About

Registered Number: 03460977
Date of Incorporation: 05/11/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: 5th Floor 25 Farringdon Street, London, EC4A 4AB

 

Based in London, Johnson Matthey Battery Systems Engineering Ltd was registered on 05 November 1997, it's status is listed as "Active". We do not know the number of employees at the business. The company has 7 directors listed as Barlow, Victoria, Bruce-watt, Linda, Farrant, Simon, Briant-evans, Martin, Gorshkov, David, Grant, Susan Catherine, Reid, Ronan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIANT-EVANS, Martin 20 August 2003 13 June 2006 1
GORSHKOV, David 20 August 2003 15 October 2004 1
GRANT, Susan Catherine 27 January 1999 20 August 2003 1
REID, Ronan 20 August 2003 15 March 2005 1
Secretary Name Appointed Resigned Total Appointments
BARLOW, Victoria 20 November 2019 - 1
BRUCE-WATT, Linda 16 April 2020 - 1
FARRANT, Simon 19 October 2012 31 March 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 16 April 2020
TM01 - Termination of appointment of director 08 April 2020
TM02 - Termination of appointment of secretary 08 April 2020
AP01 - Appointment of director 02 March 2020
TM01 - Termination of appointment of director 07 February 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 26 November 2019
AP03 - Appointment of secretary 26 November 2019
CS01 - N/A 07 November 2019
CH01 - Change of particulars for director 20 March 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 06 November 2018
AP01 - Appointment of director 31 October 2018
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 16 October 2018
AP01 - Appointment of director 06 September 2018
TM01 - Termination of appointment of director 30 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 07 November 2017
CH01 - Change of particulars for director 03 February 2017
AA - Annual Accounts 06 December 2016
RESOLUTIONS - N/A 16 November 2016
CC04 - Statement of companies objects 16 November 2016
CS01 - N/A 08 November 2016
AP01 - Appointment of director 24 August 2016
TM01 - Termination of appointment of director 22 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 16 November 2015
TM01 - Termination of appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 03 November 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 28 November 2013
MISC - Miscellaneous document 10 October 2013
AP01 - Appointment of director 03 September 2013
CERTNM - Change of name certificate 23 August 2013
CONNOT - N/A 23 August 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 14 November 2012
CH01 - Change of particulars for director 14 November 2012
TM01 - Termination of appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
AP03 - Appointment of secretary 25 October 2012
AA01 - Change of accounting reference date 25 October 2012
AD01 - Change of registered office address 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 11 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 19 November 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
AA - Annual Accounts 06 August 2010
MG01 - Particulars of a mortgage or charge 08 October 2009
395 - Particulars of a mortgage or charge 22 September 2009
395 - Particulars of a mortgage or charge 11 September 2009
AA - Annual Accounts 13 February 2009
AUD - Auditor's letter of resignation 11 February 2009
AUD - Auditor's letter of resignation 19 January 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
363a - Annual Return 03 December 2007
395 - Particulars of a mortgage or charge 16 October 2007
395 - Particulars of a mortgage or charge 22 August 2007
395 - Particulars of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 01 December 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
CERTNM - Change of name certificate 12 April 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 10 June 2005
287 - Change in situation or address of Registered Office 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 11 January 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
RESOLUTIONS - N/A 02 November 2004
RESOLUTIONS - N/A 02 November 2004
RESOLUTIONS - N/A 02 November 2004
123 - Notice of increase in nominal capital 02 November 2004
287 - Change in situation or address of Registered Office 23 September 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
SA - Shares agreement 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
288c - Notice of change of directors or secretaries or in their particulars 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
363s - Annual Return 24 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
RESOLUTIONS - N/A 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
AA - Annual Accounts 06 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
395 - Particulars of a mortgage or charge 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
123 - Notice of increase in nominal capital 11 December 2002
363s - Annual Return 01 December 2002
AA - Annual Accounts 02 September 2002
287 - Change in situation or address of Registered Office 23 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
363s - Annual Return 27 December 2001
RESOLUTIONS - N/A 12 December 2001
RESOLUTIONS - N/A 12 December 2001
RESOLUTIONS - N/A 12 December 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
RESOLUTIONS - N/A 18 July 2001
RESOLUTIONS - N/A 18 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2001
AA - Annual Accounts 07 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
287 - Change in situation or address of Registered Office 18 January 2001
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
363s - Annual Return 04 December 2000
MEM/ARTS - N/A 09 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2000
MISC - Miscellaneous document 30 October 2000
RESOLUTIONS - N/A 23 October 2000
RESOLUTIONS - N/A 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2000
RESOLUTIONS - N/A 03 July 2000
RESOLUTIONS - N/A 03 July 2000
RESOLUTIONS - N/A 03 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2000
123 - Notice of increase in nominal capital 03 July 2000
AA - Annual Accounts 13 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 24 May 1999
288c - Notice of change of directors or secretaries or in their particulars 25 March 1999
288c - Notice of change of directors or secretaries or in their particulars 25 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
287 - Change in situation or address of Registered Office 24 March 1999
RESOLUTIONS - N/A 04 February 1999
RESOLUTIONS - N/A 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1999
MEM/ARTS - N/A 04 February 1999
395 - Particulars of a mortgage or charge 21 January 1999
363s - Annual Return 02 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1998
288c - Notice of change of directors or secretaries or in their particulars 27 July 1998
288c - Notice of change of directors or secretaries or in their particulars 27 July 1998
RESOLUTIONS - N/A 25 January 1998
RESOLUTIONS - N/A 25 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1998
123 - Notice of increase in nominal capital 25 January 1998
225 - Change of Accounting Reference Date 12 January 1998
287 - Change in situation or address of Registered Office 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
NEWINC - New incorporation documents 05 November 1997

Mortgages & Charges

Description Date Status Charge by
Supplemental security document 30 September 2009 Fully Satisfied

N/A

Bank account charge 11 September 2009 Fully Satisfied

N/A

Fixed and floating security document 02 September 2009 Fully Satisfied

N/A

Bank account charge 13 March 2008 Fully Satisfied

N/A

Fixed and floating security document 10 October 2007 Fully Satisfied

N/A

A bank account charge dated 9 august 2007 and intimation dated 16 August 2007 Fully Satisfied

N/A

Fixed and floating security document 09 August 2007 Fully Satisfied

N/A

Debenture 22 May 2003 Fully Satisfied

N/A

Debenture 18 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.