MATLEY-JONES BROWN LIMITED

2nd Floor 9 Portland Street, Manchester, M1 3BE, England
StatusACTIVE
Company No.04496656
CategoryPrivate Limited Company
Incorporated26 Jul 2002
Age21 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

MATLEY-JONES BROWN LIMITED is an active private limited company with number 04496656. It was incorporated 21 years, 11 months, 10 days ago, on 26 July 2002. The company address is 2nd Floor 9 Portland Street, Manchester, M1 3BE, England.



Company Fillings

Accounts with accounts type dormant

Date: 21 Jun 2024

Action Date: 29 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2024

Action Date: 29 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-29

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2023

Action Date: 29 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-30

New date: 2022-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-01

Old address: 4 Raleigh House Admirals Way London Canary Wharf E14 9SN England

New address: 2nd Floor 9 Portland Street Manchester M1 3BE

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhian Stone

Termination date: 2022-10-28

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-28

Psc name: Carmel Care & Support Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Nov 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Legacy

Date: 02 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Farshid Irandoust

Appointment date: 2022-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-31

Old address: 16 Carolina Way Salford M50 2ZY England

New address: 4 Raleigh House Admirals Way London Canary Wharf E14 9SN

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Joseph Harrison

Termination date: 2022-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Barry Burgess

Termination date: 2022-10-28

Documents

View document PDF

Legacy

Date: 25 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/21

Documents

View document PDF

Legacy

Date: 25 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Louise Reeman

Termination date: 2021-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rhian Stone

Appointment date: 2021-04-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Legacy

Date: 12 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/20

Documents

View document PDF

Legacy

Date: 12 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/20

Documents

View document PDF

Legacy

Date: 12 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Dec 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Legacy

Date: 30 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/19

Documents

View document PDF

Legacy

Date: 30 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/19

Documents

View document PDF

Legacy

Date: 30 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Joseph Harrison

Appointment date: 2020-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Barry Burgess

Appointment date: 2020-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Charles Sidebottom

Termination date: 2020-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Feb 2020

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 06 Feb 2020

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Green

Termination date: 2019-09-27

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2019

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-20

Psc name: Carmel Care & Support Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Louise Reeman

Appointment date: 2018-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Carmel Care & Support Limited

Notification date: 2018-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fpi Co 255 Ltd

Cessation date: 2018-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fpi Co 255 Ltd

Notification date: 2018-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-03

Old address: 54 Mount Pleasant Road Camborne Cornwall TR14 7RJ

New address: 16 Carolina Way Salford M50 2ZY

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Charles Sidebottom

Appointment date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Green

Appointment date: 2018-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Brown

Cessation date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Brown

Termination date: 2018-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Brown

Cessation date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Brown

Termination date: 2018-07-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Brown

Termination date: 2018-07-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Alison Brown

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Philip Brown

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-01

Officer name: Philip Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-25

Officer name: Philip Brown

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-25

Officer name: Alison Brown

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-25

Officer name: Philip Brown

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / philip brown / 31/07/2008

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alison brown / 31/07/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF


Some Companies

BYRHTNOTH ACCOUNTING LTD.

38 PRINCE OF WALES ROAD,MALDON,CM9 8PX

Number:08990302
Status:ACTIVE
Category:Private Limited Company

JOW HOLDINGS LIMITED

41 CHURCH STREET,COLNE,BB8 0EB

Number:10080766
Status:ACTIVE
Category:Private Limited Company

KNEESH LTD

1 CHERRY GARTH,BEVERLEY,HU17 7FF

Number:10941374
Status:ACTIVE
Category:Private Limited Company

NEXTFORD PROJECTS L.P.

6 ST COLMAN'S PARK,NEWRY,BT34 2BX

Number:NL000392
Status:ACTIVE
Category:Limited Partnership

NINGBO BEILUN BOLAN INDUSTRY & TRADE CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08691950
Status:ACTIVE
Category:Private Limited Company

THE REGENCY ROOMS STOCKTON LTD

29 PRINCE REGENT STREET,STOCKTON ON TEES,TS18 1DF

Number:11902350
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source