J.MATTISON LIMITED - IPSWICH
Company Profile | Company Filings |
Overview
J.MATTISON LIMITED is a Private Limited Company from IPSWICH and has the status: Active.
J.MATTISON LIMITED was incorporated 27 years ago on 17/01/1997 and has the registered number: 03303865. The accounts status is DORMANT and accounts are next due on 31/12/2024.
J.MATTISON LIMITED was incorporated 27 years ago on 17/01/1997 and has the registered number: 03303865. The accounts status is DORMANT and accounts are next due on 31/12/2024.
J.MATTISON LIMITED - IPSWICH
This company is listed in the following categories:
31030 - Manufacture of mattresses
31030 - Manufacture of mattresses
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
6 WHITTLE ROAD
IPSWICH
SUFFOLK
IP2 0UH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/01/2024 | 03/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN DAVID ECCLES | Jan 1972 | British | Director | 2003-11-28 | CURRENT |
SIDNEY FRANCIS SLATER | Nov 1943 | British | Director | 1997-06-05 UNTIL 1998-02-19 | RESIGNED |
MISS JANE ANN SAUNDERS | Apr 1958 | British | Director | 1997-01-17 UNTIL 1997-05-23 | RESIGNED |
JOHN ARTHUR FREDERICK PAGE | Dec 1942 | British | Director | 1997-06-05 UNTIL 2003-11-28 | RESIGNED |
JOHN CHRISTOPHER MATTISON | Feb 1929 | British | Director | 1997-05-23 UNTIL 1999-06-05 | RESIGNED |
JAMES LEONARD MATTISON | Dec 1941 | British | Director | 1997-05-23 UNTIL 2000-06-05 | RESIGNED |
MR ROBERT CHRISTOPHER GRAVES | May 1984 | British | Director | 2018-09-05 UNTIL 2022-03-01 | RESIGNED |
MR PAUL ANTHONY GARRAWAY | Jan 1945 | British | Director | 2003-11-28 UNTIL 2016-11-11 | RESIGNED |
RICHARD HUGH WOLLASTON | Aug 1947 | British | Nominee Director | 1997-01-17 UNTIL 1997-05-23 | RESIGNED |
MISS JANE ANN SAUNDERS | Nominee Secretary | 1997-01-17 UNTIL 1997-05-23 | RESIGNED | ||
MICHAEL JAMES PAYNE | Jun 1942 | Secretary | 2000-04-15 UNTIL 2011-04-01 | RESIGNED | |
MR ROBERT CHRISTOPHER GRAVES | Secretary | 2011-04-01 UNTIL 2018-09-05 | RESIGNED | ||
ROSEMARY EILEEN COLLETT | British | Secretary | 1997-05-23 UNTIL 2000-04-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen David Eccles | 2016-04-06 | 1/1972 | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - J.Mattison Limited | 2023-11-26 | 31-03-2023 | £1 Cash £1 equity |
Accounts filed on 31-03-2022 | 2022-08-30 | 31-03-2022 | £1 Cash £1 equity |
Accounts filed on 31-03-2021 | 2021-10-02 | 31-03-2021 | £1 Cash £1 equity |
Accounts filed on 31-03-2020 | 2020-12-22 | 31-03-2020 | £1 Cash £1 equity |
Accounts filed on 31-03-2019 | 2019-08-01 | 31-03-2019 | £1 Cash £1 equity |
Accounts filed on 31-03-2018 | 2018-12-20 | 31-03-2018 | £1 Cash £1 equity |
Accounts filed on 31-03-2017 | 2017-09-29 | 31-03-2017 | £1 Cash £1 equity |
Accounts filed on 31-03-2016 | 2016-09-24 | 31-03-2016 | £1 Cash £1 equity |
Accounts filed on 31-03-2015 | 2015-08-11 | 31-03-2015 | £1 Cash £1 equity |
Accounts filed on 31-03-2014 | 2014-10-22 | 31-03-2014 | £1 Cash £1 equity |