London
NW5 1TN
Secretary Name | Mr John Patrick Murphy |
---|---|
Status | Current |
Appointed | 08 May 2013(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Andrew Alfred Ball |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Joseph John Ledwidge |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | Mr Matthew Behan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(2 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr John Patrick Stack |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Matthew Behan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 2013(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr Peter Stuart Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | Mr David Anthony Burke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 2018(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hiview House Highgate Road London NW5 1TN |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Website | landandmarine.com |
---|
Registered Address | Hiview House Highgate Road London NW5 1TN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | J. Murphy & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,518,603 |
Gross Profit | -£1,737,271 |
Net Worth | -£1,326,509 |
Cash | £590,800 |
Current Liabilities | £19,788,208 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
6 November 2018 | Delivered on: 7 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
20 August 2018 | Delivered on: 28 August 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
2 August 2018 | Delivered on: 7 August 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Full accounts made up to 31 December 2022 (20 pages) |
9 January 2023 | Termination of appointment of Andrew Alfred Ball as a director on 1 January 2023 (1 page) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
1 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 August 2021 | Full accounts made up to 31 December 2020 (20 pages) |
23 April 2021 | Satisfaction of charge 084974510002 in full (4 pages) |
23 April 2021 | Satisfaction of charge 084974510001 in full (4 pages) |
9 February 2021 | Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021 (2 pages) |
28 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
28 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 September 2020 | Termination of appointment of David Anthony Burke as a director on 23 September 2020 (1 page) |
17 March 2020 | Full accounts made up to 31 December 2018 (21 pages) |
11 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2020 | Termination of appointment of Peter Stuart Anderson as a director on 31 December 2019 (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 January 2019 | Resolutions
|
7 November 2018 | Registration of charge 084974510003, created on 6 November 2018 (11 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
28 August 2018 | Registration of charge 084974510002, created on 20 August 2018 (30 pages) |
7 August 2018 | Registration of charge 084974510001, created on 2 August 2018 (61 pages) |
23 July 2018 | Appointment of Mr David Anthony Burke as a director on 23 July 2018 (2 pages) |
23 July 2018 | Appointment of Mr Peter Stuart Anderson as a director on 23 July 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 March 2017 | Register inspection address has been changed from Shoosmiths Llp 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 2017 | Register inspection address has been changed from Shoosmiths Llp 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 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 July 2016 | Director's details changed for Mr Andrew Alfred Ball on 12 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Andrew Alfred Ball on 6 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Andrew Alfred Ball on 6 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Andrew Alfred Ball on 12 July 2016 (2 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
5 January 2016 | Termination of appointment of Matthew Behan as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Matthew Behan as a director on 31 December 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
2 October 2014 | Termination of appointment of John Patrick Stack as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of John Patrick Stack as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of John Patrick Stack as a director on 1 October 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
23 April 2014 | Register(s) moved to registered inspection location (1 page) |
23 April 2014 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom (1 page) |
23 April 2014 | Register(s) moved to registered inspection location (1 page) |
23 April 2014 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom (1 page) |
22 April 2014 | Register inspection address has been changed (1 page) |
22 April 2014 | Register inspection address has been changed (1 page) |
26 June 2013 | Appointment of Mr Andrew Alfred Ball as a director (3 pages) |
26 June 2013 | Appointment of Mr Andrew Alfred Ball as a director (3 pages) |
23 May 2013 | Termination of appointment of Matthew Behan as a director (1 page) |
23 May 2013 | Termination of appointment of Matthew Behan as a director (1 page) |
23 May 2013 | Appointment of Mr Matthew Behan as a director (2 pages) |
23 May 2013 | Appointment of Mr Matthew Behan as a director (2 pages) |
20 May 2013 | Change of name notice (2 pages) |
20 May 2013 | Company name changed jcco 327 LIMITED\certificate issued on 20/05/13
|
20 May 2013 | Change of name notice (2 pages) |
20 May 2013 | Company name changed jcco 327 LIMITED\certificate issued on 20/05/13
|
9 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
9 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
9 May 2013 | Appointment of Mr John Patrick Murphy as a secretary (2 pages) |
9 May 2013 | Appointment of Mr John Patrick Murphy as a secretary (2 pages) |
8 May 2013 | Appointment of Mr Matthew Behan as a director (2 pages) |
8 May 2013 | Termination of appointment of Cs Secretaries Limited as a secretary (1 page) |
8 May 2013 | Termination of appointment of Michael Blood as a director (1 page) |
8 May 2013 | Termination of appointment of Cs Directors Limited as a director (1 page) |
8 May 2013 | Appointment of Mr Matthew Behan as a director (2 pages) |
8 May 2013 | Director's details changed for Mr John Paul Murphy on 8 May 2013 (2 pages) |
8 May 2013 | Termination of appointment of Cs Secretaries Limited as a secretary (1 page) |
8 May 2013 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Appointment of Mr John Patrick Stack as a director (2 pages) |
8 May 2013 | Appointment of Mr John Paul Murphy as a director (2 pages) |
8 May 2013 | Director's details changed for Mr John Paul Murphy on 8 May 2013 (2 pages) |
8 May 2013 | Appointment of Mr John Paul Murphy as a director (2 pages) |
8 May 2013 | Termination of appointment of Michael Blood as a director (1 page) |
8 May 2013 | Termination of appointment of Cs Directors Limited as a director (1 page) |
8 May 2013 | Appointment of Mr John Patrick Stack as a director (2 pages) |
8 May 2013 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Director's details changed for Mr John Paul Murphy on 8 May 2013 (2 pages) |
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|