Company NameJohn James Limited
Company StatusDissolved
Company Number00203538
CategoryPrivate Limited Company
Incorporation Date2 February 1925(99 years, 3 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)
Previous NameJ.Mattison Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAudrey Edith Mattison
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(66 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 27 March 2001)
RoleBedding Manufacturer
Correspondence AddressAylmers Farm
Sheering Lower Road
Old Harlow
Essex
CM17 0NE
Director NameJames Leonard Mattison
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(66 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 27 March 2001)
RoleBedding Manufacturer
Correspondence AddressBelvedere House
Belvedere Road
Burnham-On-Crouch
Essex
CM0 8AJ
Director NameJohn Christopher Mattison
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(66 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 27 March 2001)
RoleBedding Manufacturer
Correspondence AddressAylmers Farm
Sheering Lower Road
Old Harlow
Essex
CM17 0NE
Director NamePatricia Kay Mattison
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(66 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 27 March 2001)
RoleBedding Manufacturer
Correspondence AddressBelvedere House
Belvedere Road
Burnham-On-Crouch
Essex
CM0 8AJ
Secretary NameJames Leonard Mattison
NationalityBritish
StatusClosed
Appointed06 July 1991(66 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 27 March 2001)
RoleCompany Director
Correspondence AddressBelvedere House
Belvedere Road
Burnham-On-Crouch
Essex
CM0 8AJ
Director NameLeonard George Mattison
Date of BirthMay 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(66 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 March 1996)
RoleBedding Manufacturer
Correspondence AddressRedcroft 100 High Road
Chigwell
Essex
IG7 6PT

Location

Registered AddressBelvedere House
Belvedere Road
Burnham On Crouch
Essex
CM0 8AJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
23 October 2000Application for striking-off (2 pages)
4 September 2000Return made up to 06/05/00; full list of members (8 pages)
5 July 2000Registered office changed on 05/07/00 from: 114-118, romford road, stratford. London, E15 4EQ (1 page)
21 June 2000Accounts for a small company made up to 31 December 1997 (6 pages)
4 May 2000Accounts for a small company made up to 31 December 1998 (5 pages)
4 May 2000Return made up to 06/05/99; no change of members (7 pages)
4 May 2000Return made up to 06/05/98; no change of members (6 pages)
15 February 2000Compulsory strike-off action has been discontinued (1 page)
9 February 2000Withdrawal of application for striking off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
12 October 1999Voluntary strike-off action has been suspended (1 page)
11 May 1999Voluntary strike-off action has been suspended (1 page)
17 November 1998Voluntary strike-off action has been suspended (1 page)
27 October 1998First Gazette notice for voluntary strike-off (1 page)
17 September 1998Application for striking-off (2 pages)
24 October 1997Return made up to 06/07/97; full list of members (6 pages)
11 June 1997Company name changed J.mattison LIMITED\certificate issued on 12/06/97 (2 pages)
4 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 October 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1995Return made up to 06/07/95; no change of members (6 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)