Check the

J.A.K. MATTERSON LIMITED

Company
J.A.K. MATTERSON LIMITED (02740623)

J.A.K. MATTERSON

Phone: 01616 249 386
A⁺ rating

KEY FINANCES

Year
2016
Assets
£27.48k ▲ £15.05k (121.01 %)
Cash
£27.48k ▲ £17.32k (170.36 %)
Liabilities
£17.44k ▼ £-39.9k (-69.59 %)
Net Worth
£10.05k ▼ £54.95k (-122.37 %)

REGISTRATION INFO

Company name
J.A.K. MATTERSON LIMITED
Company number
02740623
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Aug 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
jakmatterson.co.uk
Phones
01616 249 386
01616 270 173
Registered Address
COLLETT STREET WORKS,
COLLETT ST,
OLDHAM,
LANCS,
OL1 4ES

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

LAST EVENTS

17 Feb 2017
Total exemption small company accounts made up to 30 November 2016
24 Aug 2016
Confirmation statement made on 18 August 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015

See Also


Last update 2018

J.A.K. MATTERSON LIMITED DIRECTORS

Moyra Clarice Matterson

  Acting
Appointed
02 September 1992
Role
Secretary
Address
Heron House, 1179 Manchester Road, Rochdale, Lancs, OL11 2XZ
Name
MATTERSON, Moyra Clarice

John Anthony Kelvin Matterson

  Acting PSC
Appointed
02 September 1992
Occupation
Engineer
Role
Director
Age
74
Nationality
British
Address
Heron House, 1179 Manchester Road, Rochdale, Lancashire, OL11 2XZ
Country Of Residence
England
Name
MATTERSON, John Anthony Kelvin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Moyra Clarice Matterson

  Acting PSC
Appointed
02 September 1992
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Heron House, 1179 Manchester Road, Rochdale, Lancs, OL11 2XZ
Country Of Residence
England
Name
MATTERSON, Moyra Clarice
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
18 August 1992
Resigned
02 September 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
18 August 1992
Resigned
02 September 1992
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.