About

Registered Number: 04431796
Date of Incorporation: 03/05/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2014 (9 years and 6 months ago)
Registered Address: 20 Central Avenue, St Andrews Business Park, Norwich, Norfolk, NR7 0HR,

 

Based in Norwich, B.J. Murray Ltd was established in 2002, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. There is one director listed as Murray, Claire Aline for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURRAY, Claire Aline 08 May 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 July 2014
DS01 - Striking off application by a company 16 July 2014
AA01 - Change of accounting reference date 29 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 04 May 2012
CH03 - Change of particulars for secretary 04 May 2012
CH01 - Change of particulars for director 04 May 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
AA - Annual Accounts 01 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AD01 - Change of registered office address 07 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 20 May 2005
225 - Change of Accounting Reference Date 09 April 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 04 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2002
287 - Change in situation or address of Registered Office 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
287 - Change in situation or address of Registered Office 14 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.