Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATJAM DEVELOPMENTS LIMITED
Company Information for

MATJAM DEVELOPMENTS LIMITED

734 ROMFORD ROAD, MANOR PARK, LONDON, E12 6BT,
Company Registration Number
00700157
Private Limited Company
Active

Company Overview

About Matjam Developments Ltd
MATJAM DEVELOPMENTS LIMITED was founded on 1961-08-04 and has its registered office in London. The organisation's status is listed as "Active". Matjam Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MATJAM DEVELOPMENTS LIMITED
 
Legal Registered Office
734 ROMFORD ROAD
MANOR PARK
LONDON
E12 6BT
Other companies in E12
 
Filing Information
Company Number 00700157
Company ID Number 00700157
Date formed 1961-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:03:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATJAM DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MATJAM DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH STEWART LOMAS
Company Secretary 1992-02-13
NIGEL AVERY
Director 2014-12-01
DENISE ELEANOR ROONEY
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA TERESA MALLEE
Director 2002-08-10 2014-12-01
NICHOLAS HITCHENS
Director 2002-06-10 2008-01-01
JOHANNA FLITMAN
Director 2000-04-06 2002-08-10
RAYMOND SIMON
Director 1992-09-01 2002-06-10
DAVID JOEL AVERY
Director 1992-02-13 1999-12-28
SUSAN CAROLINE NORRIS
Director 1992-02-13 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH STEWART LOMAS 13/15 DISRAELI ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2001-09-26 CURRENT 1997-12-22 Active
KENNETH STEWART LOMAS HARDWICK COURT MANAGEMENT COMPANY LIMITED Company Secretary 2001-02-19 CURRENT 2001-02-19 Active
KENNETH STEWART LOMAS BOWYER CLOSE (RESIDENTS) MANAGEMENT LIMITED Company Secretary 1994-05-26 CURRENT 1989-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-04CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-04-24APPOINTMENT TERMINATED, DIRECTOR DENISE ELEANOR ROONEY
2023-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DENISE ELEANOR ROONEY
2023-04-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-11-11AP01DIRECTOR APPOINTED PHILIP NUNNEY
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL AVERY
2021-06-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-10-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-06-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-08-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 12
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-08-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 12
2016-03-15AR0101/03/16 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 12
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA TERESA MALLEE
2015-01-16AP01DIRECTOR APPOINTED NIGEL AVERY
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 12
2014-03-04AR0101/03/14 ANNUAL RETURN FULL LIST
2013-08-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0101/03/13 ANNUAL RETURN FULL LIST
2012-08-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0102/03/12 ANNUAL RETURN FULL LIST
2011-05-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AR0102/03/11 ANNUAL RETURN FULL LIST
2010-09-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-11AR0111/02/10 ANNUAL RETURN FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DENISE ELEANOR ROONEY / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA TERESA MALLEE / 11/02/2010
2009-08-03AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-07-18AA31/12/07 TOTAL EXEMPTION FULL
2008-02-12363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-09363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-27363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-28363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-10-07288aNEW DIRECTOR APPOINTED
2002-09-17288bDIRECTOR RESIGNED
2002-07-03288bDIRECTOR RESIGNED
2002-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-03288aNEW DIRECTOR APPOINTED
2002-02-12363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-02-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-23363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-22288bDIRECTOR RESIGNED
2000-04-22363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
2000-04-22288aNEW DIRECTOR APPOINTED
1999-05-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-12363sRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1998-06-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-25363sRETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS
1997-07-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-06363(288)SECRETARY'S PARTICULARS CHANGED
1997-02-06363sRETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS
1996-03-27AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-13363sRETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS
1995-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-10363sRETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS
1994-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-21363sRETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS
1993-02-21363sRETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS
1993-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-10-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-06-01288NEW DIRECTOR APPOINTED
1992-06-01288NEW SECRETARY APPOINTED
1992-05-20287REGISTERED OFFICE CHANGED ON 20/05/92 FROM: 5 HIGHFIELD COURT ST MARGARET RD LONDON E12 5DW
1992-05-20363aRETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS
1992-02-18363aRETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to MATJAM DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MATJAM DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1963-12-17 Outstanding WESTMINSTER BANK LIMITED
LEGAL CHARGE 1963-10-14 Outstanding WESTMINSTER BANK LIMITED
Intangible Assets
Patents
We have not found any records of MATJAM DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATJAM DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MATJAM DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATJAM DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as MATJAM DEVELOPMENTS LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where MATJAM DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATJAM DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MATJAM DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.