Advanced company searchLink opens in new window

JOHNSON MATTHEY PLC

Company number 00033774

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2014 TM01 Termination of appointment of Michael James Roney as a director on 23 July 2014
13 Jun 2014 AP01 Appointment of Dennis Gareth Jones as a director on 5 June 2014
24 Oct 2013 TM01 Termination of appointment of William Frederick Sandford as a director on 9 October 2013
24 Oct 2013 AP01 Appointment of John Francis Walker as a director on 9 October 2013
23 Sep 2013 MISC Section 520
17 Sep 2013 CH01 Director's details changed for Mr Neil Andrew Patrick Carson on 6 September 2013
28 Aug 2013 AR01 Annual return made up to 25 July 2013 no member list
01 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
31 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jul 2013 AUD Auditor's resignation
09 Jul 2013 AP01 Appointment of Odile Desforges as a director on 1 July 2013
24 Dec 2012 CH01 Director's details changed for William Frederick Sandford on 17 December 2012
13 Nov 2012 CH01 Director's details changed for Mr Lawrence Craig Pentz on 24 October 2012
29 Oct 2012 AP01 Appointment of Colin Stephen Matthews as a director on 4 October 2012
12 Sep 2012 SH01 Statement of capital following an allotment of shares on 6 August 2012
  • GBP 220,673,613.81
12 Sep 2012 SH05 Statement of capital on 12 September 2012
  • GBP 220,673,612.76
    Cancellation of treasury shares. Treasury capital:
  • GBP 5,997,772.238096 on 6 August 2012
  • ANNOTATION Due to a system constraint, the statement of capital has been amended in line with the agreed fractional share policy on 12/09/12. To access the correct statement of capital information please view the form image. Total number of shares; 0.2273 Aggregate nominal value of total number of shares ; £ 104.76190476
28 Aug 2012 SH02 Consolidation of shares on 25 July 2012
14 Aug 2012 AR01 Annual return made up to 25 July 2012 no member list
08 Aug 2012 AA Group of companies' accounts made up to 31 March 2012
06 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jul 2012 TM01 Termination of appointment of Thomas George Harris as a director on 25 July 2012
12 Dec 2011 AD02 Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Park Goring-by-Sea West Sussex BN12 4FE
04 Aug 2011 AA Group of companies' accounts made up to 31 March 2011
03 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
25 Jul 2011 TM01 Termination of appointment of Alan Thomson as a director