About

Registered Number: 05635973
Date of Incorporation: 25/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 7a The Broadway, Cheam, Sutton, Surrey, SM3 8BH

 

Based in Surrey, James Murray Associates Ltd was registered on 25 November 2005, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Enright, Timothy John, Keary, David Ronald, Garcia, Angela Elizabeth, Murray, Joyce Elizabeth, Murray, James Ernest.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENRIGHT, Timothy John 30 August 2007 - 1
KEARY, David Ronald 30 August 2007 - 1
MURRAY, James Ernest 19 December 2006 19 October 2018 1
Secretary Name Appointed Resigned Total Appointments
GARCIA, Angela Elizabeth 25 November 2005 19 December 2006 1
MURRAY, Joyce Elizabeth 19 December 2006 30 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 02 December 2019
CH01 - Change of particulars for director 02 December 2019
CH03 - Change of particulars for secretary 02 December 2019
RP04CS01 - N/A 18 July 2019
RP04CS01 - N/A 18 July 2019
RP04CS01 - N/A 18 July 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 28 November 2018
TM01 - Termination of appointment of director 29 October 2018
RESOLUTIONS - N/A 15 October 2018
SH06 - Notice of cancellation of shares 15 October 2018
SH03 - Return of purchase of own shares 15 October 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 27 November 2017
PSC04 - N/A 27 November 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 26 May 2016
RESOLUTIONS - N/A 16 March 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 15 February 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
363s - Annual Return 24 October 2007
RESOLUTIONS - N/A 04 October 2007
AA - Annual Accounts 26 June 2007
225 - Change of Accounting Reference Date 22 June 2007
363s - Annual Return 05 February 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
CERTNM - Change of name certificate 18 May 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
NEWINC - New incorporation documents 25 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.