JOHNSON MATTHEY (CM) LIMITED
Overview
| Company Name | JOHNSON MATTHEY (CM) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02885614 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHNSON MATTHEY (CM) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JOHNSON MATTHEY (CM) LIMITED located?
| Registered Office Address | 5th Floor 25 Farringdon Street EC4A 4AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHNSON MATTHEY (CM) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHNSON MATTHEY CERAMICS LIMITED | Nov 29, 2004 | Nov 29, 2004 |
| JOHNSON MATTHEY CERAMICS PLC | May 18, 1998 | May 18, 1998 |
| COOKSON MATTHEY CERAMICS PUBLIC LIMITED COMPANY | Jun 03, 1994 | Jun 03, 1994 |
| ADVANCERISE PUBLIC LIMITED COMPANY | Jan 07, 1994 | Jan 07, 1994 |
What are the latest accounts for JOHNSON MATTHEY (CM) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for JOHNSON MATTHEY (CM) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Andrew Holford on Mar 08, 2019 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 12 pages | AA | ||||||||||
Termination of appointment of Steven Paul Robinson as a director on Oct 19, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Holford as a director on Aug 21, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 10 pages | AA | ||||||||||
Termination of appointment of Dennis Gareth Jones as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 07, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Jan 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 10 pages | AA | ||||||||||
Appointment of Mr Dennis Gareth Jones as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Macleod as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Miscellaneous Sect 519 | 2 pages | MISC | ||||||||||
Full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Jan 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Who are the officers of JOHNSON MATTHEY (CM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FARRANT, Simon | Secretary | 25 Farringdon Street EC4A 4AB London 5th Floor | British | 60000160001 | ||||||
| FARRANT, Simon | Director | 25 Farringdon Street EC4A 4AB London 5th Floor | England | British | 60000160001 | |||||
| HOLFORD, Andrew | Director | 25 Farringdon Street EC4A 4AB London 5th Floor | United Kingdom | British | 250132750001 | |||||
| NOOR, Bronwyn | Secretary | Flat A Hill Rise House Holbrooke Place TW1 6UA Richmond | British | 40456790001 | ||||||
| STOCK, Terence David | Secretary | 56 Ravensbury Road SW18 4RZ London | British | 56253890002 | ||||||
| THORBURN, Ian Gordon | Secretary | 6 Alan Road SW19 7PT London | British | 8448750001 | ||||||
| YAPP, Alison | Secretary | 19 Southfield Park HA2 6HF North Harrow Middlesex | British | 77951160001 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARR, Ian Stockdale | Director | Scotscraig 24 Crossway AL8 7EE Welwyn Garden City Hertfordshire | British | 28696250001 | ||||||
| CLARK, Christopher Richard Nigel | Director | 30 Marryat Road Wimbledon SW19 5BD London | England | British | 30787960001 | |||||
| DAVIES, David John, Sir | Director | 41 Kensington Square W8 5HP London | United Kingdom | British | 29794290004 | |||||
| DILLON, John Edward Michael | Director | 1 Belsize Mews Belsize Park NW3 5AT London | British | 29438580001 | ||||||
| FISHLER, Mark Kenneth | Director | 6 Woodpecker Close Newstead KT11 2NT Cobham Surrey | American | 51688770003 | ||||||
| HENKEL, Martin John Lawrence | Director | The Barn Ockenden Lane RH17 5LD Cuckfield Sussex | British | 45719480001 | ||||||
| HOWARD, Stephen Lee | Director | Daljarrock East Road St George's Hill KT13 0LG Weybridge Surrey | England | British | 101597720001 | |||||
| HUDDART, Ian Bruce Charles | Director | 20 Ely Gardens TN10 4NZ Tonbridge Kent | British | 101517790001 | ||||||
| JONES, Dennis Gareth | Director | 25 Farringdon Street EC4A 4AB London 5th Floor | United Kingdom | British | 188531520001 | |||||
| MACLEOD, Robert James | Director | 25 Farringdon Street EC4A 4AB London 5th Floor | United Kingdom | British | 90186680002 | |||||
| MALPAS, Robert | Director | 2 Belgrave Mews West SW1X 8HT London | British | 51887950001 | ||||||
| MILLARD, Dennis Henry | Director | Kingscote Binfield Road RG40 5PP Wokingham Berkshire | United Kingdom | American | 35519500001 | |||||
| MORGAN, David William | Director | The Old Parsonage Rolvenden TN17 4LS Cranbrook Kent | United Kingdom | British | 59369560001 | |||||
| NEAL, Leon | Director | 34 Hillcrest TN4 0AJ Tunbridge Wells Kent | British | 38491950001 | ||||||
| OSTER, Richard Michael | Director | Flat 28 35-37 Grosvenor Square W1X 9AF London | American | 31029160001 | ||||||
| ROBINSON, Steven Paul | Director | 25 Farringdon Street EC4A 4AB London 5th Floor | United Kingdom | British | 139499130001 | |||||
| ROLLER, Michael Roy David | Director | 4 Beechcroft Road East Sheen SW14 7JJ London | British | 59319870001 | ||||||
| SHELDRICK, John Nicholas | Director | 13 Castle Hill Avenue HP4 1HJ Berkhamsted Hertfordshire | United Kingdom | British | 29794300002 | |||||
| THORBURN, Ian Gordon | Director | 6 Alan Road SW19 7PT London | British | 8448750001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of JOHNSON MATTHEY (CM) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Johnson Matthey Plc | Apr 06, 2016 | 25 Farringdon Street EC4A 4AB London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0