About

Registered Number: 01907172
Date of Incorporation: 22/04/1985 (39 years and 8 months ago)
Company Status: Active
Registered Address: 12a The Shade, Soham, Ely, Cambridgeshire, CB7 5DE

 

C.J. Murfitt Ltd was registered on 22 April 1985 with its registered office in Ely in Cambridgeshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the C.J. Murfitt Ltd. The companies directors are listed as Turner, Deborah Lynn, Coston, Ian Charles, Coulson, Philip Andrew, Moore, Alan Nigel, Murfitt, Carol Ann, Murfitt, Colin John, Bailey, Pamela Margaret, Fuller, Terance John, Jacks, Reginald Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTON, Ian Charles 01 October 1998 - 1
COULSON, Philip Andrew 19 October 2007 - 1
MOORE, Alan Nigel 01 October 1998 - 1
MURFITT, Carol Ann N/A - 1
MURFITT, Colin John N/A - 1
FULLER, Terance John 01 October 1998 05 April 2002 1
JACKS, Reginald Charles 01 October 1998 01 July 2008 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Deborah Lynn 05 April 2002 - 1
BAILEY, Pamela Margaret N/A 05 April 2002 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 29 January 2019
CH01 - Change of particulars for director 29 January 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 29 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 30 January 2017
AA - Annual Accounts 13 January 2017
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 03 February 2016
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 24 January 2013
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 February 2012
AD01 - Change of registered office address 26 May 2011
AR01 - Annual Return 28 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2011
AA - Annual Accounts 06 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2010
AR01 - Annual Return 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 13 April 2009
AA - Annual Accounts 19 January 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 06 February 2008
288a - Notice of appointment of directors or secretaries 28 October 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 28 February 2007
363s - Annual Return 15 February 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 04 February 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 06 February 2004
AA - Annual Accounts 13 January 2004
395 - Particulars of a mortgage or charge 09 April 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 16 December 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 03 September 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 28 January 1999
288a - Notice of appointment of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 27 October 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 06 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1995
287 - Change in situation or address of Registered Office 22 November 1994
395 - Particulars of a mortgage or charge 22 March 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 04 March 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 17 February 1992
AA - Annual Accounts 24 December 1991
363a - Annual Return 02 May 1991
AA - Annual Accounts 27 March 1991
AA - Annual Accounts 09 February 1990
363 - Annual Return 09 February 1990
AA - Annual Accounts 29 March 1989
363 - Annual Return 29 March 1989
288 - N/A 22 September 1988
395 - Particulars of a mortgage or charge 04 August 1988
395 - Particulars of a mortgage or charge 04 August 1988
395 - Particulars of a mortgage or charge 04 August 1988
288 - N/A 24 March 1988
AA - Annual Accounts 19 February 1988
363 - Annual Return 19 February 1988
AA - Annual Accounts 28 April 1987
363 - Annual Return 26 March 1987
363 - Annual Return 16 March 1987
395 - Particulars of a mortgage or charge 11 November 1986
NEWINC - New incorporation documents 22 April 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2003 Outstanding

N/A

Single debenture 18 March 1994 Fully Satisfied

N/A

Debenture 28 July 1988 Fully Satisfied

N/A

Legal charge 28 July 1988 Fully Satisfied

N/A

Legal charge 28 July 1988 Fully Satisfied

N/A

Legal charge 29 June 1988 Fully Satisfied

N/A

Single debenture 07 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.