Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED
Company Information for

JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED

5TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
00635311
Private Limited Company
Active

Company Overview

About Johnson Matthey Davy Technologies Ltd
JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED was founded on 1959-08-19 and has its registered office in London. The organisation's status is listed as "Active". Johnson Matthey Davy Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED
 
Legal Registered Office
5TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC4A
 
Previous Names
DAVY PROCESS TECHNOLOGY LIMITED02/09/2013
Filing Information
Company Number 00635311
Company ID Number 00635311
Date formed 1959-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 23:12:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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.
Companies with same name JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED
The following companies were found which have the same name as JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHNSON MATTHEY DAVY TECHNOLOGIES INTERNATIONAL LIMITED 30 Finsbury Square London EC2A 1AG Liquidation Company formed on the 1930-04-10
JOHNSON MATTHEY DAVY TECHNOLOGIES INTERNATIONAL LIMITED Unknown

Company Officers of JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
SIMON FARRANT
Company Secretary 2006-02-01
STEVEN PAUL ROBINSON
Director 2009-07-01
SIMON SLATTERY
Director 2017-09-21
DAVID MARK SUTTON
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JACQUELINE OLIVER
Director 2015-12-04 2017-10-02
NIGEL WILLIAM GAMBLE
Director 2008-05-15 2017-09-11
GEOFFREY PAUL OTTERMAN
Director 2011-10-12 2017-07-11
ANDREW GEORGE HILES
Director 2010-02-23 2016-03-31
DAVID WILLIAM PREST
Director 2015-04-01 2015-12-04
ANTOINE BORDET
Director 2011-02-08 2015-04-01
IAIN JAMES MARTIN
Director 2009-05-01 2013-04-01
DAVID WILLIAM MORGAN
Director 2006-02-01 2009-07-21
PELHAM NIGEL HAWKER
Director 2006-02-01 2009-07-01
IAN BRUCE CHARLES HUDDART
Director 2006-02-01 2009-07-01
FREDERICK STUART FRANKLIN
Director 2004-03-03 2009-05-08
JAMES BERNARD DUHAN
Director 2004-03-03 2009-04-30
DENIS BERNARD HADLEY
Director 2001-11-23 2008-03-31
DENIS BERNARD HADLEY
Company Secretary 1997-09-08 2006-02-01
MARTIN JULIAN PARR
Director 2001-11-23 2006-02-01
KEITH NICHOLAS HENRY
Director 2000-03-07 2001-11-23
JOHN ANTHONY MURPHY
Director 1999-01-13 2000-10-13
MICHAEL GEORGE FOSTER
Director 1999-01-13 2000-01-31
MICHAEL ST JOHN HOLT
Director 1997-09-08 1999-04-09
DAVID GEORGE MOORHOUSE
Director 1992-11-17 1999-04-09
NORMAN HARRIS
Director 1993-11-01 1998-02-28
ALAN GEORGE CASTLE
Company Secretary 1992-09-01 1997-09-08
PETER DANCE
Director 1991-07-07 1997-03-01
DEREK HANSON
Director 1991-10-01 1996-12-31
IAN MICHAEL HANSON
Company Secretary 1991-07-07 1992-09-01
COLIN HENRY BRIDGER
Director 1991-07-07 1992-01-31
JOHN PATRICK FRANCIS COOKE
Director 1991-07-07 1992-01-31
RICHARD ANTHONY ROTHWELL BURTON
Director 1991-07-07 1991-12-31
KENNETH PROCTER
Director 1991-07-07 1991-12-31
EDWARD PATRICK MCTIGHE
Director 1991-07-07 1991-11-30
DEREK GLENTON
Director 1991-07-07 1991-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON FARRANT JOHNSON MATTHEY DAVY TECHNOLOGIES INTERNATIONAL LIMITED Company Secretary 2006-02-01 CURRENT 1930-04-10 Liquidation
SIMON FARRANT JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED Company Secretary 2005-03-30 CURRENT 2005-03-14 Active
SIMON FARRANT SYNETIX LIMITED Company Secretary 2002-11-11 CURRENT 2002-07-26 Active - Proposal to Strike off
SIMON FARRANT TRACERCO LIMITED Company Secretary 2002-11-11 CURRENT 2002-07-26 Active
SIMON FARRANT KATALCO LIMITED Company Secretary 2002-11-11 CURRENT 2002-07-26 Active - Proposal to Strike off
SIMON FARRANT ACMA LIMITED Company Secretary 2002-11-01 CURRENT 1954-04-05 Dissolved 2014-06-17
SIMON FARRANT CASCADE BIOCHEM LIMITED Company Secretary 2002-10-17 CURRENT 1988-12-12 Active
SIMON FARRANT JOHNSON MATTHEY HYDROGEN TECHNOLOGIES LIMITED Company Secretary 2002-03-12 CURRENT 2002-03-12 Active
SIMON FARRANT MECONIC LIMITED Company Secretary 2002-02-28 CURRENT 1989-12-11 Liquidation
SIMON FARRANT ANIPEL LIMITED Company Secretary 2002-02-28 CURRENT 1992-03-25 Active - Proposal to Strike off
SIMON FARRANT MACFARLAN SMITH LIMITED Company Secretary 2002-02-28 CURRENT 1960-09-12 Active
SIMON FARRANT BITREX LIMITED Company Secretary 2002-02-28 CURRENT 1992-03-25 Active - Proposal to Strike off
SIMON FARRANT FUEL CELL TODAY LIMITED Company Secretary 2001-09-03 CURRENT 2001-06-27 Active - Proposal to Strike off
SIMON FARRANT MATTHEY FINANCE LIMITED Company Secretary 1999-10-19 CURRENT 1935-05-29 Active
SIMON FARRANT JOHNSON MATTHEY INVESTMENTS LIMITED Company Secretary 1999-10-19 CURRENT 1971-03-10 Active
SIMON FARRANT JOHNSON MATTHEY PLC Company Secretary 1999-05-01 CURRENT 1891-04-11 Active
SIMON FARRANT JOHNSON MATTHEY PRECIOUS METALS LIMITED Company Secretary 1999-04-07 CURRENT 1998-10-28 Active
SIMON FARRANT JOHNSON MATTHEY AMERICA HOLDINGS LIMITED Company Secretary 1998-12-02 CURRENT 1998-10-01 Dissolved 2014-07-22
SIMON FARRANT JOHNSON MATTHEY (CM) LIMITED Company Secretary 1998-08-14 CURRENT 1994-01-07 Active - Proposal to Strike off
SIMON FARRANT MATTHEY HOLDINGS LIMITED Company Secretary 1995-12-15 CURRENT 1995-11-24 Active
STEVEN PAUL ROBINSON TSR DEVELOPMENTS LTD Director 2018-06-14 CURRENT 2018-06-14 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY GENERAL PARTNER (SCOTLAND) LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING LIMITED Director 2012-10-19 CURRENT 1997-11-05 Liquidation
STEVEN PAUL ROBINSON AG HOLDING LTD Director 2012-10-19 CURRENT 2009-04-14 Liquidation
STEVEN PAUL ROBINSON JOHNSON MATTHEY AMERICA HOLDINGS LIMITED Director 2009-07-01 CURRENT 1998-10-01 Dissolved 2014-07-22
STEVEN PAUL ROBINSON ACMA LIMITED Director 2009-07-01 CURRENT 1954-04-05 Dissolved 2014-06-17
STEVEN PAUL ROBINSON SYNETIX LIMITED Director 2009-07-01 CURRENT 2002-07-26 Active - Proposal to Strike off
STEVEN PAUL ROBINSON MATTHEY HOLDINGS LIMITED Director 2009-07-01 CURRENT 1995-11-24 Active
STEVEN PAUL ROBINSON TRACERCO LIMITED Director 2009-07-01 CURRENT 2002-07-26 Active
STEVEN PAUL ROBINSON MECONIC LIMITED Director 2009-07-01 CURRENT 1989-12-11 Liquidation
STEVEN PAUL ROBINSON ANIPEL LIMITED Director 2009-07-01 CURRENT 1992-03-25 Active - Proposal to Strike off
STEVEN PAUL ROBINSON CASCADE BIOCHEM LIMITED Director 2009-07-01 CURRENT 1988-12-12 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY (CM) LIMITED Director 2009-07-01 CURRENT 1994-01-07 Active - Proposal to Strike off
STEVEN PAUL ROBINSON JOHNSON MATTHEY PRECIOUS METALS LIMITED Director 2009-07-01 CURRENT 1998-10-28 Active
STEVEN PAUL ROBINSON KATALCO LIMITED Director 2009-07-01 CURRENT 2002-07-26 Active - Proposal to Strike off
STEVEN PAUL ROBINSON BITREX LIMITED Director 2009-07-01 CURRENT 1992-03-25 Active - Proposal to Strike off
STEVEN PAUL ROBINSON MATTHEY FINANCE LIMITED Director 2009-07-01 CURRENT 1935-05-29 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY DAVY TECHNOLOGIES INTERNATIONAL LIMITED Director 2009-07-01 CURRENT 1930-04-10 Liquidation
STEVEN PAUL ROBINSON JOHNSON MATTHEY INVESTMENTS LIMITED Director 2009-07-01 CURRENT 1971-03-10 Active
STEVEN PAUL ROBINSON FUEL CELL TODAY LIMITED Director 2009-07-01 CURRENT 2001-06-27 Active - Proposal to Strike off
STEVEN PAUL ROBINSON JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED Director 2009-07-01 CURRENT 2005-03-14 Active
SIMON SLATTERY JOHNSON MATTHEY DAVY TECHNOLOGIES INTERNATIONAL LIMITED Director 2017-09-21 CURRENT 1930-04-10 Liquidation
SIMON SLATTERY JOHNSON MATTHEY PRECIOUS METALS LIMITED Director 2017-08-07 CURRENT 1998-10-28 Active
DAVID MARK SUTTON JOHNSON MATTHEY DAVY TECHNOLOGIES INTERNATIONAL LIMITED Director 2013-04-01 CURRENT 1930-04-10 Liquidation

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
2024-01-10FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-10AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-08AP01DIRECTOR APPOINTED MR DAVID MARK SUTTON
2022-11-07APPOINTMENT TERMINATED, DIRECTOR GRAHAM DEREK ANDREWS
2022-11-07DIRECTOR APPOINTED MR DAVID HEGINBOTTOM
2022-11-07DIRECTOR APPOINTED MR ROSS PATERSON
2022-11-07AP01DIRECTOR APPOINTED MR DAVID HEGINBOTTOM
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DEREK ANDREWS
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-23TM02Termination of appointment of Linda Bruce-Watt on 2021-02-05
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-16AP03Appointment of Mrs Linda Bruce-Watt as company secretary on 2020-04-16
2020-04-08TM02Termination of appointment of Simon Farrant on 2020-03-31
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-03AP03Appointment of Mrs Victoria Barlow as company secretary on 2019-11-27
2019-09-23AP01DIRECTOR APPOINTED DR MARK DANKS
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK SUTTON
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-02AP01DIRECTOR APPOINTED MR JOHN GORDON
2018-10-16AP01DIRECTOR APPOINTED MR GRAHAM ANDREWS
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL ROBINSON
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SLATTERY
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JACQUELINE OLIVER
2017-09-21AP01DIRECTOR APPOINTED SIMON SLATTERY
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM GAMBLE
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PAUL OTTERMAN
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 12000000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 12000000
2016-04-20AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE HILES
2015-12-08AP01DIRECTOR APPOINTED MS KAREN JACQUELINE OLIVER
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM PREST
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-21AP01DIRECTOR APPOINTED DR DAVID WILLIAM PREST
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE BORDET
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 12000000
2015-04-02AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 12000000
2014-04-08AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-26AUDAUDITOR'S RESIGNATION
2013-11-11MISCMISC SECT 519
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-02CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-09-02CERTNMCOMPANY NAME CHANGED DAVY PROCESS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 02/09/13
2013-04-16AP01DIRECTOR APPOINTED DAVID MARK SUTTON
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MARTIN
2013-04-11AR0131/03/13 FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-24AR0131/03/12 FULL LIST
2011-11-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-18AP01DIRECTOR APPOINTED GEOFFREY PAUL OTTERMAN
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WHITLEY
2011-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-09RES13SECTION 175 18/04/2011
2011-05-09RES01ADOPT ARTICLES 18/04/2011
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TOMLINSON
2011-05-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-14AR0131/03/11 FULL LIST
2011-02-10AP01DIRECTOR APPOINTED ANTOINE BORDET
2010-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 40-42 HATTON GARDEN LONDON EC1N 8EE
2010-11-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-08AR0131/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WHITLEY / 31/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOSEPH TOMLINSON / 31/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES MARTIN / 31/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM GAMBLE / 31/03/2010
2010-03-16AP01DIRECTOR APPOINTED ANDREW GEORGE HILES
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON FARRANT / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN JAMES MARTIN / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOSEPH TOMLINSON / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM GAMBLE / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WHITLEY / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL ROBINSON / 01/10/2009
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK FRANKLIN
2009-07-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID MORGAN
2009-07-22288aDIRECTOR APPOINTED NEIL WHITLEY
2009-07-15288aDIRECTOR APPOINTED STEVEN PAUL ROBINSON
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR PELHAM HAWKER
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR IAN HUDDART
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES DUHAN
2009-05-09288aDIRECTOR APPOINTED IAIN JAMES MARTIN
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-28288aDIRECTOR APPOINTED NIGEL WILLIAM GAMBLE
2008-04-15288aDIRECTOR AND SECRETARY APPOINTED DENIS BERNARD HADLEY LOGGED FORM
2008-04-03363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR DENIS HADLEY
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-07363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-07353LOCATION OF REGISTER OF MEMBERS
2006-03-07AUDAUDITOR'S RESIGNATION
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 2-4 COCKSPUR STREET TRAFALGAR SQUARE LONDON SW1Y 5BQ
2006-02-24288bSECRETARY RESIGNED
2006-02-24288aNEW SECRETARY APPOINTED
2006-02-22AUDAUDITOR'S RESIGNATION
1996-07-19Return made up to 07/07/96; full list of members
1995-01-10FULL ACCOUNTS MADE UP TO 30/09/94
1995-01-10FULL ACCOUNTS MADE UP TO 30/09/94
1994-07-12Return made up to 07/07/94; no change of members
1994-07-12Return made up to 07/07/94; no change of members
1994-03-16AUDITOR'S RESIGNATION
1994-02-08FULL ACCOUNTS MADE UP TO 30/09/93
1994-01-05New director appointed
1993-12-13Director's particulars changed
1993-07-14Return made up to 07/07/93; no change of members
1993-06-14FULL ACCOUNTS MADE UP TO 30/09/92
1993-06-14FULL ACCOUNTS MADE UP TO 30/09/92
1993-03-03Director resigned
1993-01-13Director resigned;new director appointed
1993-01-13Director resigned;new director appointed
1992-09-28Return made up to 07/07/92; full list of members
1992-09-23Secretary resigned;new secretary appointed
1992-03-04Director resigned
1992-01-27Director resigned
1991-11-06New director appointed
1991-11-06New director appointed
1991-11-01Director resigned;new director appointed
1991-10-18Resolutions passed:<ul><li>Special resolution passed to increase capital</ul>
1991-10-18Nc inc already adjusted 30/09/91
1991-10-18Ad 30/09/91--------- £ si 30000000@1=30000000 £ ic 37000000/67000000
1991-10-15AUDITOR'S RESIGNATION
1991-10-15Resolutions passed:<ul><li>Special resolution passed</ul>
1991-08-16Director resigned
1991-08-13Return made up to 07/07/91; no change of members
1991-04-25Ad 22/03/91--------- £ si 12000000@1=12000000 £ ic 25000000/37000000
1991-04-25£ nc 25000000/45000000 21/03/91
1991-04-25Resolutions passed:<ul><li>Special resolution passed to increase capital</ul>
1991-01-07Resolutions passed:<ul><li>Special resolution passed to increase capital</ul>
1990-12-19Resolutions passed:<ul><li>Special resolution passed to increase capital</ul>
1990-12-19Ad 26/11/90--------- £ si 10000000@1=10000000 £ ic 15000000/25000000
1990-12-19£ nc 15000000/25000000 26/11/90
1990-10-05Resolutions passed:<ul><li>Special resolution passed to increase capital</ul>
1990-10-05Nc inc already adjusted 28/09/90
1990-10-05Ad 28/09/90--------- £ si 5000000@1=5000000 £ ic 10000000/15000000
1990-09-17New director appointed
1989-10-18Director resigned;new director appointed
1989-09-21Director resigned
1989-09-07Return made up to 07/07/89; full list of members
1989-09-07FULL ACCOUNTS MADE UP TO 31/03/89
1989-08-02New director appointed
1989-07-27Wd 24/07/89 ad 21/06/89--------- £ si 2000000@1=2000000 £ ic 8000000/10000000
1989-05-04Nc inc already adjusted
1989-05-04Wd 21/04/89 ad 31/03/89--------- £ si 7900000@1=7900000 £ ic 100000/8000000
1989-02-07New director appointed
1988-10-04Director resigned
1988-09-27Return made up to 04/08/88; full list of members
1988-09-20Director resigned;new director appointed
1988-09-07New director appointed
1988-08-24FULL ACCOUNTS MADE UP TO 31/03/88
1988-07-22Secretary resigned;new secretary appointed
1988-05-19New director appointed
1988-02-09Director resigned
1987-10-01Director resigned
1987-08-28FULL ACCOUNTS MADE UP TO 31/03/87
1986-10-15Return made up to 06/08/86; full list of members
1986-10-15FULL ACCOUNTS MADE UP TO 31/03/86
1986-05-06Director resigned;new director appointed
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production




Licences & Regulatory approval
We could not find any licences issued to JOHNSON MATTHEY DAVY TECHNOLOGIES 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 JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2005-10-15 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2005-10-15 Outstanding BARCLAYS BANK PLC
CB7 (COLLATERAL) CORPORATE DEPOSIT DEED (CHARGE FORM SPECIFIC LIABILITIES) 2005-04-28 Outstanding CITIBANK INTERNATIONAL PLC
DEED 2004-12-29 Outstanding CITIBANK NA,
COLLATERAL CORPORATE DEPOSIT DEED 2004-06-07 Outstanding CITIBANK INTERNATIONAL PLC
LETTER OF CHARGE AND SET OFF 2002-12-13 Outstanding CREDIT LYONNAIS
BLOCKED ACCOUNT CONDITIONS 2002-03-21 Outstanding THE SAUDI BRITISH BANK
DEPOSIT CHARGE 1991-01-18 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1991-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED

JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED has registered 3 patents

GB2496806 , GB2503103 , GB2499338 ,

Domain Names
We do not have the domain name information for JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED
Trademarks
We have not found any records of JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSON MATTHEY DAVY TECHNOLOGIES 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 (71121 - Engineering design activities for industrial process and production) as JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHNSON MATTHEY DAVY TECHNOLOGIES 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.
Import/Export of Goods
Goods imported/exported by JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0084199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2017-03-0073110030Containers of iron or steel, seamless, for compressed or liquefied gas, for a pressure < 165 bar (excl. containers specifically constructed or equipped for one or more types of transport)
2017-03-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-11-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2016-09-0090261081Flow meters for measuring or checking the flow or level of liquids, non-electronic (excl. meters and regulators)
2016-09-0090261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2016-08-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2016-08-0081099000Articles of zirconium, n.e.s.
2016-07-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-07-0017023090Glucose in solid form and glucose syrup, not containing added flavouring or colouring matter and not containing fructose or containing in the dry state < 20% by weight of fructose (excl. isoglucose and glucose "dextrose" in the form of white crystalline powder, whether or not agglomerated)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHNSON MATTHEY DAVY TECHNOLOGIES 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 JOHNSON MATTHEY DAVY TECHNOLOGIES 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.