Company NameJ.M.Piling Company Limited
DirectorsJohn Paul Murphy and Joseph John Ledwidge
Company StatusActive
Company Number00842829
CategoryPrivate Limited Company
Incorporation Date26 March 1965(59 years ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Secretary NameJohn Patrick Murphy
NationalityBritish
StatusCurrent
Appointed10 August 2011(46 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr John Paul Murphy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed06 December 2016(51 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(55 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameEamonn Murphy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed05 December 1990(25 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address97 Belmont Avenue
Cockfosters
Hertfordshire
EN4 9JS
Director NameJohn Murphy
Date of BirthOctober 1923 (Born 100 years ago)
NationalityIrish
StatusResigned
Appointed05 December 1990(25 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 07 May 2009)
RoleCompany Director
Correspondence Address25 Sanderson Close
London
NW5 1TS
Director NameMichael O'Connell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(25 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameChristopher Ryston South
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(25 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 1998)
RoleEngineer
Correspondence Address75 Oakdene Avenue
Chislehurst
Kent
BR7 6DZ
Secretary NameMichael O'Connell
NationalityBritish
StatusResigned
Appointed05 December 1990(25 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameMr William Paul Moten
NationalityIrish
StatusResigned
Appointed05 April 2000(35 years after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Melings
Hemel Hempstead
Hertfordshire
HP2 7SF
Director NameIan McNulty
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(42 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2014)
RoleDivisional Manager
Country of ResidenceUnited Kingdom
Correspondence Address105 Latham Road
Bexleyheath
Kent
DA6 7NH
Director NameMr John Patrick Stack
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(43 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2014)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressBallybrack Kilcock
Kilcock
Co. Kildare
Republic Of Ireland
Director NameMr Bernard Joseph Murphy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2011(45 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 May 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Darren Richard Anthony Ramsay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(49 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
Nw5 Itn
Director NameMr Russell Guy Kellett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(51 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr David Anthony Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2016(51 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 September 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameChristopher Michael Green
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(51 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2020)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(53 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Alastair Cameron Smyth
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(54 years after company formation)
Appointment Duration12 months (resigned 20 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Director NameMr Andrew Iain Waghorn
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(54 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHiview House
Highgate Road
London
NW5 1TN
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2011(45 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2013)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitemurphygroup.co.uk

Location

Registered AddressHiview House
Highgate Road
London
NW5 1TN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1J. Murphy & Sons LTD
99.00%
Ordinary
1 at £1Drilton LTD
1.00%
Ordinary

Financials

Year2014
Turnover£7,033,493
Gross Profit£290,091
Net Worth-£2,396,607
Cash£39,897
Current Liabilities£4,239,852

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

7 September 1988Delivered on: 15 September 1988
Satisfied on: 31 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 June 1977Delivered on: 28 June 1977
Satisfied on: 3 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h property. All stock shares or other securities all book and other debts. Assignment of goodwill. Floaing charge over the undertaking and all other property and assets present and future. (Seedoc M39).
Fully Satisfied

Filing History

9 February 2021Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021 (2 pages)
28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (20 pages)
23 September 2020Termination of appointment of Christopher Michael Green as a director on 30 June 2020 (1 page)
23 September 2020Termination of appointment of David Anthony Burke as a director on 23 September 2020 (1 page)
20 March 2020Termination of appointment of Alastair Cameron Smyth as a director on 20 March 2020 (1 page)
7 January 2020Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 November 2019Full accounts made up to 31 December 2018 (20 pages)
25 March 2019Appointment of Mr Andrew Iain Waghorn as a director on 25 March 2019 (2 pages)
25 March 2019Appointment of Mr Alastair Cameron Smyth as a director on 25 March 2019 (2 pages)
8 February 2019Termination of appointment of Russell Guy Kellett as a director on 1 February 2019 (1 page)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 September 2018Full accounts made up to 31 December 2017 (20 pages)
13 June 2018Termination of appointment of Bernard Joseph Murphy as a director on 28 May 2018 (1 page)
12 June 2018Appointment of Mr Peter Stuart Anderson as a director on 29 May 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 August 2017Full accounts made up to 31 December 2016 (20 pages)
11 August 2017Full accounts made up to 31 December 2016 (20 pages)
31 March 2017Termination of appointment of Darren Richard Anthony Ramsay as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Darren Richard Anthony Ramsay as a director on 31 March 2017 (1 page)
20 March 2017Register inspection address has been changed from Hiview House Highgate Road London NW5 1TN England to Hiview House Highgate Road London NW5 1TN (1 page)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
20 March 2017Register inspection address has been changed from Hiview House Highgate Road London NW5 1TN England to Hiview House Highgate Road London NW5 1TN (1 page)
20 March 2017Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
13 January 2017Appointment of Christopher Michael Green as a director on 6 December 2016 (2 pages)
13 January 2017Appointment of Christopher Michael Green as a director on 6 December 2016 (2 pages)
12 January 2017Appointment of Mr Russell Guy Kellett as a director on 6 December 2016 (2 pages)
12 January 2017Appointment of Mr David Anthony Burke as a director on 6 December 2016 (2 pages)
12 January 2017Appointment of Mr John Paul Murphy as a director on 6 December 2016 (2 pages)
12 January 2017Appointment of Mr Russell Guy Kellett as a director on 6 December 2016 (2 pages)
12 January 2017Appointment of Mr David Anthony Burke as a director on 6 December 2016 (2 pages)
12 January 2017Appointment of Mr John Paul Murphy as a director on 6 December 2016 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 June 2016Full accounts made up to 31 December 2015 (20 pages)
16 June 2016Full accounts made up to 31 December 2015 (20 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
2 October 2014Termination of appointment of John Patrick Stack as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of John Patrick Stack as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of John Patrick Stack as a director on 1 October 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (18 pages)
29 September 2014Full accounts made up to 31 December 2013 (18 pages)
3 July 2014Appointment of Darren Richard Anthony Ramsay as a director (2 pages)
3 July 2014Appointment of Darren Richard Anthony Ramsay as a director (2 pages)
22 April 2014Termination of appointment of Ian Mcnulty as a director (1 page)
22 April 2014Termination of appointment of Ian Mcnulty as a director (1 page)
7 April 2014Appointment of Ian Mcnulty as a director (2 pages)
7 April 2014Appointment of Ian Mcnulty as a director (2 pages)
1 April 2014Termination of appointment of Ian Mcnulty as a director (1 page)
1 April 2014Termination of appointment of Ian Mcnulty as a director (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(7 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(7 pages)
17 January 2014Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
17 January 2014Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (1 page)
26 July 2013Full accounts made up to 31 December 2012 (17 pages)
26 July 2013Full accounts made up to 31 December 2012 (17 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
23 March 2012Section 519 (2 pages)
23 March 2012Section 519 (2 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 November 2011Full accounts made up to 31 December 2010 (13 pages)
10 November 2011Full accounts made up to 31 December 2010 (13 pages)
22 August 2011Appointment of John Patrick Murphy as a secretary (3 pages)
22 August 2011Appointment of John Patrick Murphy as a secretary (3 pages)
18 August 2011Termination of appointment of William Moten as a secretary (2 pages)
18 August 2011Termination of appointment of William Moten as a secretary (2 pages)
16 February 2011Register inspection address has been changed (2 pages)
16 February 2011Register(s) moved to registered inspection location (2 pages)
16 February 2011Register inspection address has been changed (2 pages)
16 February 2011Register(s) moved to registered inspection location (2 pages)
3 February 2011Appointment of Bernard Murphy as a director (3 pages)
3 February 2011Appointment of Abogado Nominees Limited as a secretary (3 pages)
3 February 2011Appointment of Bernard Murphy as a director (3 pages)
3 February 2011Appointment of Abogado Nominees Limited as a secretary (3 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 31 December 2009 (15 pages)
28 June 2010Full accounts made up to 31 December 2009 (15 pages)
21 January 2010Director's details changed for Ian Mcnulty on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ian Mcnulty on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Ian Mcnulty on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 November 2009Termination of appointment of Michael O'connell as a director (1 page)
11 November 2009Termination of appointment of Michael O'connell as a director (1 page)
21 July 2009Full accounts made up to 31 December 2008 (15 pages)
21 July 2009Full accounts made up to 31 December 2008 (15 pages)
5 June 2009Appointment terminated director john murphy (1 page)
5 June 2009Appointment terminated director john murphy (1 page)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
19 September 2008Director appointed mr. John patrick stack (1 page)
19 September 2008Director appointed mr. John patrick stack (1 page)
9 June 2008Appointment terminated director eamonn murphy (1 page)
9 June 2008Appointment terminated director eamonn murphy (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 October 2007Full accounts made up to 31 December 2006 (14 pages)
16 October 2007Full accounts made up to 31 December 2006 (14 pages)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
27 October 2006Full accounts made up to 31 December 2005 (12 pages)
27 October 2006Full accounts made up to 31 December 2005 (12 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 October 2003Full accounts made up to 31 December 2002 (12 pages)
22 October 2003Full accounts made up to 31 December 2002 (12 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
12 October 1999Full accounts made up to 31 December 1998 (12 pages)
12 October 1999Full accounts made up to 31 December 1998 (12 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (12 pages)
26 October 1998Full accounts made up to 31 December 1997 (12 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (12 pages)
26 October 1997Full accounts made up to 31 December 1996 (12 pages)
9 September 1997Return made up to 11/07/97; full list of members (6 pages)
9 September 1997Return made up to 11/07/97; full list of members (6 pages)
30 December 1996Return made up to 06/12/96; no change of members (4 pages)
30 December 1996Return made up to 06/12/96; no change of members (4 pages)
29 October 1996Full accounts made up to 31 December 1995 (11 pages)
29 October 1996Full accounts made up to 31 December 1995 (11 pages)
3 January 1996Return made up to 06/12/95; no change of members (4 pages)
3 January 1996Return made up to 06/12/95; no change of members (4 pages)
13 October 1995Full accounts made up to 31 December 1994 (11 pages)
13 October 1995Full accounts made up to 31 December 1994 (11 pages)
16 April 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 April 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 January 1968Company name changed\certificate issued on 24/01/68 (3 pages)
24 January 1968Company name changed\certificate issued on 24/01/68 (3 pages)
26 March 1965Certificate of incorporation (1 page)
26 March 1965Certificate of incorporation (1 page)