Company NameMatjam Developments Limited
DirectorsDenise Eleanor Rooney and Philip Nunney
Company StatusActive
Company Number00700157
CategoryPrivate Limited Company
Incorporation Date4 August 1961(62 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameKenneth Stewart Lomas
NationalityBritish
StatusCurrent
Appointed13 February 1992(30 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address734 Romford Road
Manor Park
London
E12 6BT
Director NameDr Denise Eleanor Rooney
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(46 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleClinical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address7 Highfield Court
St Margarets Road
London
E12 5DW
Director NamePhilip Nunney
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2021(60 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleSenior Recruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address734 Romford Road
Manor Park
London
E12 6BT
Director NameDr David Joel Avery
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(30 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 December 1999)
RoleRetired General Practitioner
Correspondence Address1 Highfield Court
London
E12 5DW
Director NameMiss Susan Caroline Norris
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(30 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 1992)
RoleMidwife
Correspondence Address3 Highfield Court
London
E12 5DW
Director NameMr Raymond Simon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(31 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 10 June 2002)
RolePrint
Correspondence AddressFlat 11 Highfield Court
Manor Park
London
E12 5DW
Director NameJohanna Flitman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(38 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 2002)
RoleP/T Funeral Administrator
Correspondence Address10 Highfield Court
Saint Margarets Road
London
E12 5DW
Director NameNicholas Hitchens
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(40 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2008)
RoleMusician
Correspondence Address43 Cowley Road
Ilford
Essex
IG1 3LJ
Director NameBrenda Teresa Mallee
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2002(41 years after company formation)
Appointment Duration12 years, 3 months (resigned 01 December 2014)
RoleFinance Contractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Highfield Court
Saint Margarets Road
London
E12 5DW
Director NameNigel Avery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(53 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address734 Romford Road
Manor Park
London
E12 6BT

Contact

Telephone020 84786272
Telephone regionLondon

Location

Registered Address734 Romford Road
Manor Park
London
E12 6BT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardLittle Ilford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr D. Rooney
8.33%
Ordinary
1 at £1Dr V. Dewan
8.33%
Ordinary
1 at £1K.b. Suhagiya & H.k. Suhagiya
8.33%
Ordinary
1 at £1Miss B. Mallee
8.33%
Ordinary
1 at £1Mr A. Arnaout
8.33%
Ordinary
1 at £1Mr C.a. Burke
8.33%
Ordinary
1 at £1Mr V. Walia & Mrs A. Walia
8.33%
Ordinary
1 at £1Mrs Avery
8.33%
Ordinary
1 at £1Mrs I.t. Ward
8.33%
Ordinary
1 at £1N.j. Hitchins
8.33%
Ordinary
1 at £1N.m. Malik
8.33%
Ordinary
1 at £1P.m. Marley & D.m. Marley
8.33%
Ordinary

Financials

Year2014
Turnover£10,996
Net Worth£8,265
Current Liabilities£576

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

6 December 1963Delivered on: 17 December 1963
Persons entitled: Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 st margarets road, east ham london E6.
Outstanding
1 October 1963Delivered on: 14 October 1963
Persons entitled: Westminster Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 st margarets road east ham E6.
Outstanding

Filing History

25 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 12
(6 pages)
21 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 12
(6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 12
(6 pages)
16 January 2015Appointment of Nigel Avery as a director on 1 December 2014 (3 pages)
16 January 2015Appointment of Nigel Avery as a director on 1 December 2014 (3 pages)
16 January 2015Termination of appointment of Brenda Teresa Mallee as a director on 1 December 2014 (2 pages)
16 January 2015Termination of appointment of Brenda Teresa Mallee as a director on 1 December 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 12
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 12
(6 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
11 February 2010Director's details changed for Brenda Teresa Mallee on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (9 pages)
11 February 2010Director's details changed for Dr Denise Eleanor Rooney on 11 February 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 February 2009Return made up to 11/02/09; full list of members (7 pages)
18 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
12 February 2008Return made up to 11/02/08; full list of members (5 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
22 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
13 March 2007Return made up to 13/02/07; full list of members (11 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
22 February 2006Return made up to 13/02/06; full list of members (11 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 March 2005Return made up to 13/02/05; full list of members (11 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 February 2003Return made up to 13/02/03; full list of members (10 pages)
7 October 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 February 2002Return made up to 13/02/02; full list of members (9 pages)
26 February 2001Full accounts made up to 31 December 2000 (8 pages)
23 February 2001Return made up to 13/02/01; full list of members (10 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 April 2000Director resigned (1 page)
22 April 2000New director appointed (2 pages)
22 April 2000Return made up to 13/02/00; full list of members (10 pages)
13 May 1999Full accounts made up to 31 December 1998 (10 pages)
12 February 1999Return made up to 13/02/99; full list of members (6 pages)
15 June 1998Full accounts made up to 31 December 1997 (9 pages)
25 February 1998Return made up to 13/02/98; no change of members (4 pages)
6 July 1997Full accounts made up to 31 December 1996 (9 pages)
6 February 1997Return made up to 13/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 March 1996Full accounts made up to 31 December 1995 (10 pages)
13 March 1996Return made up to 13/02/96; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)