James Murphy Photography Limited SHEFFIELD


Founded in 1994, James Murphy Photography, classified under reg no. 02957696 is an active company. Currently registered at 364 - 366 Cemetery Road S11 8FT, Sheffield the company has been in the business for thirty years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

At the moment there are 3 directors in the the firm, namely James M., Sheila J. and Sarah M.. In addition one secretary - Sheila J. - is with the company. As of 26 April 2024, there was 1 ex director - Thomas O.. There were no ex secretaries.

James Murphy Photography Limited Address / Contact

Office Address 364 - 366 Cemetery Road
Town Sheffield
Post code S11 8FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02957696
Date of Incorporation Thu, 11th Aug 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

James M.

Position: Director

Appointed: 11 August 1994

Sheila J.

Position: Secretary

Appointed: 11 August 1994

Sheila J.

Position: Director

Appointed: 11 August 1994

Sarah M.

Position: Director

Appointed: 11 August 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 1994

Resigned: 11 August 1994

Thomas O.

Position: Director

Appointed: 11 August 1994

Resigned: 28 August 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is James M. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares.

James M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand340 595215 193364 588314 801277 387261 335
Current Assets662 693450 529516 660460 577441 842445 298
Debtors322 098235 336152 072145 776164 455183 963
Net Assets Liabilities1 835 7281 669 2761 692 2531 631 7711 596 3491 563 983
Property Plant Equipment1 382 2511 380 4071 356 5331 337 7321 320 5441 314 207
Other
Accumulated Depreciation Impairment Property Plant Equipment547 625577 268598 307619 358631 898643 858
Additions Other Than Through Business Combinations Property Plant Equipment 29 2793 0792 250 5 623
Average Number Employees During Period444442
Creditors158 725111 169130 449116 047115 546129 250
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 2335 653 2 844 
Disposals Property Plant Equipment 1 4805 914 4 648 
Future Minimum Lease Payments Under Non-cancellable Operating Leases432432    
Increase From Depreciation Charge For Year Property Plant Equipment 30 87626 69221 05115 38411 960
Net Current Assets Liabilities503 968339 360386 211344 530326 296316 048
Number Shares Issued Fully Paid 55555
Par Value Share  1111
Property Plant Equipment Gross Cost1 929 8761 957 6751 954 8401 957 0901 952 4421 958 065
Taxation Including Deferred Taxation Balance Sheet Subtotal50 49150 49150 49150 49150 49166 272
Total Assets Less Current Liabilities1 886 2191 719 7671 742 7441 682 2621 646 8401 630 255

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2017
filed on: 22nd, December 2017
Free Download (7 pages)

Company search