MATJAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/04/2324 April 2023 Termination of appointment of Denise Eleanor Rooney as a director on 2023-03-31

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Appointment of Philip Nunney as a director on 2021-10-02

View Document

11/11/2111 November 2021 Termination of appointment of Nigel Avery as a director on 2021-10-02

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

21/09/1521 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDA MALLEE

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED NIGEL AVERY

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DENISE ELEANOR ROONEY / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA TERESA MALLEE / 11/02/2010

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/02/9510 February 1995 RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/06/921 June 1992 NEW SECRETARY APPOINTED

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92 FROM: 5 HIGHFIELD COURT ST MARGARET RD LONDON E12 5DW

View Document

18/02/9218 February 1992 RETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 RETURN MADE UP TO 13/02/84; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/12/78

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/12/76

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/12/74

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/02/926 February 1992 RETURN MADE UP TO 26/03/82; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 RETURN MADE UP TO 20/08/75; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 RETURN MADE UP TO 14/09/78; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 RETURN MADE UP TO 12/02/83; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 RETURN MADE UP TO 13/08/77; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 RETURN MADE UP TO 14/11/81; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

05/02/925 February 1992 ORDER OF COURT - RESTORATION 04/02/92

View Document

09/07/919 July 1991 STRUCK OFF AND DISSOLVED

View Document

12/03/9112 March 1991 FIRST GAZETTE

View Document

13/04/8913 April 1989 RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/03/8913 March 1989 NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 09/03/88; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 NEW SECRETARY APPOINTED

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/03/8724 March 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 REGISTERED OFFICE CHANGED ON 23/03/87 FROM: 12 HIGHFIELD COURT ST. MARGARETS RD LONDON E12

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