UKBizDB.co.uk

JAMES MURRAY ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:7a The Broadway, Cheam, Sutton, Surrey, SM3 8BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Langley Avenue, Surbiton, England, KT6 6QR

Secretary30 August 2007Active
47, Langley Avenue, Surbiton, England, KT6 6QR

Director30 August 2007Active
7a The Broadway, Cheam, Sutton, Surrey, SM3 8BH

Director15 November 2022Active
75 Amberley Gardens, Stoneleigh, KT19 0NQ

Secretary25 November 2005Active
44 Manor Road, Cheam, SM2 7AG

Secretary19 December 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 November 2005Active
4 Raeburn Avenue, Tolworth, Surbiton, KT5 9DP

Director30 August 2007Active
44 Manor Road, Cheam, SM2 7AG

Director19 December 2006Active
62 Devon Road, Cheam, Sutton, SM2 7PD

Director25 November 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 November 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Incorporation

Memorandum articles.

Download
2023-06-10Resolution

Resolution.

Download
2023-06-10Capital

Capital variation of rights attached to shares.

Download
2023-06-10Capital

Capital name of class of shares.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-18Capital

Capital cancellation shares.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.