J J MATTHEWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
15/08/2415 August 2024 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-08-15 |
15/08/2415 August 2024 | Change of details for Mrs Joanna Josephine Matthews as a person with significant control on 2024-08-15 |
15/08/2415 August 2024 | Director's details changed for Mrs Joanna Josephine Matthews on 2024-08-15 |
15/08/2415 August 2024 | Secretary's details changed for Ms Carla Fay Hardway on 2024-08-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
25/08/2325 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/06/202 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/08/1920 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/10/1819 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
13/07/1713 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
06/04/166 April 2016 | SECRETARY APPOINTED MS CARLA FAY HARDWAY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM ALDBURY HOUSE DOWER MEWS 108 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2BL ENGLAND |
26/03/1526 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company