Company NameJames Murray & Sons (London) Limited
Company StatusDissolved
Company Number00200752
CategoryPrivate Limited Company
Incorporation Date1 October 1924(99 years, 7 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Ian Keith Murray
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(67 years, 11 months after company formation)
Appointment Duration18 years, 1 month (closed 19 October 2010)
RoleRetired Chartered Accountant
Correspondence Address8 Pines Road
Bickley
Kent
BR1 2AA
Secretary NameJames Ian Keith Murray
NationalityBritish
StatusClosed
Appointed20 June 1994(69 years, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 19 October 2010)
RoleCompany Director
Correspondence Address8 Pines Road
Bickley
Kent
BR1 2AA
Director NameCatherine Stella Murray
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1995(71 years after company formation)
Appointment Duration15 years, 1 month (closed 19 October 2010)
RoleTeacher
Correspondence AddressDevon 8 Pines Road
Bickley
Bromley
Kent
BR1 2AA
Director NameMrs Elsie Gertrude Murray
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(67 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 January 1995)
RoleCompany Director
Correspondence Address2 Wingrove The Tye
Alfriston
Sussex
BN26 5TL
Director NameMr Gordon Stuart Staite Murray
Date of BirthSeptember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(67 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1994)
RoleCompany Director
Correspondence AddressRock Cottage
Atkins Hill Boughton Monchelsea
Maidstone
Kent
ME17 4LT
Secretary NameMr Gordon Stuart Staite Murray
NationalityBritish
StatusResigned
Appointed30 August 1992(67 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1994)
RoleCompany Director
Correspondence AddressRock Cottage
Atkins Hill Boughton Monchelsea
Maidstone
Kent
ME17 4LT
Director NamePatricia Dorothy Murray
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(68 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 August 2001)
RoleCompany Director
Correspondence AddressRock Cottage Atkins Hill
Boughton Monchelsea
Maidstone
Kent
ME17 4LT

Location

Registered AddressThe Malthouse Old Bexley Business Park
19 Bourne Road
Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£321,194
Cash£169,747
Current Liabilities£520

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
23 June 2010Application to strike the company off the register (2 pages)
23 June 2010Application to strike the company off the register (2 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2009Return made up to 30/08/09; full list of members (4 pages)
14 September 2009Return made up to 30/08/09; full list of members (4 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Registered office changed on 07/04/2009 from 12 kent house 19 bourne road bexley village kent DA5 1LR (1 page)
7 April 2009Registered office changed on 07/04/2009 from 12 kent house 19 bourne road bexley village kent DA5 1LR (1 page)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2008Return made up to 30/08/08; full list of members (4 pages)
5 November 2008Return made up to 30/08/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Return made up to 30/08/07; full list of members (2 pages)
14 September 2007Return made up to 30/08/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 September 2006Return made up to 30/08/06; full list of members (2 pages)
28 September 2006Return made up to 30/08/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 September 2005Return made up to 30/08/05; full list of members (3 pages)
29 September 2005Return made up to 30/08/05; full list of members (3 pages)
14 September 2005Registered office changed on 14/09/05 from: 302A broadway bexleyheath kent DA6 8AH (1 page)
14 September 2005Registered office changed on 14/09/05 from: 302A broadway bexleyheath kent DA6 8AH (1 page)
10 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
12 November 2004Return made up to 30/08/04; full list of members (7 pages)
12 November 2004Return made up to 30/08/04; full list of members (7 pages)
11 September 2003Return made up to 30/08/03; full list of members (7 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 December 2002Partial exemption accounts made up to 31 March 2002 (9 pages)
12 December 2002Partial exemption accounts made up to 31 March 2002 (9 pages)
10 October 2002Return made up to 30/08/02; full list of members (7 pages)
10 October 2002Return made up to 30/08/02; full list of members (7 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
31 August 2001Return made up to 30/08/01; full list of members (7 pages)
31 August 2001Return made up to 30/08/01; full list of members (7 pages)
26 January 2001Accounts made up to 31 March 2000 (9 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
1 November 2000Return made up to 30/08/00; full list of members (7 pages)
1 November 2000Return made up to 30/08/00; full list of members (7 pages)
7 December 1999Full accounts made up to 31 March 1999 (9 pages)
7 December 1999Accounts made up to 31 March 1999 (9 pages)
28 September 1999Return made up to 30/08/99; full list of members (6 pages)
28 September 1999Return made up to 30/08/99; full list of members (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 January 1999Accounts made up to 31 March 1998 (9 pages)
7 October 1998Return made up to 30/08/98; no change of members (4 pages)
7 October 1998Return made up to 30/08/98; no change of members (4 pages)
2 February 1998Accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
18 September 1996Return made up to 30/08/96; full list of members (6 pages)
18 September 1996Return made up to 30/08/96; full list of members (6 pages)
4 January 1996Full accounts made up to 31 March 1995 (8 pages)
4 January 1996Accounts made up to 31 March 1995 (8 pages)
12 October 1995New director appointed (2 pages)
5 September 1995Return made up to 30/08/95; no change of members (4 pages)
5 September 1995Return made up to 30/08/95; no change of members (4 pages)