Advanced company searchLink opens in new window

J.C. MATTOCK LIMITED

Company number 02628480

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)
17 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
10 Feb 2023 AA Unaudited abridged accounts made up to 31 December 2022
11 Jul 2022 AA Micro company accounts made up to 31 December 2021
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
24 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
21 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
13 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
24 May 2017 AA Total exemption full accounts made up to 31 December 2016
14 May 2017 TM01 Termination of appointment of Christopher John Mattock as a director on 13 May 2017
14 May 2017 TM01 Termination of appointment of Anthony James Mattock as a director on 13 May 2017
20 Apr 2017 AP01 Appointment of Mr Anthony James Mattock as a director on 20 April 2017
20 Apr 2017 AP01 Appointment of Mr Christopher John Mattock as a director on 20 April 2017
20 Apr 2017 AD01 Registered office address changed from Beacon Platt Dormansland Lingfield Surrey RH7 6RB to 7 Preston Hall Culpeper Road Aylesford Kent ME20 7FJ on 20 April 2017
19 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
15 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
14 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2