About

Registered Number: 03550550
Date of Incorporation: 22/04/1998 (26 years ago)
Company Status: Active
Registered Address: 3 Bank Court Weldon Road, Loughborough, LE11 5RF

 

Mather Jamie Ltd was registered on 22 April 1998 with its registered office in the United Kingdom. We don't know the number of employees at this organisation. This organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SABY, Andrew 22 April 1998 28 May 1998 1
TEBBUTT, Michael Thomas 28 May 1998 29 May 2009 1
Secretary Name Appointed Resigned Total Appointments
STEEL, Jon 01 December 2019 - 1
SABY, Marie 22 April 1998 28 May 1998 1
WARD, Denise 31 January 2017 05 December 2019 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
PSC02 - N/A 26 March 2020
PSC07 - N/A 26 March 2020
AA - Annual Accounts 24 December 2019
RP04CS01 - N/A 16 December 2019
TM02 - Termination of appointment of secretary 09 December 2019
AP03 - Appointment of secretary 05 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 30 November 2017
AP03 - Appointment of secretary 15 November 2017
TM02 - Termination of appointment of secretary 15 November 2017
CS01 - N/A 03 May 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 07 May 2013
RESOLUTIONS - N/A 25 March 2013
MEM/ARTS - N/A 25 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
CH03 - Change of particulars for secretary 19 March 2013
RESOLUTIONS - N/A 14 March 2013
MEM/ARTS - N/A 14 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 08 May 2012
RESOLUTIONS - N/A 23 February 2012
MEM/ARTS - N/A 23 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
RESOLUTIONS - N/A 25 February 2010
SH01 - Return of Allotment of shares 24 February 2010
AA - Annual Accounts 04 February 2010
288b - Notice of resignation of directors or secretaries 25 July 2009
363a - Annual Return 04 June 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 17 March 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
363s - Annual Return 30 April 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 15 September 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 02 December 2004
AUD - Auditor's letter of resignation 28 September 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 14 June 2001
MISC - Miscellaneous document 01 May 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
AA - Annual Accounts 18 October 2000
RESOLUTIONS - N/A 03 August 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 19 May 1999
225 - Change of Accounting Reference Date 24 December 1998
RESOLUTIONS - N/A 05 August 1998
RESOLUTIONS - N/A 05 August 1998
123 - Notice of increase in nominal capital 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
CERTNM - Change of name certificate 20 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
287 - Change in situation or address of Registered Office 07 July 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
NEWINC - New incorporation documents 22 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.