This company is commonly known as James Murray Associates Limited. The company was founded 18 years ago and was given the registration number 05635973. The firm's registered office is in SURREY. You can find them at 7a The Broadway, Cheam, Sutton, Surrey, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | JAMES MURRAY ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 05635973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2005 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7a The Broadway, Cheam, Sutton, Surrey, SM3 8BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Langley Avenue, Surbiton, England, KT6 6QR | Secretary | 30 August 2007 | Active |
47, Langley Avenue, Surbiton, England, KT6 6QR | Director | 30 August 2007 | Active |
7a The Broadway, Cheam, Sutton, Surrey, SM3 8BH | Director | 15 November 2022 | Active |
75 Amberley Gardens, Stoneleigh, KT19 0NQ | Secretary | 25 November 2005 | Active |
44 Manor Road, Cheam, SM2 7AG | Secretary | 19 December 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 November 2005 | Active |
4 Raeburn Avenue, Tolworth, Surbiton, KT5 9DP | Director | 30 August 2007 | Active |
44 Manor Road, Cheam, SM2 7AG | Director | 19 December 2006 | Active |
62 Devon Road, Cheam, Sutton, SM2 7PD | Director | 25 November 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 November 2005 | Active |
Mr Nicholas Paul Young | ||
Notified on | : | 21 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, The Broadway, Sutton, England, SM3 8BH |
Nature of control | : |
|
Emmizzy Limited | ||
Notified on | : | 09 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7a, The Broadway, Sutton, United Kingdom, SM3 8BH |
Nature of control | : |
|
Mr David Ronald Keary | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Address | : | 7a The Broadway, Cheam, Surrey, SM3 8BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Incorporation | Memorandum articles. | Download |
2023-06-10 | Resolution | Resolution. | Download |
2023-06-10 | Capital | Capital variation of rights attached to shares. | Download |
2023-06-10 | Capital | Capital name of class of shares. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Resolution | Resolution. | Download |
2020-11-18 | Capital | Capital cancellation shares. | Download |
2020-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.