MATTHEW JAMES PUBLISHING LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

21/07/2321 July 2023 Application to strike the company off the register

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

09/03/239 March 2023 Cessation of Gwendoline Margaret Shaw as a person with significant control on 2023-03-02

View Document

09/03/239 March 2023 Notification of Andrews Uk Limited as a person with significant control on 2023-03-02

View Document

06/03/236 March 2023 Change of details for Mrs Gwendoline Margaret Shaw as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mrs Gwendoline Margaret Shaw as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for James Shaw on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mrs Gwendoline Margaret Shaw on 2023-03-06

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/12/2112 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/09/1912 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

22/10/1822 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

01/12/171 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED JAMES SHAW

View Document

07/07/167 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 19 WELLINGTON CLOSE CHELMSFORD ESSEX CM1 2EE

View Document

03/06/153 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/05/1316 May 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY GWENDOLINE SHAW

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAW

View Document

03/07/123 July 2012 SECRETARY APPOINTED JAMES SHAW

View Document

03/07/123 July 2012 DIRECTOR APPOINTED GWENDOLINE SHAW

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/04/1115 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHAW / 14/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR LAWRENCE JACKSON

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: SHALFORD COURT 95 SPRINGFIELD ROAD CHELMSFORD CM2 6JL

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: BARCLAYS BANK CHAMBERS CLINTON PLACE SEAFORD EAST SUSSEX BN25 1NG

View Document

15/05/9815 May 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/05/968 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/968 May 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/09/956 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 Accounts for a small company made up to 1994-06-30

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/05/947 May 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

07/05/947 May 1994

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/04/9320 April 1993 SECRETARY RESIGNED

View Document

20/04/9320 April 1993

View Document

14/04/9314 April 1993 Incorporation

View Document

14/04/9314 April 1993 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