MATJAM DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Newham » E12 6BT

Company number 00700157
Status Active
Incorporation Date 4 August 1961
Company Type Private Limited Company
Address 734 ROMFORD ROAD, MANOR PARK, LONDON, E12 6BT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 12 . The most likely internet sites of MATJAM DEVELOPMENTS LIMITED are www.matjamdevelopments.co.uk, and www.matjam-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and two months. Matjam Developments Limited is a Private Limited Company. The company registration number is 00700157. Matjam Developments Limited has been working since 04 August 1961. The present status of the company is Active. The registered address of Matjam Developments Limited is 734 Romford Road Manor Park London E12 6bt. . LOMAS, Kenneth Stewart is a Secretary of the company. AVERY, Nigel is a Director of the company. ROONEY, Denise Eleanor, Dr is a Director of the company. Director AVERY, David Joel, Dr has been resigned. Director FLITMAN, Johanna has been resigned. Director HITCHENS, Nicholas has been resigned. Director MALLEE, Brenda Teresa has been resigned. Director NORRIS, Susan Caroline has been resigned. Director SIMON, Raymond has been resigned. The company operates in "Other accommodation".


Current Directors


Director
AVERY, Nigel
Appointed Date: 01 December 2014
73 years old

Director
ROONEY, Denise Eleanor, Dr
Appointed Date: 01 January 2008
71 years old

Resigned Directors

Director
AVERY, David Joel, Dr
Resigned: 28 December 1999
104 years old

Director
FLITMAN, Johanna
Resigned: 10 August 2002
Appointed Date: 06 April 2000
82 years old

Director
HITCHENS, Nicholas
Resigned: 01 January 2008
Appointed Date: 10 June 2002
63 years old

Director
MALLEE, Brenda Teresa
Resigned: 01 December 2014
Appointed Date: 10 August 2002
70 years old

Director
NORRIS, Susan Caroline
Resigned: 31 August 1992
62 years old

Director
SIMON, Raymond
Resigned: 10 June 2002
Appointed Date: 01 September 1992
63 years old

Persons With Significant Control

Mr Ken Lomas
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

MATJAM DEVELOPMENTS LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 12

21 Sep 2015
Total exemption full accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 12

...
... and 94 more events
04 May 1988
Return made up to 09/03/88; full list of members

29 Apr 1987
New secretary appointed

24 Mar 1987
Full accounts made up to 31 December 1986

24 Mar 1987
Return made up to 17/03/87; full list of members

23 Mar 1987
Registered office changed on 23/03/87 from: 12 highfield court st. Margarets rd london E12

MATJAM DEVELOPMENTS LIMITED Charges

6 December 1963
Mortgage
Delivered: 17 December 1963
Status: Outstanding
Persons entitled: Westminster Bank Limited
Description: 3 st margarets road, east ham london E6.
1 October 1963
Legal charge
Delivered: 14 October 1963
Status: Outstanding
Persons entitled: Westminster Bank Limited
Description: 1 st margarets road east ham E6.

Similar Companies

MATIZMO LIMITED MATIZZ LTD MATJAM LTD MATJAR PILLAR LIMITED MATJENLIL LIMITED MATKA LTD MATKAD LTD