Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHNSON MATTHEY AMERICA HOLDINGS LIMITED
Company Information for

JOHNSON MATTHEY AMERICA HOLDINGS LIMITED

25 FARRINGDON STREET, LONDON, EC4A,
Company Registration Number
03642634
Private Limited Company
Dissolved

Dissolved 2014-07-22

Company Overview

About Johnson Matthey America Holdings Ltd
JOHNSON MATTHEY AMERICA HOLDINGS LIMITED was founded on 1998-10-01 and had its registered office in 25 Farringdon Street. The company was dissolved on the 2014-07-22 and is no longer trading or active.

Key Data
Company Name
JOHNSON MATTHEY AMERICA HOLDINGS LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
 
Previous Names
PRECIS (1679) LIMITED04/11/1998
Filing Information
Company Number 03642634
Date formed 1998-10-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-07-22
Type of accounts FULL
Last Datalog update: 2015-05-20 19:46:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHNSON MATTHEY AMERICA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON FARRANT
Company Secretary 1998-12-02
SIMON FARRANT
Director 2009-07-01
ROBERT JAMES MACLEOD
Director 2009-09-07
STEVEN PAUL ROBINSON
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NICHOLAS SHELDRICK
Director 1998-11-04 2009-09-07
DAVID WILLIAM MORGAN
Director 1999-10-19 2009-07-21
IAN BRUCE CHARLES HUDDART
Director 2004-11-11 2009-07-01
MARTIN JOHN LAWRENCE HENKEL
Director 1998-11-04 2004-11-11
IAN GORDON THORBURN
Company Secretary 1998-11-04 1999-07-30
IAN GORDON THORBURN
Director 1998-11-04 1999-07-30
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1998-10-21 1998-11-04
DIANE JUNE PENFOLD
Director 1998-10-01 1998-11-04
CLARE ALICE WILSON
Director 1998-10-01 1998-11-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-01 1998-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON FARRANT JOHNSON MATTHEY DAVY TECHNOLOGIES INTERNATIONAL LIMITED Company Secretary 2006-02-01 CURRENT 1930-04-10 Liquidation
SIMON FARRANT JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED Company Secretary 2006-02-01 CURRENT 1959-08-19 Active
SIMON FARRANT JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED Company Secretary 2005-03-30 CURRENT 2005-03-14 Active
SIMON FARRANT SYNETIX LIMITED Company Secretary 2002-11-11 CURRENT 2002-07-26 Active - Proposal to Strike off
SIMON FARRANT TRACERCO LIMITED Company Secretary 2002-11-11 CURRENT 2002-07-26 Active
SIMON FARRANT KATALCO LIMITED Company Secretary 2002-11-11 CURRENT 2002-07-26 Active - Proposal to Strike off
SIMON FARRANT ACMA LIMITED Company Secretary 2002-11-01 CURRENT 1954-04-05 Dissolved 2014-06-17
SIMON FARRANT CASCADE BIOCHEM LIMITED Company Secretary 2002-10-17 CURRENT 1988-12-12 Active
SIMON FARRANT JOHNSON MATTHEY HYDROGEN TECHNOLOGIES LIMITED Company Secretary 2002-03-12 CURRENT 2002-03-12 Active
SIMON FARRANT MECONIC LIMITED Company Secretary 2002-02-28 CURRENT 1989-12-11 Liquidation
SIMON FARRANT ANIPEL LIMITED Company Secretary 2002-02-28 CURRENT 1992-03-25 Active - Proposal to Strike off
SIMON FARRANT MACFARLAN SMITH LIMITED Company Secretary 2002-02-28 CURRENT 1960-09-12 Active
SIMON FARRANT BITREX LIMITED Company Secretary 2002-02-28 CURRENT 1992-03-25 Active - Proposal to Strike off
SIMON FARRANT FUEL CELL TODAY LIMITED Company Secretary 2001-09-03 CURRENT 2001-06-27 Active - Proposal to Strike off
SIMON FARRANT MATTHEY FINANCE LIMITED Company Secretary 1999-10-19 CURRENT 1935-05-29 Active
SIMON FARRANT JOHNSON MATTHEY INVESTMENTS LIMITED Company Secretary 1999-10-19 CURRENT 1971-03-10 Active
SIMON FARRANT JOHNSON MATTHEY PLC Company Secretary 1999-05-01 CURRENT 1891-04-11 Active
SIMON FARRANT JOHNSON MATTHEY PRECIOUS METALS LIMITED Company Secretary 1999-04-07 CURRENT 1998-10-28 Active
SIMON FARRANT JOHNSON MATTHEY (CM) LIMITED Company Secretary 1998-08-14 CURRENT 1994-01-07 Active - Proposal to Strike off
SIMON FARRANT MATTHEY HOLDINGS LIMITED Company Secretary 1995-12-15 CURRENT 1995-11-24 Active
SIMON FARRANT JM HOLDINGS UK LLC Director 2016-08-01 CURRENT 2009-12-03 Active
SIMON FARRANT JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED Director 2016-08-01 CURRENT 2005-03-14 Active
SIMON FARRANT JOHNSON MATTHEY GENERAL PARTNER (SCOTLAND) LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
SIMON FARRANT MECONIC LIMITED Director 2009-07-07 CURRENT 1989-12-11 Liquidation
SIMON FARRANT ACMA LIMITED Director 2009-07-01 CURRENT 1954-04-05 Dissolved 2014-06-17
SIMON FARRANT CASCADE BIOCHEM LIMITED Director 2009-07-01 CURRENT 1988-12-12 Active
SIMON FARRANT JOHNSON MATTHEY (CM) LIMITED Director 2009-07-01 CURRENT 1994-01-07 Active - Proposal to Strike off
SIMON FARRANT MACFARLAN SMITH LIMITED Director 2009-07-01 CURRENT 1960-09-12 Active
SIMON FARRANT MATTHEY FINANCE LIMITED Director 2009-07-01 CURRENT 1935-05-29 Active
SIMON FARRANT FUEL CELL TODAY LIMITED Director 2009-07-01 CURRENT 2001-06-27 Active - Proposal to Strike off
SIMON FARRANT ANIPEL LIMITED Director 2006-02-27 CURRENT 1992-03-25 Active - Proposal to Strike off
SIMON FARRANT BITREX LIMITED Director 2006-02-27 CURRENT 1992-03-25 Active - Proposal to Strike off
SIMON FARRANT SYNETIX LIMITED Director 2002-11-11 CURRENT 2002-07-26 Active - Proposal to Strike off
SIMON FARRANT TRACERCO LIMITED Director 2002-11-11 CURRENT 2002-07-26 Active
SIMON FARRANT KATALCO LIMITED Director 2002-11-11 CURRENT 2002-07-26 Active - Proposal to Strike off
SIMON FARRANT JOHNSON MATTHEY (NOMINEES) LIMITED Director 1999-10-19 CURRENT 1957-11-25 Active
SIMON FARRANT JOHNSON MATTHEY INVESTMENTS LIMITED Director 1998-12-02 CURRENT 1971-03-10 Active
SIMON FARRANT MATTHEY HOLDINGS LIMITED Director 1998-05-19 CURRENT 1995-11-24 Active
ROBERT JAMES MACLEOD RELX GROUP PLC Director 2016-04-21 CURRENT 1992-09-11 Active
ROBERT JAMES MACLEOD RELX PLC Director 2016-04-21 CURRENT 1903-05-28 Active
ROBERT JAMES MACLEOD JOHNSON MATTHEY PLC Director 2009-06-22 CURRENT 1891-04-11 Active
STEVEN PAUL ROBINSON TSR DEVELOPMENTS LTD Director 2018-06-14 CURRENT 2018-06-14 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY GENERAL PARTNER (SCOTLAND) LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY BATTERY SYSTEMS ENGINEERING LIMITED Director 2012-10-19 CURRENT 1997-11-05 Liquidation
STEVEN PAUL ROBINSON AG HOLDING LTD Director 2012-10-19 CURRENT 2009-04-14 Liquidation
STEVEN PAUL ROBINSON ACMA LIMITED Director 2009-07-01 CURRENT 1954-04-05 Dissolved 2014-06-17
STEVEN PAUL ROBINSON SYNETIX LIMITED Director 2009-07-01 CURRENT 2002-07-26 Active - Proposal to Strike off
STEVEN PAUL ROBINSON MATTHEY HOLDINGS LIMITED Director 2009-07-01 CURRENT 1995-11-24 Active
STEVEN PAUL ROBINSON TRACERCO LIMITED Director 2009-07-01 CURRENT 2002-07-26 Active
STEVEN PAUL ROBINSON MECONIC LIMITED Director 2009-07-01 CURRENT 1989-12-11 Liquidation
STEVEN PAUL ROBINSON ANIPEL LIMITED Director 2009-07-01 CURRENT 1992-03-25 Active - Proposal to Strike off
STEVEN PAUL ROBINSON CASCADE BIOCHEM LIMITED Director 2009-07-01 CURRENT 1988-12-12 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY (CM) LIMITED Director 2009-07-01 CURRENT 1994-01-07 Active - Proposal to Strike off
STEVEN PAUL ROBINSON JOHNSON MATTHEY PRECIOUS METALS LIMITED Director 2009-07-01 CURRENT 1998-10-28 Active
STEVEN PAUL ROBINSON KATALCO LIMITED Director 2009-07-01 CURRENT 2002-07-26 Active - Proposal to Strike off
STEVEN PAUL ROBINSON BITREX LIMITED Director 2009-07-01 CURRENT 1992-03-25 Active - Proposal to Strike off
STEVEN PAUL ROBINSON MATTHEY FINANCE LIMITED Director 2009-07-01 CURRENT 1935-05-29 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY DAVY TECHNOLOGIES INTERNATIONAL LIMITED Director 2009-07-01 CURRENT 1930-04-10 Liquidation
STEVEN PAUL ROBINSON JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED Director 2009-07-01 CURRENT 1959-08-19 Active
STEVEN PAUL ROBINSON JOHNSON MATTHEY INVESTMENTS LIMITED Director 2009-07-01 CURRENT 1971-03-10 Active
STEVEN PAUL ROBINSON FUEL CELL TODAY LIMITED Director 2009-07-01 CURRENT 2001-06-27 Active - Proposal to Strike off
STEVEN PAUL ROBINSON JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED Director 2009-07-01 CURRENT 2005-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-21SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-08-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-08-16SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2011-06-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-06-17DS01APPLICATION FOR STRIKING-OFF
2011-05-03CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-27RES01ADOPT ARTICLES 18/04/2011
2011-04-27RES13SECTION 175 18/04/2011
2010-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 40-42 HATTON GARDEN LONDON EC1N 8EE
2010-11-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-25LATEST SOC25/10/10 STATEMENT OF CAPITAL;GBP 10
2010-10-25AR0101/10/10 FULL LIST
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-03AR0101/10/09 FULL LIST
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON FARRANT / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FARRANT / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MACLEOD / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL ROBINSON / 01/10/2009
2009-10-15SH20STATEMENT BY DIRECTORS
2009-10-15SH1915/10/09 STATEMENT OF CAPITAL GBP 10
2009-10-15CAP-SSSOLVENCY STATEMENT DATED 02/10/09
2009-10-15RES13CANCELLATION OF SHARE PREMIUM ACCOUNT
2009-10-15RES06REDUCE ISSUED CAPITAL
2009-09-08288aDIRECTOR APPOINTED ROBERT JAMES MACLEOD
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN SHELDRICK
2009-07-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID MORGAN
2009-07-21288aDIRECTOR APPOINTED STEVEN PAUL ROBINSON
2009-07-16288aDIRECTOR APPOINTED SIMON FARRANT
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR IAN HUDDART
2009-01-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-02363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-01363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-03363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 2-4 COCKSPUR STREET TRAFALGAR SQUARE LONDON SW1Y 5BQ
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-25363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-07-19ELRESS386 DISP APP AUDS 31/03/05
2005-07-19ELRESS366A DISP HOLDING AGM 31/03/05
2004-12-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-19288aNEW DIRECTOR APPOINTED
2004-11-19288bDIRECTOR RESIGNED
2004-10-25363aRETURN MADE UP TO 01/10/04; NO CHANGE OF MEMBERS
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-01363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-09-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/01
2003-02-26363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-26363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-09-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-09363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-10-31288cDIRECTOR'S PARTICULARS CHANGED
2000-02-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-22363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-12-22123£ NC 100/10000 04/11/99
1999-12-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/11/98
1999-12-22ORES04NC INC ALREADY ADJUSTED 04/11/98
1999-12-2288(2)RAD 13/11/98--------- £ SI 4063@1=4063 £ IC 2/4065
1999-12-2288(2)RAD 04/11/98--------- £ SI 98@1=98 £ IC 4065/4163
1999-11-12288aNEW DIRECTOR APPOINTED
1999-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to JOHNSON MATTHEY AMERICA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHNSON MATTHEY AMERICA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHNSON MATTHEY AMERICA HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.639
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company

Intangible Assets
Patents
We have not found any records of JOHNSON MATTHEY AMERICA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSON MATTHEY AMERICA HOLDINGS LIMITED
Trademarks
We have not found any records of JOHNSON MATTHEY AMERICA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSON MATTHEY AMERICA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as JOHNSON MATTHEY AMERICA HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHNSON MATTHEY AMERICA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHNSON MATTHEY AMERICA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHNSON MATTHEY AMERICA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.