JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

28/10/2428 October 2024 Return of final meeting in a members' voluntary winding up

View Document

14/06/2414 June 2024 Termination of appointment of Julian Charles Edward Tasker as a director on 2024-05-31

View Document

13/11/2313 November 2023 Register inspection address has been changed to 5th Floor 25 Farringdon Street London EC4A 4AB

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Declaration of solvency

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Registered office address changed from 5th Floor 25 Farringdon Street London EC4A 4AB to 30 Finsbury Square London EC2A 1AG on 2023-10-25

View Document

25/10/2325 October 2023 Appointment of a voluntary liquidator

View Document

16/10/2316 October 2023 Termination of appointment of Karen Veronica Hayzen-Smith as a director on 2023-10-12

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

09/10/239 October 2023 Full accounts made up to 2021-03-31

View Document

09/10/239 October 2023 Full accounts made up to 2022-03-31

View Document

21/06/2321 June 2023 Appointment of Dr Simon James Price as a director on 2023-06-07

View Document

16/06/2316 June 2023 Termination of appointment of Nicholas Ian Cooper as a director on 2023-06-06

View Document

25/05/2325 May 2023 Compulsory strike-off action has been suspended

View Document

25/05/2325 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Statement of capital on 2023-03-27

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023 Resolutions

View Document

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN NELSON / 03/02/2017

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/11/1616 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

16/11/1616 November 2016 ADOPT ARTICLES 27/10/2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED DR ALAN NELSON

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN GREEN

View Document

07/12/157 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MS ANNE MARIE-GABRIELLE RISSE

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROANNA DOE

View Document

20/11/1420 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/11/1328 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

10/10/1310 October 2013 SECTION 519

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MS ROANNA EUGENIE DOE

View Document

23/08/1323 August 2013 COMPANY NAME CHANGED AXEON TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 23/08/13

View Document

23/08/1323 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BERNS

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE OWEN BERNS / 05/11/2012

View Document

14/11/1214 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED STEVEN PAUL ROBINSON

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 8 CLIFFORD STREET LONDON W1S 2LQ

View Document

25/10/1225 October 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES MATTHEWS

View Document

25/10/1225 October 2012 SECRETARY APPOINTED MR SIMON FARRANT

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MARTIN RICHARD GREEN

View Document

22/08/1222 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/06/1213 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/05/1222 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

22/05/1222 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/05/1222 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

22/05/1222 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/12/112 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/11/1019 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE BERNS / 06/11/2008

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY DAVID CAMPBELL

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/09/0922 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/09/0911 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/02/0913 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/02/0911 February 2009 AUDITOR'S RESIGNATION

View Document

19/01/0919 January 2009 AUDITOR'S RESIGNATION

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0818 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR RESIGNED HAMISH GRANT

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/12/073 December 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/061 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 COMPANY NAME CHANGED AXEON LIMITED CERTIFICATE ISSUED ON 12/04/06; RESOLUTION PASSED ON 03/04/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 10TH FLOOR 12 ARTHUR STREET LONDON GREATER LONDON EC4R 9AB

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 05/11/04; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 � NC 1000000/1200000 26/10/04

View Document

02/11/042 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/042 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/042 November 2004 NC INC ALREADY ADJUSTED 26/10/04

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 6TH FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8SW

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 SHARES AGREEMENT OTC

View Document

17/03/0417 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003

View Document

03/12/033 December 2003

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

06/09/036 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 � NC 773036/1000000 03/10/02

View Document

11/12/0211 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/021 December 2002 RETURN MADE UP TO 05/11/02; CHANGE OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 14 SAINT JOHNS LANE LONDON EC1M 4AJ

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 RETURN MADE UP TO 05/11/01; CHANGE OF MEMBERS

View Document

12/12/0112 December 2001 DIR APT ARTICLE 10.9 07/12/01

View Document

12/12/0112 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: G OFFICE CHANGED 18/01/01 14 JOHN STREET LONDON WC1N 2EB

View Document

07/12/007 December 2000 ALTER ARTICLES 29/11/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0030 October 2000 AMEND 882 03040 41252 �1

View Document

23/10/0023 October 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/10/00

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NC INC ALREADY ADJUSTED 22/06/00

View Document

03/07/003 July 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/06/00

View Document

03/07/003 July 2000 ALTER ARTICLES 22/06/00

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 ADOPTARTICLES08/02/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9925 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: G OFFICE CHANGED 24/03/99 5 CHURCH STREET AYLESBURY BUCKINGHAMSHIRE HP20 2QP

View Document

04/02/994 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/994 February 1999 ADOPT MEM AND ARTS 27/01/99

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/11/97

View Document

25/01/9825 January 1998 � NC 1000/500000 17/11/97

View Document

25/01/9825 January 1998 NC INC ALREADY ADJUSTED 24/11/97

View Document

12/01/9812 January 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: G OFFICE CHANGED 09/12/97 152 CITY ROAD LONDON EC1V 2NX

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 SECRETARY RESIGNED

View Document

05/11/975 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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