Company NameMatthew James Publishing Limited
Company StatusDissolved
Company Number02808840
CategoryPrivate Limited Company
Incorporation Date14 April 1993(31 years ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Gwendoline Margaret Shaw
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(19 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 17 October 2023)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE
Secretary NameJames Shaw
StatusClosed
Appointed27 June 2012(19 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 17 October 2023)
RoleCompany Director
Correspondence Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE
Director NameJames Shaw
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(22 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wellington Close
Chelmsford
Essex
CM1 2EE
Director NameLawrence St John Thomas Jackson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Northampton Park
London
N1 2PJ
Director NameMichael Shaw
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Wellington Close
Chelmsford
Essex
CM1 2EE
Secretary NameGwendoline Margaret Shaw
NationalityBritish
StatusResigned
Appointed14 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 Wellington Close
Chelmsford
CM1 2EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitematthew-james.co.uk

Location

Registered Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address MatchesOver 50 other UK companies use this postal address

Shareholders

816 at £1Gwendoline Margaret Shaw
80.00%
Ordinary
204 at £1James Robert Shaw
20.00%
Ordinary

Financials

Year2014
Net Worth£77,307
Cash£223,072
Current Liabilities£73,312

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

1 September 1995Delivered on: 6 September 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
21 July 2023Application to strike the company off the register (1 page)
14 July 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
9 March 2023Cessation of Gwendoline Margaret Shaw as a person with significant control on 2 March 2023 (1 page)
9 March 2023Notification of Andrews Uk Limited as a person with significant control on 2 March 2023 (2 pages)
6 March 2023Director's details changed for Mrs Gwendoline Margaret Shaw on 6 March 2023 (2 pages)
6 March 2023Change of details for Mrs Gwendoline Margaret Shaw as a person with significant control on 6 March 2023 (2 pages)
6 March 2023Change of details for Mrs Gwendoline Margaret Shaw as a person with significant control on 6 March 2023 (2 pages)
6 March 2023Director's details changed for James Shaw on 6 March 2023 (2 pages)
26 October 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
12 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
6 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
29 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,020
(6 pages)
14 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,020
(6 pages)
11 July 2016Appointment of James Shaw as a director on 1 March 2016 (2 pages)
11 July 2016Appointment of James Shaw as a director on 1 March 2016 (2 pages)
7 July 2016Change of share class name or designation (2 pages)
7 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 July 2016Change of share class name or designation (2 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 June 2015Registered office address changed from 19 Wellington Close Chelmsford Essex CM1 2EE to 28a Church Lane Marple Stockport Cheshire SK6 6DE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 19 Wellington Close Chelmsford Essex CM1 2EE to 28a Church Lane Marple Stockport Cheshire SK6 6DE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 19 Wellington Close Chelmsford Essex CM1 2EE to 28a Church Lane Marple Stockport Cheshire SK6 6DE on 4 June 2015 (1 page)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,020
(3 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,020
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,020
(3 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,020
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
16 May 2013All of the property or undertaking has been released from charge 1 (2 pages)
16 May 2013All of the property or undertaking has been released from charge 1 (2 pages)
16 May 2013Termination of appointment of Gwendoline Shaw as a secretary (1 page)
16 May 2013Termination of appointment of Gwendoline Shaw as a secretary (1 page)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 January 2013Termination of appointment of Michael Shaw as a director (1 page)
20 January 2013Termination of appointment of Michael Shaw as a director (1 page)
3 July 2012Appointment of James Shaw as a secretary (1 page)
3 July 2012Appointment of Gwendoline Shaw as a director (2 pages)
3 July 2012Appointment of Gwendoline Shaw as a director (2 pages)
3 July 2012Appointment of James Shaw as a secretary (1 page)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Michael Shaw on 14 April 2010 (2 pages)
19 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Michael Shaw on 14 April 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 May 2009Appointment terminated director lawrence jackson (1 page)
6 May 2009Appointment terminated director lawrence jackson (1 page)
6 May 2009Return made up to 14/04/09; full list of members (4 pages)
6 May 2009Return made up to 14/04/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 April 2008Return made up to 14/04/08; full list of members (4 pages)
18 April 2008Return made up to 14/04/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 April 2007Return made up to 14/04/07; full list of members (3 pages)
20 April 2007Return made up to 14/04/07; full list of members (3 pages)
24 April 2006Return made up to 14/04/06; full list of members (3 pages)
24 April 2006Return made up to 14/04/06; full list of members (3 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2005Return made up to 14/04/05; full list of members (3 pages)
29 April 2005Return made up to 14/04/05; full list of members (3 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 April 2004Return made up to 14/04/04; full list of members (7 pages)
27 April 2004Return made up to 14/04/04; full list of members (7 pages)
13 May 2003Return made up to 14/04/03; full list of members (7 pages)
13 May 2003Return made up to 14/04/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 April 2002Return made up to 14/04/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 April 2002Return made up to 14/04/02; full list of members (6 pages)
29 April 2002Registered office changed on 29/04/02 from: shalford court 95 springfield road chelmsford CM2 6JL (1 page)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 April 2002Registered office changed on 29/04/02 from: shalford court 95 springfield road chelmsford CM2 6JL (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 April 2001Return made up to 14/04/01; full list of members (7 pages)
20 April 2001Return made up to 14/04/01; full list of members (7 pages)
12 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 May 2000Return made up to 14/04/00; full list of members (7 pages)
9 May 2000Return made up to 14/04/00; full list of members (7 pages)
2 June 1999Return made up to 14/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1999Return made up to 14/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 March 1999Registered office changed on 08/03/99 from: barclays bank chambers clinton place seaford east sussex BN25 1NG (1 page)
8 March 1999Registered office changed on 08/03/99 from: barclays bank chambers clinton place seaford east sussex BN25 1NG (1 page)
15 May 1998Return made up to 14/04/98; no change of members (5 pages)
15 May 1998Return made up to 14/04/98; no change of members (5 pages)
24 April 1998Full accounts made up to 30 June 1997 (10 pages)
24 April 1998Full accounts made up to 30 June 1997 (10 pages)
25 April 1997Full accounts made up to 30 June 1996 (9 pages)
25 April 1997Return made up to 14/04/97; full list of members (6 pages)
25 April 1997Return made up to 14/04/97; full list of members (6 pages)
25 April 1997Full accounts made up to 30 June 1996 (9 pages)
8 May 1996Return made up to 14/04/96; no change of members (4 pages)
8 May 1996Secretary's particulars changed (2 pages)
8 May 1996Secretary's particulars changed (2 pages)
8 May 1996Return made up to 14/04/96; no change of members (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (9 pages)
1 May 1996Full accounts made up to 30 June 1995 (9 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
28 April 1995Return made up to 14/04/95; no change of members (10 pages)
28 April 1995Return made up to 14/04/95; no change of members (10 pages)
13 February 1995Accounts for a small company made up to 30 June 1994 (6 pages)
7 May 1994Return made up to 14/04/94; full list of members (7 pages)
22 July 1993Accounting reference date notified as 30/06 (1 page)
22 July 1993Ad 07/07/93--------- £ si 1020@1=1020 £ ic 2/1022 (2 pages)
20 April 1993Secretary resigned (1 page)
14 April 1993Incorporation (16 pages)