Company Information for JJM MATTHEWS & CO LTD
11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTERSHIRE, WR9 9AJ,
|
Company Registration Number
05322684
Private Limited Company
Liquidation |
Company Name | |
---|---|
JJM MATTHEWS & CO LTD | |
Legal Registered Office | |
11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WORCESTERSHIRE WR9 9AJ Other companies in B97 | |
Company Number | 05322684 | |
---|---|---|
Company ID Number | 05322684 | |
Date formed | 2005-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2018-09-05 15:58:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN JANE MATTHEWS |
||
JOHN JEREMY MAPLES MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEACH HALL FLATS MANAGEMENT COMPANY LIMITED | Director | 2017-04-13 | CURRENT | 1985-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2018 FROM BRUNSWICK HOUSE BIRMINGHAM ROAD REDDITCH WORCESTERSHIRE B97 6DY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES | |
AA | 31/01/17 UNAUDITED ABRIDGED | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 501 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 501 | |
AR01 | 04/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
SH01 | 02/01/15 STATEMENT OF CAPITAL GBP 501 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 501 | |
AR01 | 04/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEREMY MAPLES MATTHEWS / 04/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM JJM MATTHEWS & CO LTD C/O GUMMOW & CO 5TH FLOOR GROSVENOR HOUSE PROSPECT HILL REDDITCH WORCS B97 4DL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
88(2)R | AD 18/01/06--------- £ SI 500@1=500 £ IC 501/1001 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/02/06 | |
363s | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
88(2)R | AD 18/01/06--------- £ SI 500@1=500 £ IC 1/501 | |
287 | REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 80 PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BY | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-07-06 |
Resolution | 2018-07-06 |
Appointmen | 2018-07-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-01-31 | £ 9,382 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 5,933 |
Creditors and other liabilities
|
|
|
|
|
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 JJM MATTHEWS & CO LTD
Cash Bank In Hand | 2013-01-31 | £ 12,698 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 5,879 |
Current Assets | 2013-01-31 | £ 12,826 |
Current Assets | 2012-01-31 | £ 5,901 |
Shareholder Funds | 2013-01-31 | £ 4,478 |
Shareholder Funds | 2012-01-31 | £ 1,347 |
Tangible Fixed Assets | 2013-01-31 | £ 1,034 |
Tangible Fixed Assets | 2012-01-31 | £ 1,379 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JJM MATTHEWS & CO LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | JJM MATTHEWS & CO LTD | Event Date | 2018-07-06 |
Initiating party | Event Type | Resolution | |
Defending party | JJM MATTHEWS & CO LTD | Event Date | 2018-07-06 |
Initiating party | Event Type | Appointmen | |
Defending party | JJM MATTHEWS & CO LTD | Event Date | 2018-07-06 |
Company Number: 05322684 Name of Company: JJM MATTHEWS & CO LTD Nature of Business: Financial Services Type of Liquidation: Members' Voluntary Liquidation Registered office: 11 Roman Way, Berry Hill,… | |||
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. |