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

JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
03460977
Private Limited Company
Liquidation

Company Overview

About Johnson Matthey Battery Systems Engineering Ltd
JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING LIMITED was founded on 1997-11-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Johnson Matthey Battery Systems Engineering 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 BATTERY SYSTEMS ENGINEERING LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in EC4A
 
Previous Names
AXEON TECHNOLOGIES LIMITED23/08/2013
AXEON LIMITED12/04/2006
Filing Information
Company Number 03460977
Company ID Number 03460977
Date formed 1997-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts FULL
Last Datalog update: 2024-02-06 02:39:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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 JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
SIMON FARRANT
Company Secretary 2012-10-19
ALAN EDWIN NELSON
Director 2016-08-01
STEVEN PAUL ROBINSON
Director 2012-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MARIE-GABRIELLE RISSE
Director 2015-01-26 2018-04-30
MARTIN RICHARD GREEN
Director 2012-10-19 2016-08-01
ROANNA EUGENIE DOE
Director 2013-09-02 2015-01-26
LAWRENCE OWEN BERNS
Director 2004-05-18 2013-05-01
CHARLES LEWIS MATTHEWS
Director 2004-10-28 2012-10-19
DAVID JAMES CAMPBELL
Company Secretary 2004-01-20 2010-06-30
DAVID JAMES CAMPBELL
Director 2003-08-20 2010-06-30
HAMISH ALEXANDER GRANT
Director 1997-11-05 2008-12-02
MARTIN BRIANT-EVANS
Director 2003-08-20 2006-06-13
RONAN REID
Director 2003-08-20 2005-03-15
NEIL LIGHTOWLER
Director 2003-08-20 2004-10-22
DAVID GORSHKOV
Director 2003-08-20 2004-10-15
EDWARD WILLIAM BEDDOES
Director 2001-04-30 2004-10-01
SUSAN CATHERINE GRANT
Company Secretary 1997-11-05 2004-01-20
SUSAN CATHERINE GRANT
Director 1999-01-27 2003-08-20
PAUL MCPHIE JOHNSTON
Director 2001-09-01 2003-08-20
RICHARD MCBRIDE
Director 2000-10-06 2003-08-20
CHARLES WHITEFORD YOUNG
Director 1999-03-16 2003-08-20
ANDREW CHRISTOPHER LAPPING
Director 2000-02-08 2001-08-31
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1997-11-05 1997-11-05
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1997-11-05 1997-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN EDWIN NELSON THE FARADAY INSTITUTION Director 2018-01-22 CURRENT 2017-09-12 Active
ALAN EDWIN NELSON JOHNSON MATTHEY HYDROGEN TECHNOLOGIES LIMITED Director 2017-02-01 CURRENT 2002-03-12 Active
ALAN EDWIN NELSON AG HOLDING LTD Director 2016-08-01 CURRENT 2009-04-14 Liquidation
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 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 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 DAVY TECHNOLOGIES LIMITED Director 2009-07-01 CURRENT 1959-08-19 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY INVESTMENTS LIMITED Director 2009-07-01 CURRENT 1971-03-10 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY (CM) LIMITED Director 2009-07-01 CURRENT 1994-01-07 Active - Proposal to Strike off
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

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
2023-10-25Voluntary liquidation declaration of solvency
2023-10-25Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-25Appointment of a voluntary liquidator
2023-10-25REGISTERED OFFICE CHANGED ON 25/10/23 FROM 5th Floor 25 Farringdon Street London EC4A 4AB
2023-10-16APPOINTMENT TERMINATED, DIRECTOR KAREN VERONICA HAYZEN-SMITH
2023-10-10Compulsory strike-off action has been discontinued
2023-10-09FULL ACCOUNTS MADE UP TO 31/03/21
2023-10-09FULL ACCOUNTS MADE UP TO 31/03/22
2023-06-21DIRECTOR APPOINTED DR SIMON JAMES PRICE
2023-06-16APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN COOPER
2023-05-25Compulsory strike-off action has been suspended
2023-03-27Statement by Directors
2023-03-27Statement by Directors
2023-03-27Solvency Statement dated 20/03/23
2023-03-27Solvency Statement dated 20/03/23
2023-03-27Resolutions passed:<ul><li>Resolution Cancel share premium account 20/03/2023<li>Resolution reduction in capital</ul>
2023-03-27Resolutions passed:<ul><li>Resolution Cancel share premium account 20/03/2023<li>Resolution reduction in capital</ul>
2023-03-27Statement of capital on GBP 1
2023-03-27Statement of capital on GBP 1
2022-11-17Compulsory strike-off action has been discontinued
2022-11-17DISS40Compulsory strike-off action has been discontinued
2022-11-16CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-07-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-11AP01DIRECTOR APPOINTED MR NICHOLAS IAN COOPER
2021-02-23TM02Termination of appointment of Linda Bruce-Watt on 2021-02-05
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-04-16AP03Appointment of Mrs Linda Bruce-Watt as company secretary on 2020-04-16
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FARRANT
2020-04-08TM02Termination of appointment of Simon Farrant on 2020-03-31
2020-03-02AP01DIRECTOR APPOINTED MS KAREN VERONICA HAYZEN-SMITH
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLFORD
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-26AP01DIRECTOR APPOINTED MR JULIAN CHARLES EDWARD TASKER
2019-11-26AP03Appointment of Mrs Victoria Barlow as company secretary on 2019-11-20
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-03-20CH01Director's details changed for Mr Andrew Holford on 2019-03-08
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-10-31AP01DIRECTOR APPOINTED MR SIMON FARRANT
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL ROBINSON
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EDWIN NELSON
2018-09-06AP01DIRECTOR APPOINTED MR ANDREW HOLFORD
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE-GABRIELLE RISSE
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-02-03CH01Director's details changed for Dr Alan Nelson on 2017-02-03
2016-12-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-16CC04Statement of company's objects
2016-11-16RES13SECT 175 RE CONFLICT OF INTEREST 27/10/2016
2016-11-16RES01ADOPT ARTICLES 27/10/2016
2016-11-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sect 175 re conflict of interest 27/10/2016
  • Resolution of adoption of Articles of Association
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 915023
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-08-24AP01DIRECTOR APPOINTED DR ALAN NELSON
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD GREEN
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 915023
2015-12-07AR0105/11/15 ANNUAL RETURN FULL LIST
2015-11-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROANNA EUGENIE DOE
2015-01-26AP01DIRECTOR APPOINTED MS ANNE MARIE-GABRIELLE RISSE
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 915023
2014-11-20AR0105/11/14 ANNUAL RETURN FULL LIST
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 915023
2013-11-28AR0105/11/13 ANNUAL RETURN FULL LIST
2013-10-10MISCSection 519
2013-09-03AP01DIRECTOR APPOINTED MS ROANNA EUGENIE DOE
2013-08-23RES15CHANGE OF NAME 12/08/2013
2013-08-23CERTNMCOMPANY NAME CHANGED AXEON TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 23/08/13
2013-08-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BERNS
2012-11-14AR0105/11/12 FULL LIST
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE OWEN BERNS / 05/11/2012
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MATTHEWS
2012-10-25AP01DIRECTOR APPOINTED STEVEN PAUL ROBINSON
2012-10-25AP01DIRECTOR APPOINTED MARTIN RICHARD GREEN
2012-10-25AP03SECRETARY APPOINTED MR SIMON FARRANT
2012-10-25AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 8 CLIFFORD STREET LONDON W1S 2LQ
2012-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-05-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-02AR0105/11/11 FULL LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-19AR0105/11/10 FULL LIST
2010-08-17AR0105/11/09 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE BERNS / 06/11/2008
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID CAMPBELL
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-09-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-11AUDAUDITOR'S RESIGNATION
2009-01-19AUDAUDITOR'S RESIGNATION
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-12-18363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR HAMISH GRANT
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-12-03363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-10-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-01363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-07-20288bDIRECTOR RESIGNED
2006-04-12CERTNMCOMPANY NAME CHANGED AXEON LIMITED CERTIFICATE ISSUED ON 12/04/06
2006-01-13363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 10TH FLOOR 12 ARTHUR STREET LONDON GREATER LONDON EC4R 9AB
2005-04-19288bDIRECTOR RESIGNED
2005-03-04288aNEW DIRECTOR APPOINTED
2005-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 05/11/04; CHANGE OF MEMBERS
2005-01-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING 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 BATTERY SYSTEMS ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 BATTERY SYSTEMS ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING LIMITED
Trademarks
We have not found any records of JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING 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 (62090 - Other information technology service activities) as JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING 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
JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING LIMITED has been awarded 6 awards from the Technology Strategy Board. The value of these awards is £ 694,585

CategoryAward Date Award/Grant
Practical Lithium Air Batteries : Collaborative Research and Development 2013-11-01 £ 27,430
Innovative nanoporous carbon materials for energy storage applications : Collaborative Research and Development 2012-10-01 £ 55,286
Recycling of tracked electric vehicle Li-ion batteries : Feasibility Study 2011-11-01 £ 13,443
A feasibility study on the economic viability of UK Automotive Battery Recycling : Feasibility Study 2011-11-01 £ 26,536
High energy density TMO/Si-alloy battery for PHEVs. : Collaborative Research and Development 2010-04-01 £ 160,929
Advanced High Energy Density Pouch Cell Battery For Electric Vehicle Applications and Next Generation Battery Management Systm : Collaborative Research and Development 2009-09-01 £ 410,961

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING 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.