Background WavePink WaveYellow Wave

J.N. MURRAY LIMITED (01402738)

J.N. MURRAY LIMITED (01402738) is an active UK company. incorporated on 29 November 1978. with registered office in Lostock. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. J.N. MURRAY LIMITED has been registered for 47 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
01402738
Status
active
Type
ltd
Incorporated
29 November 1978
Age
47 years
Address
Lynstock House, Lostock, BL6 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CAUNCE, Andrew John, GORGEMEAD LIMITED
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.N. MURRAY LIMITED

J.N. MURRAY LIMITED is an active company incorporated on 29 November 1978 with the registered office located in Lostock. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. J.N. MURRAY LIMITED was registered 47 years ago.(SIC: 47730)

Status

active

Active since 47 years ago

Company No

01402738

LTD Company

Age

47 Years

Incorporated 29 November 1978

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Lynstock House Lynstock Way Lostock, BL6 4SA,

Previous Addresses

Lynstock House Lynstock Way Lostock Bolton BL6 4SA England
From: 2 March 2017To: 10 May 2017
304 Abbey Road Barrow-in-Furness LA13 9JR
From: 29 November 1978To: 2 March 2017
Timeline

9 key events • 2015 - 2017

Funding Officers Ownership
Funding Round
Jan 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Capital Reduction
Mar 17
Share Issue
Mar 17
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CAUNCE, Andrew John

Active
Lynstock Way, LostockBL6 4SA
Born June 1974
Director
Appointed 01 Mar 2017

GORGEMEAD LIMITED

Active
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 01 Mar 2017

HARTLEY, Jonathan Lee

Resigned
Lingmell, UlverstonLA12 0DX
Secretary
Appointed N/A
Resigned 01 Mar 2017

HARTLEY, Helen Mary

Resigned
Lingmell, UlverstonLA12 0DX
Born March 1957
Director
Appointed N/A
Resigned 01 Mar 2017

HARTLEY, Jonathan Lee

Resigned
Lingmell, UlverstonLA12 0DX
Born March 1953
Director
Appointed N/A
Resigned 01 Mar 2017

MURRAY, John Donald

Resigned
Daltongate 304 Abbey Road, Barrow In FurnessLA13 9JR
Born October 1928
Director
Appointed N/A
Resigned 13 Oct 1998

MURRAY, Lynda Helen

Resigned
Abbey Road, Barrow-In-FurnessLA13 9JR
Born August 1928
Director
Appointed N/A
Resigned 01 Mar 2017

MURTAGH, John Pennington

Resigned
Braemead, UlverstonLA12 9RG
Born January 1959
Director
Appointed 21 Jan 2001
Resigned 01 Mar 2017

RITSON, Steven Michael

Resigned
3 Haverigg Gardens, Barrow In FurnessLA14 3TH
Born February 1969
Director
Appointed 30 Oct 1998
Resigned 01 Jan 2001

Persons with significant control

1

Gorgemead Limited

Active
Lynstock Way, BoltonBL6 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 April 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
23 April 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Capital Cancellation Shares
30 March 2017
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
30 March 2017
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Extended
8 March 2017
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
2 March 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
16 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 February 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Medium
24 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Auditors Resignation Company
17 March 2015
AUDAUD
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Resolution
20 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Medium
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Medium
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Medium
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Legacy
17 February 2011
122122
Resolution
17 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Resolution
18 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
1 October 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
28 September 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 October 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 October 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 October 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
14 June 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 May 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 May 2000
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 April 1999
AAAnnual Accounts
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 May 1998
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 May 1997
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 June 1996
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 May 1994
AAAnnual Accounts
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Accounts With Accounts Type Medium
26 May 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Legacy
30 June 1991
363b363b
Accounts With Accounts Type Medium
18 April 1991
AAAnnual Accounts
Legacy
3 July 1990
288288
Accounts With Accounts Type Full
11 May 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Accounts With Accounts Type Full
28 April 1989
AAAnnual Accounts
Legacy
28 April 1989
363363
Accounts With Accounts Type Full
3 May 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
29 November 1978
MISCMISC