Company NameJ. Murphy & Sons (Ireland Holdings) Limited
DirectorsJohn Paul Murphy and Joseph John Ledwidge
Company StatusActive
Company Number11273396
CategoryPrivate Limited Company
Incorporation Date23 March 2018(6 years, 1 month ago)
Previous NamesAghoco 1685 Limited and J. Murphy & Sons (Holdings) Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Paul Murphy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed16 May 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Secretary NameJohn Patrick Murphy
StatusCurrent
Appointed16 May 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(1 month, 3 weeks 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 David Anthony Burke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2018(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed23 March 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2018(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (99 pages)
8 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
6 July 2023Company name changed J. murphy & sons (holdings) LIMITED\certificate issued on 06/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-25
(3 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
5 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (47 pages)
5 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
5 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
23 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
12 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)
21 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
13 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (55 pages)
23 September 2020Termination of appointment of David Anthony Burke as a director on 23 September 2020 (1 page)
8 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)
14 November 2019Full accounts made up to 31 December 2018 (16 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
19 July 2018Statement of capital following an allotment of shares on 14 June 2018
  • GBP 2
(3 pages)
26 June 2018Notification of J. Murphy & Sons Limited as a person with significant control on 16 May 2018 (2 pages)
26 June 2018Cessation of Inhoco Formations Limited as a person with significant control on 16 May 2018 (1 page)
4 June 2018Appointment of John Patrick Murphy as a secretary on 16 May 2018 (2 pages)
29 May 2018Termination of appointment of Roger Hart as a director on 16 May 2018 (1 page)
29 May 2018Appointment of Mr David Anthony Burke as a director on 16 May 2018 (2 pages)
29 May 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
29 May 2018Termination of appointment of a G Secretarial Limited as a secretary on 16 May 2018 (1 page)
29 May 2018Appointment of Mr John Paul Murphy as a director on 16 May 2018 (2 pages)
29 May 2018Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Hiview House Highgate Road London NW5 1TN on 29 May 2018 (1 page)
29 May 2018Termination of appointment of a G Secretarial Limited as a director on 16 May 2018 (1 page)
29 May 2018Termination of appointment of Inhoco Formations Limited as a director on 16 May 2018 (1 page)
29 May 2018Appointment of Mr Peter Stuart Anderson as a director on 16 May 2018 (2 pages)
16 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-16
(3 pages)
23 March 2018Incorporation
Statement of capital on 2018-03-23
  • GBP 1
(24 pages)