Background WavePink WaveYellow Wave

JN MURRAY HOLDINGS LIMITED (06657262)

JN MURRAY HOLDINGS LIMITED (06657262) is an active UK company. incorporated on 28 July 2008. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JN MURRAY HOLDINGS LIMITED has been registered for 17 years. Current directors include CAUNCE, Andrew John, GORGEMEAD LIMITED.

Company Number
06657262
Status
active
Type
ltd
Incorporated
28 July 2008
Age
17 years
Address
Lynstock House Lynstock Way, Bolton, BL6 4SA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAUNCE, Andrew John, GORGEMEAD LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JN MURRAY HOLDINGS LIMITED

JN MURRAY HOLDINGS LIMITED is an active company incorporated on 28 July 2008 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JN MURRAY HOLDINGS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06657262

LTD Company

Age

17 Years

Incorporated 28 July 2008

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 10 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

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 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

J N MURRAY (NEWCO B) LIMITED
From: 28 July 2008To: 11 February 2010
Contact
Address

Lynstock House Lynstock Way Lostock Bolton, BL6 4SA,

Previous Addresses

PO Box PO Box 207 Lynstock House Lynstock Way Lostock Bolton BL6 4SA England
From: 2 March 2017To: 2 March 2017
PO Box PO Box 207 Lostock House Lynstock Way Lostock Bolton BL6 4SA England
From: 2 March 2017To: 2 March 2017
304 Abbey Road Barrow-in-Furness LA13 9JR
From: 28 July 2008To: 2 March 2017
Timeline

8 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Nov 14
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CAUNCE, Andrew John

Active
Lynstock Way, BoltonBL6 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
7 Woodland Road, UlverstonLA12 0DX
Secretary
Appointed 28 Jul 2008
Resigned 01 Mar 2017

HARTLEY, Helen Mary

Resigned
Lingmell, UlverstonLA12 0DX
Born March 1957
Director
Appointed 28 Jul 2008
Resigned 01 Mar 2017

HARTLEY, Jonathan Lee

Resigned
Lingmell, UlverstonLA12 0DX
Born March 1953
Director
Appointed 28 Jul 2008
Resigned 01 Mar 2017

MURRAY, Lynda Helen

Resigned
Abbey Road, Barrow-In-FurnessLA13 9JR
Born August 1928
Director
Appointed 28 Jul 2008
Resigned 01 Mar 2017

MURTAGH, John Pennington

Resigned
Braemead, UlverstonLA12 9RG
Born January 1959
Director
Appointed 28 Jul 2008
Resigned 01 Mar 2017

Persons with significant control

3

1 Active
2 Ceased

Gorgemead Limited

Active
Lynstock Way, BoltonBL6 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017

Helen Mary Hartley

Ceased
Lynstock Way, BoltonBL6 4SA
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2017

Mr Jonathan Lee Hartley

Ceased
Lynstock Way, BoltonBL6 4SA
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 July 2019
AAMDAAMD
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 May 2018
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
11 May 2018
AD02Notification of Single Alternative Inspection Location
Withdrawal Of A Person With Significant Control Statement
2 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
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
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
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
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
2 March 2017
AP02Appointment of Corporate Director
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
Accounts With Accounts Type Group
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 July 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
24 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
28 May 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
28 May 2015
RESOLUTIONSResolutions
Auditors Resignation Company
17 March 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Capital Allotment Shares
3 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
5 September 2014
AAAnnual Accounts
Accounts With Accounts Type Group
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Group
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Memorandum Articles
29 March 2011
MEM/ARTSMEM/ARTS
Resolution
29 March 2011
RESOLUTIONSResolutions
Resolution
29 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
26 August 2010
AA01Change of Accounting Reference Date
Resolution
23 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 April 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 January 2010
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
28 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Gazette Notice Compulsary
24 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
28 July 2008
NEWINCIncorporation