHONY BURKE MURPHY POWER NETWORKS LIMITED Director 2018-01-19 CURRENT 2017-12-07 Active
DAVID ANTHONY BURKE J.M.PILING COMPANY LIMITED Director 2016-12-06 CURRENT 1965-03-26 Active
DAVID ANTHONY BURKE MURPHY PLANT LIMITED Director 2016-11-24 CURRENT 1970-08-05 Active
DAVID HUW DAVIES WESSEX WATER PENSION SCHEME TRUSTEE LIMITED Director 2014-11-24 CURRENT 2000-01-26 Active
DAVID HUW DAVIES WESSEX WATER SERVICES LIMITED Director 2014-09-01 CURRENT 1989-04-01 Active
DAVID HUW DAVIES THE BURGESS HILL LAND COMPANY LIMITED Director 2006-07-17 CURRENT 2000-01-26 Dissolved 2015-01-27
DAVID HUW DAVIES WW (PADDINGTON) LIMITED Director 2006-07-17 CURRENT 2000-02-16 Dissolved 2013-09-03
STEPHEN HOLLINGSHEAD GALLAGHER AGGREGATES LIMITED Director 2018-04-01 CURRENT 1988-03-17 Active
STEPHEN HOLLINGSHEAD GALLAGHER GROUP LIMITED Director 2018-04-01 CURRENT 1988-09-20 Active
STEPHEN HOLLINGSHEAD GALLAGHER PROPERTIES LIMITED Director 2018-04-01 CURRENT 1986-12-11 Active
ALASTAIR GIBSON KERR SCOTTISH LEATHER GROUP LIMITED Director 2016-11-01 CURRENT 1965-04-05 Active
ALASTAIR GIBSON KERR GILMOREHILL CONSULTING LTD Director 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
ALASTAIR GIBSON KERR DRILTON LIMITED Director 2012-11-01 CURRENT 1992-07-20 Active
DEBORAH LODGE FOLGATE ESTATES LIMITED Director 2016-07-06 CURRENT 1938-11-23 Active
DEBORAH LODGE FOLGATE HOLDINGS LIMITED Director 2008-06-30 CURRENT 1992-07-20 Active
DEBORAH LODGE DRILTON LIMITED Director 2008-06-30 CURRENT 1992-07-20 Active
BERNARD JOSEPH MURPHY FOLGATE ESTATES LIMITED Director 2011-01-24 CURRENT 1938-11-23 Active
BERNARD JOSEPH MURPHY ISLINGTON CENTRAL LIMITED Director 2008-09-18 CURRENT 2005-11-30 Active
BERNARD JOSEPH MURPHY ISLINGTON CENTRAL INVESTMENTS LIMITED Director 2008-09-18 CURRENT 2008-03-12 Active
BERNARD JOSEPH MURPHY FOLGATE HOLDINGS LIMITED Director 2008-06-30 CURRENT 1992-07-20 Active
JAMES ALEXANDER MURPHY JMURPHYTECH LTD Director 2017-10-25 CURRENT 2017-10-25 Active
JAMES ALEXANDER MURPHY FOLGATE ESTATES LIMITED Director 2016-07-06 CURRENT 1938-11-23 Active
JAMES ALEXANDER MURPHY PLATFORM PROPERTIES LIMITED Director 2013-06-05 CURRENT 2013-06-05 Dissolved 2016-02-09
JAMES ALEXANDER MURPHY RIVERSIDE COURT MANAGEMENT COMPANY LIMITED Director 2013-01-04 CURRENT 1973-12-20 Active
JAMES ALEXANDER MURPHY DRILTON LIMITED Director 2012-11-21 CURRENT 1992-07-20 Active
JOHN PAUL MURPHY DALSTON LANE TERRACE MANAGEMENT COMPANY LIMITED Director 2018-05-29 CURRENT 2016-04-05 Active
JOHN PAUL MURPHY ROCKLIFT LIMITED Director 2018-05-29 CURRENT 1984-09-05 Active
JOHN PAUL MURPHY ROCK HOMES LIMITED Director 2018-05-29 CURRENT 1999-08-03 Active
JOHN PAUL MURPHY DELANCEY RESIDENTIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
JOHN PAUL MURPHY DELANCEY COMMERCIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
JOHN PAUL MURPHY MCCANN DRILLING LTD Director 2018-05-29 CURRENT 1999-08-12 Active
JOHN PAUL MURPHY MURPHY HOMES LIMITED Director 2018-05-29 CURRENT 1987-03-20 Active
JOHN PAUL MURPHY MURPHY PROJECT GAS 2 LIMITED Director 2018-05-29 CURRENT 1969-04-28 Active
JOHN PAUL MURPHY MURPHY PLANT LIMITED Director 2018-05-29 CURRENT 1970-08-05 Active
JOHN PAUL MURPHY MURPHY TECHNICAL SERVICES LIMITED Director 2018-05-28 CURRENT 1968-04-24 Active
JOHN PAUL MURPHY PRE MIXED CONCRETE (MIDLANDS) LIMITED Director 2018-05-28 CURRENT 1960-06-01 Active
JOHN PAUL MURPHY J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED Director 2018-05-28 CURRENT 1965-10-15 Active
JOHN PAUL MURPHY J.M.PILING COMPANY LIMITED Director 2016-12-06 CURRENT 1965-03-26 Active
JOHN PAUL MURPHY LAND AND MARINE ENGINEERING LIMITED Director 2013-05-08 CURRENT 2013-04-22 Active
KARINA DUARTE CORWARE MURPHY FOLGATE HOLDINGS LIMITED Director 2018-02-16 CURRENT 1992-07-20 Active
KARINA DUARTE CORWARE MURPHY DRILTON LIMITED Director 2018-02-16 CURRENT 1992-07-20 Active
KARINA DUARTE CORWARE MURPHY FOLGATE ESTATES LIMITED Director 2018-02-16 CURRENT 1938-11-23 Active
KATHLEEN MURPHY FOLGATE ESTATES LIMITED Director 2016-07-06 CURRENT 1938-11-23 Active
KATHLEEN MURPHY RIVERSIDE COURT MANAGEMENT COMPANY LIMITED Director 2012-12-02 CURRENT 1973-12-20 Active
KATHLEEN MURPHY FOLGATE HOLDINGS LIMITED Director 2008-07-01 CURRENT 1992-07-20 Active
KATHLEEN MURPHY DRILTON LIMITED Director 2008-07-01 CURRENT 1992-07-20 Active
MICHAEL RODNEY TOMS BIRMINGHAM AIRPORT HOLDINGS LIMITED Director 2015-03-18 CURRENT 1997-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL RODNEY TOMS
2024-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RODNEY TOMS
2023-12-13APPOINTMENT TERMINATED, DIRECTOR DAVID HUW DAVIES
2023-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUW DAVIES
2023-10-03DIRECTOR APPOINTED MR ADAM CHRISTOPHER WALKER
2023-10-03AP01DIRECTOR APPOINTED MR ADAM CHRISTOPHER WALKER
2023-08-03APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MURPHY
2023-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MURPHY
2023-08-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-14Memorandum articles filed
2023-02-14MEM/ARTSARTICLES OF ASSOCIATION
2023-02-14RES01ADOPT ARTICLES 14/02/23
2023-01-10APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GIBSON KERR
2023-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GIBSON KERR
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-04DIRECTOR APPOINTED MR PAUL CLIVE GRAMMER
2022-10-04AP01DIRECTOR APPOINTED MR PAUL CLIVE GRAMMER
2022-09-12DIRECTOR APPOINTED MR JOHN HAROLD CRESSWELL
2022-09-12AP01DIRECTOR APPOINTED MR JOHN HAROLD CRESSWELL
2022-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 004920420037
2021-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004920420033
2021-02-09AP01DIRECTOR APPOINTED MR JOSEPH JOHN LEDWIDGE
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BURKE
2020-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-03AP01DIRECTOR APPOINTED MR JOHN PATRICK MURPHY
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER STUART ANDERSON
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLLINGSHEAD
2019-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-16MR05
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 004920420036
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JOSEPH MURPHY
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 004920420035
2018-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004920420034
2018-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 004920420033
2018-02-02AP01DIRECTOR APPOINTED DR KARINA DUARTE CORWARE MURPHY
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-10AP01DIRECTOR APPOINTED MR PETER STUART ANDERSON
2017-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-25CH01Director's details changed for Mr Stephen Hollingshead on 2017-05-25
2017-03-31AP01DIRECTOR APPOINTED MRS KATHLEEN MURPHY
2017-03-31AP01DIRECTOR APPOINTED CLARE PATRICIA MARA
2017-03-31AP01DIRECTOR APPOINTED MRS DEBORAH LODGE
2017-03-31AP01DIRECTOR APPOINTED MR. JAMES ALEXANDER MURPHY
2017-03-20AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DARREN RICHARD ANTHONY RAMSAY
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 2542500
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-14AP01DIRECTOR APPOINTED MR DAVID ANTHONY BURKE
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 06/07/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RODNEY TOMS / 06/07/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MURPHY / 06/07/2016
2016-07-08CH01Director's details changed for Mr Alastair Gibson Kerr on 2016-07-06
2016-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 2542500
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEHAN
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN O'CALLAGHAN
2015-12-10AP01DIRECTOR APPOINTED MR MICHAEL RODNEY TOMS
2015-11-09AP01DIRECTOR APPOINTED MR DAVID HUW DAVIES
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-19AP01DIRECTOR APPOINTED MR STEPHEN HOLLINGSHEAD
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GIBSON KERR / 05/05/2015
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GIBSON KERR / 05/05/2015
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2542500
2015-01-27AR0131/12/14 FULL LIST
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE DAWSON
2014-11-14AP01DIRECTOR APPOINTED MR ALASTAIR GIBSON KERR
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STACK
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN RICHARD ANTHONY RAMSEY / 04/06/2014
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JESTIN
2014-05-28AP01DIRECTOR APPOINTED DARREN RICHARD ANTHONY RAMSEY
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROSNAHAN
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGRATH
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS MCAULIFFE
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MURPHY
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2542500
2014-01-29AR0131/12/13 FULL LIST
2014-01-17TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2014-01-14AD02SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
2013-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE NI MHURCHADHA / 01/06/2011
2013-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-22AR0131/12/12 FULL LIST
2012-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FINBARR MCGRATH / 01/09/2012
2012-03-23MISCSECTION 519
2012-02-01AR0131/12/11 FULL LIST
2011-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-22AP03SECRETARY APPOINTED JOHN PATRICK MURPHY
2011-08-18TM02APPOINTMENT TERMINATED, SECRETARY THOMAS CASSIDY
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOTEN
2011-06-20MEM/ARTSARTICLES OF ASSOCIATION
2011-06-20RES01ALTER ARTICLES 07/03/2011
2011-06-20RES01ALTER ARTICLES 16/05/2011
2011-06-17AP01DIRECTOR APPOINTED MATTHEW BEHAN
2011-01-17AR0131/12/10 FULL LIST
2010-11-30AP01DIRECTOR APPOINTED LESLIE WILLIAM DAWSON
2010-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-20AD02SAIL ADDRESS CREATED
2010-02-24AP01DIRECTOR APPOINTED JOHN PAUL MURPHY
2010-02-15RES01ADOPT ARTICLES 02/02/2010
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MOTEN
2010-02-10AP04CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED
2010-02-10AP03SECRETARY APPOINTED MR THOMAS CASSIDY
2010-02-10AP01DIRECTOR APPOINTED MR WILLIAM PAUL MOTEN
2010-01-20AR0131/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS JOHN MCAULIFFE / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FINBARR MCGRATH / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM JESTIN / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROSNAHAN / 01/10/2009
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNELL
2009-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN MURPHY
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN STACK / 21/01/2009
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-16288aDIRECTOR APPOINTED JOHN PATRICK STACK
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE NI MHURCMADHA / 09/06/2008
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR EAMONN MURPHY
2008-05-20288aDIRECTOR APPOINTED CAROLINE NI MHURCMADHA
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-16288aNEW DIRECTOR APPOINTED
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: VILLIERS HOUSE 110 VILLIERS ROAD OXLEY WATFORD HERTFORDSHIRE WD19 4AW
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: HIVIEW HOUSE HIGHGATE ROAD LONDON NW5 1TN
2006-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J. MURPHY & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J. MURPHY & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2003-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
FIRST FIXED CHARGE 1998-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CONTRACT 1996-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1995-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1995-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1994-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1994-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1994-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1994-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1993-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1993-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1987-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1969-03-27 Satisfied WESTMINSTER BANK LIMITED
CHARGE OF WHOLE 1968-06-28 Satisfied WESTMINSTER BANK LIMITED
MORTGAGE 1968-06-28 Satisfied WESTMINSTER BANK LIMITED
CHARGE OF WHOLE 1968-06-28 Satisfied WESTMINSTER BANK LIMITED
CHARGE OF WHOLE 1968-06-28 Satisfied WESTMINSTER BANK LIMITED
CHARGE OF WHOLE 1968-06-28 Satisfied WESTMINSTER BANK LIMITED
CHARGE OF WHOLE 1968-06-28 Satisfied WESTMINSTER BANK LIMITED
CHARGE OF WHOLE 1967-01-26 Satisfied WESTMINSTER BANK LIMITED
CHARGE OF WHOLE 1967-01-26 Satisfied WESTMINSTER BANK LIMITED
CHARGE OF WHOLE 1967-01-26 Satisfied WESTMINSTER BANK LIMITED
CHARGE OF WHOLE 1967-01-26 Satisfied WESTMINSTER BANK LIMITED
INSTRUMENT OF CHARGE 1953-03-23 Satisfied WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J. MURPHY & SONS LIMITED

Intangible Assets
Patents
We have not found any records of J. MURPHY & SONS LIMITED registering or being granted any patents
Domain Names

J. MURPHY & SONS LIMITED owns 1 domain names.

murphygroup.co.uk  

Trademarks
We have not found any records of J. MURPHY & SONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with J. MURPHY & SONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-10 GBP £209,265 CAPEX Construction Costs Sub Contractor
London Borough of Enfield 2015-9 GBP £480,936 Rents Payable
London Borough of Enfield 2015-8 GBP £571,406 CAPEX Construction Costs Sub Contractor
London Borough of Enfield 2015-7 GBP £197,595 Rents Payable
Thurrock Council 2015-6 GBP £34,884 Building Works
London Borough of Enfield 2015-6 GBP £474,770 CAPEX Construction Costs Main Contractor
London Borough of Enfield 2015-5 GBP £427,139 Rents Payable
London Borough of Enfield 2015-4 GBP £374,616 Rents Payable
London Borough of Southwark 2015-3 GBP £889,735
Bolton Council 2015-2 GBP £2,555 Work in Progress Additions
London Borough of Southwark 2015-2 GBP £728,825
West Lancashire Borough Council 2015-2 GBP £1,997 Improvements to Dwellings
London Borough of Enfield 2015-2 GBP £620,084 CAPEX Construction Costs Sub Contractor
Thurrock Council 2015-1 GBP £10,952 Private Contractors
London Borough of Southwark 2015-1 GBP £345,856
Sandwell Metroplitan Borough Council 2015-1 GBP £3,000
London Borough of Wandsworth 2015-1 GBP £2,489 HRA REPAIRS & IMPROVEMENTS
London Borough of Enfield 2014-12 GBP £462,130 Rents Payable
London Borough of Southwark 2014-12 GBP £37,240
London Borough of Enfield 2014-11 GBP £94,718 CAPEX Construction Costs Sub Contractor
London Borough of Southwark 2014-11 GBP £60,590
Buckinghamshire County Council 2014-10 GBP £7,758 Construction - Building Work
London Borough of Enfield 2014-10 GBP £280,710 Rents Payable
West Lancashire Borough Council 2014-10 GBP £5,879 Improvements to Dwellings
London Borough Of Enfield 2014-9 GBP £7,014
West Lancashire Borough Council 2014-9 GBP £4,857 Improvements to Dwellings
London Borough Of Enfield 2014-8 GBP £83,048
Wandsworth Council 2014-8 GBP £9,455
London Borough of Wandsworth 2014-8 GBP £9,455 HRA REPAIRS & IMPROVEMENTS
Mansfield District Council 2014-8 GBP £19,289
Wandsworth Council 2014-6 GBP £1,000
London Borough of Wandsworth 2014-6 GBP £1,000 EX DECS (HOTPS)
London Borough Of Enfield 2014-6 GBP £325,000
London Borough Of Enfield 2014-5 GBP £407,125
Wandsworth Council 2014-5 GBP £7,500
London Borough of Wandsworth 2014-5 GBP £7,500 HRA REPAIRS & IMPROVEMENTS
Solihull Metropolitan Borough Council 2014-2 GBP £6,412 Repair & Maintn Of Buildings
Doncaster Council 2014-1 GBP £2,548 CAPITAL PROGRAMME GF
West Lancashire Borough Council 2014-1 GBP £2,487 Capital expenditure
Wandsworth Council 2013-12 GBP £5,000
London Borough of Wandsworth 2013-12 GBP £5,000 HRA REPAIRS & IMPROVEMENTS
West Lancashire Borough Council 2013-11 GBP £2,523 Capital expenditure
Wandsworth Council 2013-10 GBP £10,491
London Borough of Wandsworth 2013-10 GBP £10,491 EX DECS (HOTPS)
Wandsworth Council 2013-9 GBP £5,382
London Borough of Wandsworth 2013-9 GBP £5,382 HRA REPAIRS & IMPROVEMENTS
Wandsworth Council 2013-8 GBP £37,965
London Borough of Wandsworth 2013-8 GBP £37,965 HRA REPAIRS & IMPROVEMENTS
Wandsworth Council 2013-6 GBP £77,726
London Borough of Wandsworth 2013-6 GBP £77,726 HRA REPAIRS & IMPROVEMENTS
Stockport Metropolitan Council 2013-6 GBP £15,964
London Borough of Ealing 2013-4 GBP £13,901
North West Leicestershire District Council 2013-4 GBP £7,123 Gas Connections
Wandsworth Council 2013-4 GBP £129,110
London Borough of Wandsworth 2013-4 GBP £129,110 HRA REPAIRS & IMPROVEMENTS
Bolton Council 2013-4 GBP £104,911 Work in Progress Additions
Daventry District Council 2013-3 GBP £2,368 DICONNECTION OF GAS SERVICES MORRIS ROAD UNITS
Bolton Council 2013-2 GBP £58,633 Work in Progress Additions
Nottinghamshire County Council 2013-2 GBP £7,531
Wandsworth Council 2013-1 GBP £104,595
London Borough of Wandsworth 2013-1 GBP £104,595 HRA REPAIRS & IMPROVEMENTS
City of London 2012-11 GBP £18,769 Repairs & Maintenance
Wigan Council 2012-10 GBP £47,449 Capital Expenditure
City of London 2012-8 GBP £12,825 Repairs & Maintenance
Wandsworth Council 2012-7 GBP £109,953
London Borough of Wandsworth 2012-7 GBP £109,953 EX DECS (HOTPS)
Bolton Council 2012-6 GBP £1,918 Work in Progress Additions
Wigan Council 2012-6 GBP £3,400 Capital Expenditure
Bolton Council 2012-5 GBP £82,554 Work in Progress Additions
Bolton Council 2012-3 GBP £33,693 Work in Progress Additions
City of London 2012-3 GBP £2,917 Capital Outlay
Rotherham Metropolitan Borough Council 2012-2 GBP £676 Chief Executive
Nottinghamshire County Council 2012-2 GBP £750
Wigan Council 2012-2 GBP £3,010 Capital Expenditure
Rotherham Metropolitan Borough Council 2011-11 GBP £3,980 Neighbourhoods & Adult Services
Rotherham Metropolitan Borough Council 2011-10 GBP £1,905 Environment & Development Services
Fenland District Council 2011-10 GBP £2,844 Capital Costs
Daventry District Council 2011-10 GBP £6,674 GAS SERVICES TO 10 & 16 BENTLEY WAY
Rotherham Metropolitan Borough Council 2011-9 GBP £815 Neighbourhoods & Adult Services
Wigan Council 2011-8 GBP £1,700 Capital Expenditure
Wigan Council 2011-7 GBP £40,522 Capital Expenditure
Fenland District Council 2011-5 GBP £15,286 Capital Costs
Oxfordshire County Council 2011-2 GBP £750 Expenses
London Borough of Croydon 2010-11 GBP £23,806
City of London 0-0 GBP £49,351 Capital Outlay

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where J. MURPHY & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J. MURPHY & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J. MURPHY & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.