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)
07 Feb 2011 CC04 Statement of company's objects
21 Jan 2011 AP01 Appointment of Alan Murray Ferguson as a director
26 Nov 2010 AD01 Registered office address changed from , 40-42 Hatton Garden, London, EC1N 8EE on 26 November 2010
18 Aug 2010 AR01 Annual return made up to 25 July 2010. List of shareholders has changed
17 Aug 2010 CH01 Director's details changed for Robert Joris Willem Walvis on 25 July 2010
17 Aug 2010 CH01 Director's details changed for Alan Matthew Thomson on 25 July 2010
17 Aug 2010 AD02 Register inspection address has been changed
03 Aug 2010 AA Group of companies' accounts made up to 31 March 2010
20 Oct 2009 CH03 Secretary's details changed for Simon Farrant on 1 October 2009
20 Oct 2009 CH01 Director's details changed for Dorothy Carrington Thompson on 1 October 2009
20 Oct 2009 CH01 Director's details changed for William Frederick Sandford on 1 October 2009
20 Oct 2009 CH01 Director's details changed for Lawrence Craig Pentz on 1 October 2009
20 Oct 2009 CH01 Director's details changed for Robert James Macleod on 1 October 2009
20 Oct 2009 CH01 Director's details changed for Sir Thomas Harris on 1 October 2009
20 Oct 2009 CH01 Director's details changed for Neil Andrew Patrick Carson on 1 October 2009
20 Oct 2009 CH01 Director's details changed for John Michael Middlecott Banham on 1 October 2009
08 Sep 2009 288b Appointment terminated director john sheldrick
27 Aug 2009 288c Director's change of particulars / michael roney / 25/03/2008
25 Aug 2009 363a Return made up to 25/07/09; change of members
06 Aug 2009 AA Group of companies' accounts made up to 31 March 2009
30 Jul 2009 288a Director appointed william frederick sandford
27 Jul 2009 123 Gbp nc 365000000/438450000\21/07/09
27 Jul 2009 MEM/ARTS Memorandum and Articles of Association
27 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 163 comp act 1985 21/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2009 288b Appointment terminated director pelham hawker