Advanced company searchLink opens in new window

JOHNSON MATTHEY PLC

Company number 00033774

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2016 TM01 Termination of appointment of Dennis Gareth Jones as a director on 20 July 2016
27 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2016 AA Group of companies' accounts made up to 31 March 2016
15 Apr 2016 TM01 Termination of appointment of Lawrence Craig Pentz as a director on 31 March 2016
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 220,673,928.81
25 Feb 2016 SH05 Statement of capital on 25 February 2016
  • GBP 220,673,928.81
  • ANNOTATION Clarification due to system constraint statement of capital + treasury shares cancelled are amended in line with the fractional share policy on . to access correct figures please view image. Total number of treasury shares cancelled 0.78SHARES @ £1.10924528. statement of capital correct no. Of shares 198940605.61 and aggregate nominal value £220673928.38
25 Feb 2016 SH02 Consolidation of shares on 16 December 2015
  • ANNOTATION Clarification due to a system constraint the statement of capital has been amended in line with the agreed fractional share policy on 25/02/16. to access correct statement of capital please view form image. Total number of shares 198940606.39, aggregate nominal value of shares £220673929.24
06 Aug 2015 AR01 Annual return made up to 25 July 2015 no member list
Statement of capital on 2015-08-06
  • GBP 220,673,603.778905
04 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
30 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Feb 2015 AP01 Appointment of Mr Christopher John Mottershead as a director on 27 January 2015
10 Oct 2014 TM01 Termination of appointment of Neil Andrew Patrick Carson as a director on 30 September 2014
17 Sep 2014 CH01 Director's details changed for Mr Lawrence Craig Pentz on 10 September 2014
21 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 220,673,603.778905
19 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
13 Aug 2014 CH01 Director's details changed for Mr Colin Stephen Matthews on 5 August 2014
05 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 693(4) of ca 2006 23/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Aug 2014 TM01 Termination of appointment of Michael James Roney as a director on 23 July 2014
13 Jun 2014 AP01 Appointment of Dennis Gareth Jones as a director on 5 June 2014
24 Oct 2013 TM01 Termination of appointment of William Frederick Sandford as a director on 9 October 2013
24 Oct 2013 AP01 Appointment of John Francis Walker as a director on 9 October 2013
23 Sep 2013 MISC Section 520
17 Sep 2013 CH01 Director's details changed for Mr Neil Andrew Patrick Carson on 6 September 2013
28 Aug 2013 AR01 Annual return made up to 25 July 2013 no member list
01 Aug 2013 AA Group of companies' accounts made up to 31 March 2013