Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.J. MURFITT LIMITED
Company Information for

C.J. MURFITT LIMITED

12a The Shade, Soham, Ely, CAMBRIDGESHIRE, CB7 5DE,
Company Registration Number
01907172
Private Limited Company
Active

Company Overview

About C.j. Murfitt Ltd
C.J. MURFITT LIMITED was founded on 1985-04-22 and has its registered office in Ely. The organisation's status is listed as "Active". C.j. Murfitt Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.J. MURFITT LIMITED
 
Legal Registered Office
12a The Shade
Soham
Ely
CAMBRIDGESHIRE
CB7 5DE
Other companies in CB7
 
Filing Information
Company Number 01907172
Company ID Number 01907172
Date formed 1985-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-30
Account next due 2026-01-31
Latest return 2025-01-28
Return next due 2026-02-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-28 10:32:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.J. MURFITT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.J. MURFITT LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH LYNN TURNER
Company Secretary 2002-04-05
IAN CHARLES COSTON
Director 1998-10-01
PHILIP ANDREW COULSON
Director 2007-10-19
ALAN NIGEL MOORE
Director 1998-10-01
CAROL ANN MURFITT
Director 1991-02-08
COLIN JOHN MURFITT
Director 1991-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
REGINALD CHARLES JACKS
Director 1998-10-01 2008-07-01
PAMELA MARGARET BAILEY
Company Secretary 1991-02-08 2002-04-05
TERANCE JOHN FULLER
Director 1998-10-01 2002-04-05
VINCENT THOMAS KEHOE
Director 1999-03-08 2002-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-28CONFIRMATION STATEMENT MADE ON 28/01/25, WITH NO UPDATES
2025-01-02Register inspection address 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
2024-12-1730/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-30APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES COSTON
2024-01-29CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-01-30CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-01-09Register(s) moved to registered office address 12a the Shade Soham Ely Cambridgeshire CB7 5DE
2023-01-0330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-12-1630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-12-16AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-01-29CH01Director's details changed for Ian Charles Coston on 2018-07-31
2019-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0128/01/16 ANNUAL RETURN FULL LIST
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2015-01-28CH01Director's details changed for Colin John Murfitt on 2014-12-22
2015-01-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0128/01/14 ANNUAL RETURN FULL LIST
2014-01-21AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-01-28AR0128/01/13 ANNUAL RETURN FULL LIST
2013-01-24AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-02-01AR0128/01/12 ANNUAL RETURN FULL LIST
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/11 FROM Grant Thornton 18 Langton Place Bury St Edmunds Suffolk IP33 1NE
2011-01-28AR0128/01/11 ANNUAL RETURN FULL LIST
2011-01-28AD03Register(s) moved to registered inspection location
2011-01-28AD02Register inspection address has been changed
2010-10-06AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-01AR0128/01/10 FULL LIST
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LYNN TURNER / 28/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN MURFITT / 28/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN MURFITT / 28/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN NIGEL MOORE / 28/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW COULSON / 28/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES COSTON / 28/01/2010
2010-01-22AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-13363aRETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS
2009-01-19AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR REGINALD JACKS
2008-02-19363sRETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS
2008-02-06AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-28288aNEW DIRECTOR APPOINTED
2007-03-02AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-28363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-02-15363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-02-04363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-02-06363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2004-01-13AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-04-03363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-12-16AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-08288aNEW SECRETARY APPOINTED
2002-05-08288bDIRECTOR RESIGNED
2002-05-08288bSECRETARY RESIGNED
2002-05-08288bDIRECTOR RESIGNED
2002-03-28363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-10-01AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-14363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-12-01AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-02-10363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-09-03AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-29288aNEW DIRECTOR APPOINTED
1999-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-05363sRETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-10-28288aNEW DIRECTOR APPOINTED
1998-10-28288aNEW DIRECTOR APPOINTED
1998-10-28288aNEW DIRECTOR APPOINTED
1998-10-28288aNEW DIRECTOR APPOINTED
1998-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-29363sRETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS
1997-09-29AAFULL ACCOUNTS MADE UP TO 30/04/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

Licences & Regulatory approval
We could not find any licences issued to C.J. MURFITT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.J. MURFITT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-09 Outstanding BARCLAYS BANK PLC
SINGLE DEBENTURE 1994-03-18 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-07-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-07-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-29 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1986-11-07 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.J. MURFITT LIMITED

Intangible Assets
Patents
We have not found any records of C.J. MURFITT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.J. MURFITT LIMITED
Trademarks
We have not found any records of C.J. MURFITT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.J. MURFITT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as C.J. MURFITT LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where C.J. MURFITT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.J. MURFITT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.J. MURFITT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1