Company NameJ J & E L Mathew (Waterfold) Limited
DirectorsHannah Elizabeth Barlow and Thomas James Mathew
Company StatusActive
Company Number09255501
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Hannah Elizabeth Barlow
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunsters Farm Waterfold Business Park
Bury
BL9 7BR
Director NameMr Thomas James Mathew
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunsters Farm Waterfold Business Park
Bury
BL9 7BR
Director NameMrs Elizabeth Louise Mathew
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunsters Farm Waterfold Business Park
Bury
BL9 7BR
Director NameMr Jeremy James Mathew
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunsters Farm Waterfold Business Park
Bury
BL9 7BR

Location

Registered AddressDunsters Farm
Waterfold Business Park
Bury
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

31 October 2014Delivered on: 15 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit b waterfold business park bury t/no MAN85692.
Outstanding
28 October 2014Delivered on: 29 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 March 2023Micro company accounts made up to 31 December 2022 (4 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
7 March 2022Micro company accounts made up to 31 December 2021 (4 pages)
11 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
19 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
28 January 2021Appointment of Mr Thomas James Mathew as a director on 28 January 2021 (2 pages)
28 January 2021Termination of appointment of Elizabeth Louise Mathew as a director on 28 January 2021 (1 page)
28 January 2021Termination of appointment of Jeremy James Mathew as a director on 28 January 2021 (1 page)
28 January 2021Appointment of Ms Hannah Elizabeth Barlow as a director on 28 January 2021 (2 pages)
8 January 2021Cessation of Elizabeth Louise Mathew as a person with significant control on 23 December 2020 (1 page)
8 January 2021Notification of Hannah Elizabeth Barlow as a person with significant control on 23 December 2020 (2 pages)
8 January 2021Notification of Thomas James Mathew as a person with significant control on 23 December 2020 (2 pages)
8 January 2021Cessation of Jeremy James Mathew as a person with significant control on 23 December 2020 (1 page)
19 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
15 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 December 2017 (6 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
17 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
4 August 2016Director's details changed for Mrs Elizabeth Louise Mathew on 11 May 2016 (2 pages)
4 August 2016Director's details changed for Mr Jeremy James Mathew on 11 May 2016 (2 pages)
4 August 2016Director's details changed for Mrs Elizabeth Louise Mathew on 11 May 2016 (2 pages)
4 August 2016Director's details changed for Mr Jeremy James Mathew on 11 May 2016 (2 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
15 November 2014Registration of charge 092555010002, created on 31 October 2014 (11 pages)
15 November 2014Registration of charge 092555010002, created on 31 October 2014 (11 pages)
10 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
10 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
29 October 2014Registration of charge 092555010001, created on 28 October 2014 (5 pages)
29 October 2014Registration of charge 092555010001, created on 28 October 2014 (5 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 100
(37 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 100
(37 pages)