C.J. MURFITT LIMITED

Register to unlock more data on OkredoRegister

C.J. MURFITT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01907172

Incorporation date

22/04/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

12a The Shade, Soham, Ely, Cambridgeshire CB7 5DECopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1985)
dot icon04/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon03/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon02/05/2025
Termination of appointment of Deborah Lynn Turner as a secretary on 2025-05-02
dot icon02/05/2025
Appointment of Mrs Sophie Holmes as a secretary on 2025-05-02
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon02/01/2025
Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to C/O Grant Thornton Uk Llp 101 Cambridge Science Park Milton Road Cambridge CB4 0FY
dot icon17/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon04/12/2024
Appointment of Mr Russell John Murfitt as a director on 2024-11-11
dot icon30/04/2024
Termination of appointment of Ian Charles Coston as a director on 2024-04-30
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon29/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon09/01/2023
Register(s) moved to registered office address 12a the Shade Soham Ely Cambridgeshire CB7 5DE
dot icon03/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon31/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon02/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon24/12/2019
Accounts for a small company made up to 2019-04-30
dot icon29/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon29/01/2019
Director's details changed for Ian Charles Coston on 2018-07-31
dot icon11/01/2019
Accounts for a small company made up to 2018-04-30
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon05/01/2018
Full accounts made up to 2017-04-30
dot icon30/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon13/01/2017
Full accounts made up to 2016-04-30
dot icon09/02/2016
Full accounts made up to 2015-04-30
dot icon03/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon28/01/2015
Director's details changed for Colin John Murfitt on 2014-12-22
dot icon16/01/2015
Full accounts made up to 2014-04-30
dot icon29/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon21/01/2014
Full accounts made up to 2013-04-30
dot icon28/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon24/01/2013
Full accounts made up to 2012-04-30
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon01/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon26/05/2011
Registered office address changed from Grant Thornton 18 Langton Place Bury St Edmunds Suffolk IP33 1NE on 2011-05-26
dot icon28/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon28/01/2011
Register(s) moved to registered inspection location
dot icon28/01/2011
Register inspection address has been changed
dot icon06/10/2010
Full accounts made up to 2010-04-30
dot icon13/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon01/03/2010
Secretary's details changed for Deborah Lynn Turner on 2010-01-28
dot icon01/03/2010
Director's details changed for Alan Nigel Moore on 2010-01-28
dot icon01/03/2010
Director's details changed for Colin John Murfitt on 2010-01-28
dot icon01/03/2010
Director's details changed for Carol Ann Murfitt on 2010-01-28
dot icon01/03/2010
Director's details changed for Ian Charles Coston on 2010-01-28
dot icon01/03/2010
Director's details changed for Philip Andrew Coulson on 2010-01-28
dot icon22/01/2010
Full accounts made up to 2009-04-30
dot icon13/04/2009
Return made up to 31/01/09; no change of members
dot icon19/01/2009
Full accounts made up to 2008-04-30
dot icon23/12/2008
Appointment terminated director reginald jacks
dot icon19/02/2008
Return made up to 28/01/08; no change of members
dot icon06/02/2008
Full accounts made up to 2007-04-30
dot icon28/10/2007
New director appointed
dot icon02/03/2007
Full accounts made up to 2006-04-30
dot icon28/02/2007
Return made up to 28/01/07; full list of members
dot icon15/02/2006
Return made up to 28/01/06; full list of members
dot icon06/02/2006
Full accounts made up to 2005-04-30
dot icon04/02/2005
Return made up to 28/01/05; full list of members
dot icon04/01/2005
Full accounts made up to 2004-04-30
dot icon06/02/2004
Return made up to 28/01/04; full list of members
dot icon13/01/2004
Full accounts made up to 2003-04-30
dot icon09/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
Return made up to 02/02/03; full list of members
dot icon16/12/2002
Full accounts made up to 2002-04-30
dot icon08/05/2002
New secretary appointed
dot icon08/05/2002
Secretary resigned
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon28/03/2002
Return made up to 02/02/02; full list of members
dot icon01/10/2001
Full accounts made up to 2001-04-30
dot icon14/02/2001
Return made up to 02/02/01; full list of members
dot icon01/12/2000
Full accounts made up to 2000-04-30
dot icon10/02/2000
Return made up to 02/02/00; full list of members
dot icon03/09/1999
Full accounts made up to 1999-04-30
dot icon29/04/1999
New director appointed
dot icon05/02/1999
Return made up to 02/02/99; no change of members
dot icon28/01/1999
Full accounts made up to 1998-04-30
dot icon28/10/1998
New director appointed
dot icon28/10/1998
New director appointed
dot icon28/10/1998
New director appointed
dot icon28/10/1998
New director appointed
dot icon29/01/1998
Return made up to 02/02/98; full list of members
dot icon29/09/1997
Full accounts made up to 1997-04-30
dot icon04/02/1997
Return made up to 02/02/97; no change of members
dot icon10/10/1996
Full accounts made up to 1996-04-30
dot icon20/03/1996
Return made up to 02/02/96; full list of members
dot icon27/10/1995
Full accounts made up to 1995-04-30
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon06/02/1995
Return made up to 02/02/95; no change of members
dot icon31/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Registered office changed on 22/11/94 from: 12A the shade soham ely cambridgeshire CB7 5DE
dot icon22/03/1994
Particulars of mortgage/charge
dot icon24/02/1994
Return made up to 02/02/94; no change of members
dot icon08/02/1994
Full accounts made up to 1993-04-30
dot icon04/03/1993
Return made up to 02/02/93; full list of members
dot icon12/01/1993
Full accounts made up to 1992-04-30
dot icon17/02/1992
Return made up to 02/02/92; no change of members
dot icon24/12/1991
Full accounts made up to 1991-04-30
dot icon02/05/1991
Return made up to 08/02/91; full list of members
dot icon27/03/1991
Full accounts made up to 1990-04-30
dot icon09/02/1990
Full accounts made up to 1989-04-30
dot icon09/02/1990
Return made up to 02/02/90; full list of members
dot icon29/03/1989
Full accounts made up to 1988-04-30
dot icon29/03/1989
Return made up to 07/03/89; full list of members
dot icon22/09/1988
Director resigned
dot icon04/08/1988
Particulars of mortgage/charge
dot icon04/08/1988
Particulars of mortgage/charge
dot icon04/08/1988
Particulars of mortgage/charge
dot icon24/03/1988
New director appointed
dot icon19/02/1988
Full accounts made up to 1987-04-30
dot icon19/02/1988
Return made up to 04/02/88; full list of members
dot icon28/04/1987
Full accounts made up to 1986-04-30
dot icon26/03/1987
Return made up to 17/03/87; full list of members
dot icon16/03/1987
Return made up to 31/12/86; full list of members
dot icon11/11/1986
Particulars of mortgage/charge
dot icon22/04/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murfitt, Russell John
Director
11/11/2024 - Present
2
Moore, Alan Nigel
Director
01/10/1998 - Present
-
Turner, Deborah Lynn
Secretary
05/04/2002 - 02/05/2025
-
Holmes, Sophie
Secretary
02/05/2025 - Present
-
Coulson, Philip Andrew
Director
19/10/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.J. MURFITT LIMITED

C.J. MURFITT LIMITED is an(a) Active company incorporated on 22/04/1985 with the registered office located at 12a The Shade, Soham, Ely, Cambridgeshire CB7 5DE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.J. MURFITT LIMITED?

toggle

C.J. MURFITT LIMITED is currently Active. It was registered on 22/04/1985 .

Where is C.J. MURFITT LIMITED located?

toggle

C.J. MURFITT LIMITED is registered at 12a The Shade, Soham, Ely, Cambridgeshire CB7 5DE.

What does C.J. MURFITT LIMITED do?

toggle

C.J. MURFITT LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for C.J. MURFITT LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-28 with no updates.