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

JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED

5TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
05391061
Private Limited Company
Active

Company Overview

About Johnson Matthey Tianjin Holdings Ltd
JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED was founded on 2005-03-14 and has its registered office in London. The organisation's status is listed as "Active". Johnson Matthey Tianjin Holdings 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 TIANJIN HOLDINGS LIMITED
 
Legal Registered Office
5TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC4A
 
Previous Names
ALFA AESAR CHINA LIMITED28/09/2015
BELLPAPER LIMITED27/05/2005
Filing Information
Company Number 05391061
Company ID Number 05391061
Date formed 2005-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 11:45:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSON MATTHEY TIANJIN HOLDINGS 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.

Company Officers of JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON FARRANT
Company Secretary 2005-03-30
SIMON FARRANT
Director 2016-08-01
ANDREW HOLFORD
Director 2018-08-21
STEVEN PAUL ROBINSON
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS GARETH JONES
Director 2014-07-01 2016-07-31
JOHN BAILEY FOWLER
Director 2011-10-03 2016-03-31
JAYACHANDRA PERUMALSWAMY REDDY
Director 2013-01-21 2016-03-31
ROBERT JAMES MACLEOD
Director 2010-06-28 2014-07-01
BARRY CHARLES SINGELAIS
Director 2005-08-09 2013-01-21
NICHOLAS PAUL HOWARD GARNER
Director 2009-07-01 2011-10-03
PELHAM NIGEL HAWKER
Director 2005-08-09 2009-07-01
IAN BRUCE CHARLES HUDDART
Director 2005-08-09 2009-07-01
DAVID WILLIAM MORGAN
Director 2005-08-09 2009-07-01
GUOMIN ZHANG
Director 2005-08-09 2009-03-02
JIAN ZHANG
Director 2005-08-09 2009-03-02
SIMON FARRANT
Director 2005-03-30 2005-08-09
IAN BRUCE CHARLES HUDDART
Director 2005-03-30 2005-08-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-03-14 2005-03-30
INSTANT COMPANIES LIMITED
Nominated Director 2005-03-14 2005-03-30

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 DAVY TECHNOLOGIES LIMITED Company Secretary 2006-02-01 CURRENT 1959-08-19 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
SIMON FARRANT JM HOLDINGS UK LLC Director 2016-08-01 CURRENT 2009-12-03 Active
SIMON FARRANT JOHNSON MATTHEY GENERAL PARTNER (SCOTLAND) LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
SIMON FARRANT MECONIC LIMITED Director 2009-07-07 CURRENT 1989-12-11 Liquidation
SIMON FARRANT JOHNSON MATTHEY AMERICA HOLDINGS LIMITED Director 2009-07-01 CURRENT 1998-10-01 Dissolved 2014-07-22
SIMON FARRANT ACMA LIMITED Director 2009-07-01 CURRENT 1954-04-05 Dissolved 2014-06-17
SIMON FARRANT CASCADE BIOCHEM LIMITED Director 2009-07-01 CURRENT 1988-12-12 Active
SIMON FARRANT JOHNSON MATTHEY (CM) LIMITED Director 2009-07-01 CURRENT 1994-01-07 Active - Proposal to Strike off
SIMON FARRANT MACFARLAN SMITH LIMITED Director 2009-07-01 CURRENT 1960-09-12 Active
SIMON FARRANT MATTHEY FINANCE LIMITED Director 2009-07-01 CURRENT 1935-05-29 Active
SIMON FARRANT FUEL CELL TODAY LIMITED Director 2009-07-01 CURRENT 2001-06-27 Active - Proposal to Strike off
SIMON FARRANT ANIPEL LIMITED Director 2006-02-27 CURRENT 1992-03-25 Active - Proposal to Strike off
SIMON FARRANT BITREX LIMITED Director 2006-02-27 CURRENT 1992-03-25 Active - Proposal to Strike off
SIMON FARRANT SYNETIX LIMITED Director 2002-11-11 CURRENT 2002-07-26 Active - Proposal to Strike off
SIMON FARRANT TRACERCO LIMITED Director 2002-11-11 CURRENT 2002-07-26 Active
SIMON FARRANT KATALCO LIMITED Director 2002-11-11 CURRENT 2002-07-26 Active - Proposal to Strike off
SIMON FARRANT JOHNSON MATTHEY (NOMINEES) LIMITED Director 1999-10-19 CURRENT 1957-11-25 Active
SIMON FARRANT JOHNSON MATTHEY INVESTMENTS LIMITED Director 1998-12-02 CURRENT 1971-03-10 Active
SIMON FARRANT MATTHEY HOLDINGS LIMITED Director 1998-05-19 CURRENT 1995-11-24 Active
ANDREW HOLFORD AG HOLDING LTD Director 2018-08-29 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 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 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 FUEL CELL TODAY LIMITED Director 2009-07-01 CURRENT 2001-06-27 Active - Proposal to Strike off

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
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-11-30APPOINTMENT TERMINATED, DIRECTOR KAREN VERONICA HAYZEN-SMITH
2023-11-30APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES EDWARD TASKER
2023-11-30DIRECTOR APPOINTED MR JOSEPH THOMAS FOX
2023-10-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-21DIRECTOR APPOINTED DR SIMON JAMES PRICE
2023-06-16APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN COOPER
2023-03-28FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-28FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-28CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-04-15AP01DIRECTOR APPOINTED MR NICHOLAS IAN COOPER
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-23TM02Termination of appointment of Linda Bruce-Watt on 2021-02-05
2020-04-16AP03Appointment of Mrs Linda Bruce-Watt as company secretary on 2020-04-16
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FARRANT
2020-04-14TM02Termination of appointment of Simon Farrant on 2020-03-31
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
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
2019-03-20CH01Director's details changed for Mr Andrew Holford on 2019-03-08
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL ROBINSON
2018-09-12AP01DIRECTOR APPOINTED MR ANDREW HOLFORD
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 2323841
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-12-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS GARETH JONES
2016-08-01AP01DIRECTOR APPOINTED MR SIMON FARRANT
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JAYACHANDRA REDDY
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOWLER
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 2323841
2016-04-07AR0114/03/16 ANNUAL RETURN FULL LIST
2015-11-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-28CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-09-28CERTNMCompany name changed alfa aesar china LIMITED\certificate issued on 28/09/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 2323841
2015-03-27AR0114/03/15 ANNUAL RETURN FULL LIST
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-09AP01DIRECTOR APPOINTED MR DENNIS GARETH JONES
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLEOD
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2323841
2014-03-17AR0114/03/14 ANNUAL RETURN FULL LIST
2013-11-26AUDAUDITOR'S RESIGNATION
2013-11-11MISCSect 519
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-12CH01Director's details changed for Jayachandra Reddy on 2013-09-09
2013-03-19AR0114/03/13 ANNUAL RETURN FULL LIST
2013-02-08AP01DIRECTOR APPOINTED JAYACHANDRA REDDY
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SINGELAIS
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-20AR0114/03/12 FULL LIST
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-19AP01DIRECTOR APPOINTED JOHN BAILEY FOWLER
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GARNER
2011-05-03CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-27RES01ADOPT ARTICLES 18/04/2011
2011-04-27RES13SECTION 175 18/04/2011
2011-03-15AR0114/03/11 FULL LIST
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
2010-07-09AP01DIRECTOR APPOINTED ROBERT JAMES MACLEOD
2010-04-09AR0114/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL HOWARD GARNER / 14/03/2010
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 / BARRY CHARLES SINGELAIS / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL HOWARD GARNER / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL ROBINSON / 01/10/2009
2009-09-08123NC INC ALREADY ADJUSTED 23/06/09
2009-09-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-08RES04GBP NC 201000/2401000 23/06/2009
2009-09-0888(2)AD 23/06/09 GBP SI 2127271@1=2127271 GBP IC 196570/2323841
2009-07-21288aDIRECTOR APPOINTED NICHOLAS PAUL HOWARD GARNER
2009-07-15288aDIRECTOR APPOINTED STEVEN PAUL ROBINSON
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID MORGAN
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR PELHAM HAWKER
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR IAN HUDDART
2009-03-17288bAPPOINTMENT TERMINATE, DIRECTOR GUOMIN ZHANG LOGGED FORM
2009-03-17288bAPPOINTMENT TERMINATE, DIRECTOR JIAN ZHANG LOGGED FORM
2009-03-16363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR JIAN ZHANG
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR GUOMIN ZHANG
2009-01-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-19363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-09123NC INC ALREADY ADJUSTED 09/10/07
2007-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-09RES04£ NC 1000/201000 09/10
2007-11-0988(2)RAD 09/10/07--------- £ SI 196470@1=196470 £ IC 100/196570
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-14363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 2-4 COCKSPUR STREET TRAFALGAR SQUARE LONDON SW1Y 5BQ
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-08288aNEW DIRECTOR APPOINTED
2005-09-08288bDIRECTOR RESIGNED
2005-08-25288bDIRECTOR RESIGNED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHNSON MATTHEY TIANJIN HOLDINGS 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 TIANJIN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 TIANJIN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED
Trademarks
We have not found any records of JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSON MATTHEY TIANJIN HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where JOHNSON MATTHEY TIANJIN HOLDINGS 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 JOHNSON MATTHEY TIANJIN HOLDINGS 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 TIANJIN HOLDINGS 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.