Company NameM.A.T. Cleaning & Janitorial Supplies Limited
DirectorGraham Gascoigne
Company StatusActive - Proposal to Strike off
Company Number04143587
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Graham Gascoigne
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(16 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
Director NameMr Michael Arthur Griffiths
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(6 days after company formation)
Appointment Duration14 years, 8 months (resigned 09 October 2015)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence Address17 Kingston Chase
Heybridge
Maldon
Essex
CM9 4TB
Director NameMiss Christine Elizabeth Roy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(6 days after company formation)
Appointment Duration14 years, 8 months (resigned 09 October 2015)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence Address17 Kingston Chase
Heybridge
Maldon
Essex
CM9 4TB
Secretary NameMiss Christine Elizabeth Roy
NationalityBritish
StatusResigned
Appointed24 January 2001(6 days after company formation)
Appointment Duration14 years, 8 months (resigned 09 October 2015)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence Address17 Kingston Chase
Heybridge
Maldon
Essex
CM9 4TB
Director NameMr Graham Gascoigne
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(14 years, 8 months after company formation)
Appointment Duration3 days (resigned 12 October 2015)
RoleJanitorial Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
Director NameMr Jack James Chandler
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(14 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2021)
RoleJanitorial Supplier
Country of ResidenceEngland
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
Director NameAdminiserve Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence AddressBowen Court
1-3 & 5 Church Street
Rayleigh
Essex
SS6 7EE
Secretary NameBowen Court Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address50 Great Wheatley Road
Rayleigh
Essex
SS6 7AP

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Jack Chandler
100.00%
Ordinary

Financials

Year2014
Net Worth£41,796
Cash£66,358
Current Liabilities£35,441

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 October 2021 (2 years, 6 months ago)
Next Return Due23 October 2022 (overdue)

Filing History

11 February 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
13 December 2021Notification of Graham Gascoigne as a person with significant control on 1 December 2021 (2 pages)
13 December 2021Cessation of Jack James Chandler as a person with significant control on 1 December 2021 (1 page)
13 December 2021Termination of appointment of Jack James Chandler as a director on 1 December 2021 (1 page)
14 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
3 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
19 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
12 December 2017Appointment of Mr Graham Gascoigne as a director on 12 December 2017 (2 pages)
12 December 2017Appointment of Mr Graham Gascoigne as a director on 12 December 2017 (2 pages)
27 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
12 October 2015Termination of appointment of Graham Gascoigne as a director on 12 October 2015 (1 page)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 October 2015Termination of appointment of Graham Gascoigne as a director on 12 October 2015 (1 page)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 October 2015Termination of appointment of Michael Arthur Griffiths as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Christine Elizabeth Roy as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Christine Elizabeth Roy as a secretary on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Christine Elizabeth Roy as a director on 9 October 2015 (1 page)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Appointment of Mr Graham Gascoigne as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Mr Graham Gascoigne as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Mr Jack James Chandler as a director on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Michael Arthur Griffiths as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Christine Elizabeth Roy as a secretary on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Christine Elizabeth Roy as a director on 9 October 2015 (1 page)
9 October 2015Appointment of Mr Jack James Chandler as a director on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Christine Elizabeth Roy as a secretary on 9 October 2015 (1 page)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Termination of appointment of Michael Arthur Griffiths as a director on 9 October 2015 (1 page)
9 October 2015Appointment of Mr Graham Gascoigne as a director on 9 October 2015 (2 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Appointment of Mr Jack James Chandler as a director on 9 October 2015 (2 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Director's details changed for Miss Christine Elizabeth Roy on 20 November 2013 (2 pages)
19 February 2014Director's details changed for Mr Michael Arthur Griffiths on 20 November 2013 (2 pages)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Secretary's details changed for Miss Christine Elizabeth Roy on 20 November 2012 (1 page)
19 February 2014Secretary's details changed for Miss Christine Elizabeth Roy on 20 November 2012 (1 page)
19 February 2014Director's details changed for Miss Christine Elizabeth Roy on 20 November 2013 (2 pages)
19 February 2014Director's details changed for Mr Michael Arthur Griffiths on 20 November 2013 (2 pages)
31 October 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 31 October 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 31 October 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
19 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 February 2010Director's details changed for Miss Christine Elizabeth Roy on 18 January 2010 (2 pages)
19 February 2010Director's details changed for Mr Michael Arthur Griffiths on 18 January 2010 (2 pages)
19 February 2010Director's details changed for Mr Michael Arthur Griffiths on 18 January 2010 (2 pages)
19 February 2010Director's details changed for Miss Christine Elizabeth Roy on 18 January 2010 (2 pages)
19 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 March 2009Return made up to 18/01/09; full list of members (4 pages)
3 March 2009Return made up to 18/01/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 February 2008Return made up to 18/01/08; full list of members (2 pages)
5 February 2008Return made up to 18/01/08; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 April 2007Return made up to 18/01/07; full list of members (7 pages)
2 April 2007Return made up to 18/01/07; full list of members (7 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 February 2006Return made up to 18/01/06; full list of members (7 pages)
27 February 2006Return made up to 18/01/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 January 2005Return made up to 18/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2005Return made up to 18/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
9 September 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
19 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
17 May 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
21 January 2003Return made up to 18/01/03; full list of members (7 pages)
21 January 2003Return made up to 18/01/03; full list of members (7 pages)
16 January 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
16 January 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
17 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2001Ad 24/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Ad 24/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2001Incorporation (14 pages)
18 January 2001Incorporation (14 pages)