About

Registered Number: 00800801
Date of Incorporation: 14/04/1964 (61 years ago)
Company Status: Active
Registered Address: Standard Brass Works, Lombard St, Birmingham, B12 0QX

 

Founded in 1964, Matts & Jenkins Ltd has its registered office in Birmingham, it's status at Companies House is "Active". We don't currently know the number of employees at this business. This company has 4 directors listed as Taylor, Kevin Trevor, Carter, Philip John, Smith, Michael Patrick, Burborough, Malcom Ernest at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Philip John 29 November 2000 - 1
SMITH, Michael Patrick 29 November 2000 - 1
BURBOROUGH, Malcom Ernest N/A 31 December 1992 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Kevin Trevor 30 June 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 November 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 24 August 2015
AP03 - Appointment of secretary 23 July 2015
TM02 - Termination of appointment of secretary 21 July 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
225 - Change of Accounting Reference Date 15 February 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 08 August 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 27 May 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 18 June 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 22 August 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 22 August 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2001
RESOLUTIONS - N/A 08 May 2001
123 - Notice of increase in nominal capital 08 May 2001
225 - Change of Accounting Reference Date 26 January 2001
CERTNM - Change of name certificate 21 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 24 August 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 12 August 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
AA - Annual Accounts 13 October 1998
363a - Annual Return 09 October 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 05 August 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 04 August 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 07 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 07 August 1994
AA - Annual Accounts 04 October 1993
288 - N/A 29 July 1993
363s - Annual Return 29 July 1993
288 - N/A 15 January 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 07 August 1992
AA - Annual Accounts 04 November 1991
363b - Annual Return 28 August 1991
288 - N/A 09 August 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
288 - N/A 07 February 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 06 November 1987
363 - Annual Return 06 November 1987
363 - Annual Return 15 April 1987
AA - Annual Accounts 10 January 1987
288 - N/A 28 July 1986
MISC - Miscellaneous document 25 March 1976

Mortgages & Charges

Description Date Status Charge by
Charge 24 February 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.