Company number 03775379
Status Active
Incorporation Date 21 May 1999
Company Type Private Limited Company
Address HEALD HOUSE SCAMMONDEN ROAD, BARKISLAND, HALIFAX, WEST YORKSHIRE, HX4 0DE
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
GBP 2
; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of D & J MATTOCK LIMITED are www.djmattock.co.uk, and www.d-j-mattock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. D J Mattock Limited is a Private Limited Company.
The company registration number is 03775379. D J Mattock Limited has been working since 21 May 1999.
The present status of the company is Active. The registered address of D J Mattock Limited is Heald House Scammonden Road Barkisland Halifax West Yorkshire Hx4 0de. . MATTOCK, Jayne is a Secretary of the company. MATTOCK, David is a Director of the company. MATTOCK, Jayne is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Mattock
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Jayne Mattock
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
D & J MATTOCK LIMITED Events
08 May 2017
Confirmation statement made on 23 April 2017 with updates
23 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
13 Apr 2016
Total exemption small company accounts made up to 29 February 2016
23 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
15 Apr 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 48 more events
08 Jul 1999
Director resigned
08 Jul 1999
New secretary appointed
08 Jul 1999
New director appointed
08 Jul 1999
Registered office changed on 08/07/99 from: 61 fairview avenue gillingham kent ME8 0QP
21 May 1999
Incorporation
2 April 2007
Legal charge
Delivered: 11 April 2007
Status: Satisfied
on 17 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2007
Legal charge
Delivered: 21 February 2007
Status: Satisfied
on 17 January 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 42/44 market street hebden bridge west…
20 June 2006
Legal charge
Delivered: 1 July 2006
Status: Satisfied
on 17 January 2015
Persons entitled: Barclays Bank PLC
Description: 42/44 market street hebden bridge.