Matjam Developments Limited LONDON


Founded in 1961, Matjam Developments, classified under reg no. 00700157 is an active company. Currently registered at 734 Romford Road E12 6BT, London the company has been in the business for 63 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Philip N., appointed on 2 October 2021. In addition, a secretary was appointed - Kenneth L., appointed on 13 February 1992. As of 29 March 2024, there were 8 ex directors - Nigel A., Denise R. and others listed below. There were no ex secretaries.

Matjam Developments Limited Address / Contact

Office Address 734 Romford Road
Office Address2 Manor Park
Town London
Post code E12 6BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00700157
Date of Incorporation Fri, 4th Aug 1961
Industry Other accommodation
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Philip N.

Position: Director

Appointed: 02 October 2021

Kenneth L.

Position: Secretary

Appointed: 13 February 1992

Nigel A.

Position: Director

Appointed: 01 December 2014

Resigned: 02 October 2021

Denise R.

Position: Director

Appointed: 01 January 2008

Resigned: 31 March 2023

Brenda M.

Position: Director

Appointed: 10 August 2002

Resigned: 01 December 2014

Nicholas H.

Position: Director

Appointed: 10 June 2002

Resigned: 01 January 2008

Johanna F.

Position: Director

Appointed: 06 April 2000

Resigned: 10 August 2002

Raymond S.

Position: Director

Appointed: 01 September 1992

Resigned: 10 June 2002

Susan N.

Position: Director

Appointed: 13 February 1992

Resigned: 31 August 1992

David A.

Position: Director

Appointed: 13 February 1992

Resigned: 28 December 1999

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is Ken L. The abovementioned PSC has significiant influence or control over this company,.

Ken L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors6 3186 3186 3186 5346 5346 5346 618940521
Property Plant Equipment1 0001 0001 0001 0001 0001 0001 0001 0001 000
Other
Accrued Liabilities Deferred Income5765765765765765766601 3081 308
Average Number Employees During Period    22222
Creditors 5765765765765766601 3084 632
Net Current Assets Liabilities 5 7425 7425 9585 9585 9585 958-368-4 111
Number Shares Issued Fully Paid  120120     
Other Creditors        3 324
Par Value Share  11     
Property Plant Equipment Gross Cost1 0001 0001 0001 0001 0001 0001 0001 000 
Total Assets Less Current Liabilities 6 7426 7426 9586 9586 9586 958632-3 111
Trade Debtors Trade Receivables6 3186 3186 3186 5346 5346 5346 618940521

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Restoration
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, April 2023
Free Download (8 pages)

Company search

Advertisements