About

Registered Number: 03303865
Date of Incorporation: 17/01/1997 (28 years and 3 months ago)
Company Status: Active
Registered Address: 6 Whittle Road, Hadleigh Road Industrial Estate, Ipswich, Suffolk, IP2 0UH

 

J.Mattison Ltd was founded on 17 January 1997 and has its registered office in Ipswich, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Graves, Robert Christopher, Mattison, John Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTISON, John Christopher 23 May 1997 05 June 1999 1
Secretary Name Appointed Resigned Total Appointments
GRAVES, Robert Christopher 01 April 2011 05 September 2018 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 19 December 2018
CH01 - Change of particulars for director 18 December 2018
CH01 - Change of particulars for director 18 December 2018
AP01 - Appointment of director 25 September 2018
TM02 - Termination of appointment of secretary 25 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 26 January 2017
TM01 - Termination of appointment of director 11 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 20 January 2014
CH01 - Change of particulars for director 20 January 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 31 August 2011
AP03 - Appointment of secretary 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 17 January 2005
363a - Annual Return 23 January 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
RESOLUTIONS - N/A 11 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 December 2003
287 - Change in situation or address of Registered Office 11 December 2003
AUD - Auditor's letter of resignation 10 December 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
AA - Annual Accounts 14 November 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 07 January 2000
288b - Notice of resignation of directors or secretaries 01 September 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 11 February 1998
CERTNM - Change of name certificate 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
287 - Change in situation or address of Registered Office 11 June 1997
225 - Change of Accounting Reference Date 11 June 1997
395 - Particulars of a mortgage or charge 10 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
MEM/ARTS - N/A 06 May 1997
CERTNM - Change of name certificate 30 April 1997
NEWINC - New incorporation documents 17 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 05 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.