JOHNSON MATTHEY AMERICA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

JOHNSON MATTHEY AMERICA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03642634

Incorporation date

30/09/1998

Size

Full

Classification

-

Contacts

Registered address

Registered address

5th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1998)
dot icon21/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/04/2014
First Gazette notice for voluntary strike-off
dot icon20/09/2013
Voluntary strike-off action has been suspended
dot icon26/08/2013
First Gazette notice for voluntary strike-off
dot icon15/08/2011
Voluntary strike-off action has been suspended
dot icon27/06/2011
First Gazette notice for voluntary strike-off
dot icon16/06/2011
Application to strike the company off the register
dot icon02/05/2011
Statement of company's objects
dot icon26/04/2011
Resolutions
dot icon25/11/2010
Registered office address changed from 40-42 Hatton Garden London EC1N 8EE on 2010-11-26
dot icon11/11/2010
Full accounts made up to 2010-03-31
dot icon24/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon18/10/2009
Secretary's details changed for Simon Farrant on 2009-10-01
dot icon18/10/2009
Director's details changed for Simon Farrant on 2009-10-01
dot icon18/10/2009
Director's details changed for Robert James Macleod on 2009-10-01
dot icon18/10/2009
Director's details changed for Steven Paul Robinson on 2009-10-01
dot icon14/10/2009
Statement by directors
dot icon14/10/2009
Statement of capital on 2009-10-15
dot icon14/10/2009
Solvency statement dated 02/10/09
dot icon14/10/2009
Resolutions
dot icon07/09/2009
Director appointed robert james macleod
dot icon07/09/2009
Appointment terminated director john sheldrick
dot icon24/07/2009
Appointment terminated director david morgan
dot icon20/07/2009
Director appointed steven paul robinson
dot icon15/07/2009
Director appointed simon farrant
dot icon06/07/2009
Appointment terminated director ian huddart
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon01/10/2008
Return made up to 01/10/08; full list of members
dot icon24/01/2008
Full accounts made up to 2007-03-31
dot icon30/09/2007
Return made up to 01/10/07; full list of members
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon02/10/2006
Return made up to 01/10/06; full list of members
dot icon06/03/2006
Registered office changed on 07/03/06 from: 2-4 cockspur street trafalgar square london SW1Y 5BQ
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 01/10/05; full list of members
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon07/12/2004
Full accounts made up to 2004-03-31
dot icon18/11/2004
Director resigned
dot icon18/11/2004
New director appointed
dot icon24/10/2004
Return made up to 01/10/04; no change of members
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon30/11/2003
Return made up to 01/10/03; full list of members
dot icon28/09/2003
Amended full accounts made up to 2001-03-31
dot icon25/02/2003
Return made up to 01/10/02; full list of members
dot icon31/10/2002
Full accounts made up to 2002-03-31
dot icon25/11/2001
Return made up to 01/10/01; full list of members
dot icon20/09/2001
Full accounts made up to 2001-03-31
dot icon14/02/2001
Full accounts made up to 2000-03-31
dot icon08/11/2000
Return made up to 01/10/00; full list of members
dot icon30/10/2000
Director's particulars changed
dot icon05/02/2000
Full accounts made up to 1999-03-31
dot icon21/12/1999
Return made up to 01/10/99; full list of members
dot icon21/12/1999
Ad 04/11/98--------- £ si 98@1=98 £ ic 4065/4163
dot icon21/12/1999
Ad 13/11/98--------- £ si 4063@1=4063 £ ic 2/4065
dot icon21/12/1999
Resolutions
dot icon21/12/1999
Resolutions
dot icon21/12/1999
£ nc 100/10000 04/11/99
dot icon11/11/1999
New director appointed
dot icon11/11/1999
Secretary resigned;director resigned
dot icon18/08/1999
New secretary appointed
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New secretary appointed;new director appointed
dot icon24/11/1998
Memorandum and Articles of Association
dot icon08/11/1998
Registered office changed on 09/11/98 from: level 1 exchange house primrose street london EC2A 2HS
dot icon08/11/1998
Accounting reference date shortened from 31/10/99 to 31/03/99
dot icon08/11/1998
Director resigned
dot icon08/11/1998
Secretary resigned
dot icon08/11/1998
Director resigned
dot icon03/11/1998
Certificate of change of name
dot icon25/10/1998
Secretary resigned
dot icon25/10/1998
New secretary appointed
dot icon30/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/09/1998 - 20/10/1998
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
20/10/1998 - 03/11/1998
683
Penfold, Diane June
Director
30/09/1998 - 03/11/1998
268
Wilson, Clare Alice
Director
30/09/1998 - 03/11/1998
221
Macleod, Robert James
Director
07/09/2009 - Present
95

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHNSON MATTHEY AMERICA HOLDINGS LIMITED

JOHNSON MATTHEY AMERICA HOLDINGS LIMITED is an(a) Dissolved company incorporated on 30/09/1998 with the registered office located at 5th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOHNSON MATTHEY AMERICA HOLDINGS LIMITED?

toggle

JOHNSON MATTHEY AMERICA HOLDINGS LIMITED is currently Dissolved. It was registered on 30/09/1998 and dissolved on 21/07/2014.

Where is JOHNSON MATTHEY AMERICA HOLDINGS LIMITED located?

toggle

JOHNSON MATTHEY AMERICA HOLDINGS LIMITED is registered at 5th Floor 25 Farringdon Street, London EC4A 4AB.

What is the latest filing for JOHNSON MATTHEY AMERICA HOLDINGS LIMITED?

toggle

The latest filing was on 21/07/2014: Final Gazette dissolved via voluntary strike-off.