Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATLEY-JONES BROWN LIMITED
Company Information for

MATLEY-JONES BROWN LIMITED

2ND FLOOR, 9 PORTLAND STREET, MANCHESTER, M1 3BE,
Company Registration Number
04496656
Private Limited Company
Active

Company Overview

About Matley-jones Brown Ltd
MATLEY-JONES BROWN LIMITED was founded on 2002-07-26 and has its registered office in Manchester. The organisation's status is listed as "Active". Matley-jones Brown Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MATLEY-JONES BROWN LIMITED
 
Legal Registered Office
2ND FLOOR
9 PORTLAND STREET
MANCHESTER
M1 3BE
Other companies in TR14
 
Filing Information
Company Number 04496656
Company ID Number 04496656
Date formed 2002-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/07/2022
Account next due 29/04/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-06 07:37:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATLEY-JONES BROWN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMS ACCOUNTANTS CORPORATE LTD   AMS ACCOUNTANTS MEDICAL LTD   ST ADVISORS LIMITED
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 MATLEY-JONES BROWN LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEPHEN GREEN
Director 2018-07-11
ROBIN CHARLES SIDEBOTTOM
Director 2018-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP BROWN
Company Secretary 2002-07-26 2018-07-11
ALISON BROWN
Director 2002-07-26 2018-07-11
PHILIP BROWN
Director 2002-07-26 2018-07-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-07-26 2002-07-26
WATERLOW NOMINEES LIMITED
Nominated Director 2002-07-26 2002-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEPHEN GREEN CLYDE HOUSE LIMITED Director 2018-04-20 CURRENT 2005-11-11 Active
PAUL STEPHEN GREEN CARMEL CARE & SUPPORT LIMITED Director 2018-04-19 CURRENT 2006-02-21 Active
PAUL STEPHEN GREEN PATHWAY FOR CARE LIMITED Director 2018-04-05 CURRENT 2016-08-22 In Administration
PAUL STEPHEN GREEN NORTHERN HEALTHCARE GROUP LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
PAUL STEPHEN GREEN FAIRHOME ASSURANCE AND SUPPORT LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
PAUL STEPHEN GREEN ADJUVO CARE GROUP LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PAUL STEPHEN GREEN FPI CO 198 LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 199 LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 200 LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 196 LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 197 LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 194 LTD Director 2017-10-09 CURRENT 2017-10-09 Active
PAUL STEPHEN GREEN VALORUM CARE LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
PAUL STEPHEN GREEN FPI CO 189 LTD Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 190 LTD Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
PAUL STEPHEN GREEN CIVITAS SPV127 LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
PAUL STEPHEN GREEN FPI CO 183 LTD Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 180 LTD Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 172 LTD Director 2017-08-30 CURRENT 2017-08-30 Dissolved 2018-06-05
PAUL STEPHEN GREEN FPI CO 179 LTD Director 2017-08-30 CURRENT 2017-08-30 Active
PAUL STEPHEN GREEN CIVITAS SPV88 LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
PAUL STEPHEN GREEN FPI CO 182 LTD Director 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 152 LTD Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 156 LTD Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 155 LTD Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 154 LTD Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
PAUL STEPHEN GREEN TROVA SUPPORT LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
PAUL STEPHEN GREEN FPI CO 143 LTD Director 2017-06-20 CURRENT 2017-06-20 Active
PAUL STEPHEN GREEN FPI CO 149 LTD Director 2017-06-20 CURRENT 2017-06-20 Active
PAUL STEPHEN GREEN FPI CO 147 LTD Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
PAUL STEPHEN GREEN ADJUVO (NORTH) SUPPORT FOR LIVING LTD Director 2017-06-15 CURRENT 2014-10-10 Active
PAUL STEPHEN GREEN D&B SENIOR LIVING LIMITED Director 2017-06-15 CURRENT 2013-11-22 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 131 LTD Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 134 LTD Director 2017-05-15 CURRENT 2017-05-15 Dissolved 2018-05-29
PAUL STEPHEN GREEN FPI CO 130 LTD Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 132 LTD Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 129 LTD Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 128 LTD Director 2017-04-25 CURRENT 2017-04-25 Active - Proposal to Strike off
PAUL STEPHEN GREEN ADJUVO CARE & SUPPORT LTD Director 2017-04-21 CURRENT 2017-04-21 Active
PAUL STEPHEN GREEN FPI CO 115 LTD Director 2017-03-31 CURRENT 2017-03-31 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 117 LTD Director 2017-03-31 CURRENT 2017-03-31 Active - Proposal to Strike off
PAUL STEPHEN GREEN FAIRHOME ASSET MANAGEMENT LTD Director 2017-03-31 CURRENT 2017-03-31 Active
PAUL STEPHEN GREEN FPI CO 112 LTD Director 2017-03-13 CURRENT 2017-03-13 Active
PAUL STEPHEN GREEN FPI CO 111 LTD Director 2017-03-13 CURRENT 2017-03-13 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 113 LTD Director 2017-03-13 CURRENT 2017-03-13 Active
PAUL STEPHEN GREEN FPI CO 107 LTD Director 2017-02-15 CURRENT 2017-02-15 Dissolved 2018-06-05
PAUL STEPHEN GREEN FPI CO 108 LTD Director 2017-02-15 CURRENT 2017-02-15 Dissolved 2018-05-29
PAUL STEPHEN GREEN FPI CO 106 LTD Director 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 104 LTD Director 2017-01-30 CURRENT 2017-01-30 Active
PAUL STEPHEN GREEN FPI CO 99 LTD Director 2017-01-05 CURRENT 2017-01-05 Dissolved 2018-05-29
PAUL STEPHEN GREEN FPI CO 91 LTD Director 2017-01-04 CURRENT 2017-01-04 Liquidation
PAUL STEPHEN GREEN FPI CO 92 LTD Director 2017-01-04 CURRENT 2017-01-04 Dissolved 2018-05-29
PAUL STEPHEN GREEN FPI CO 83 LTD Director 2016-11-15 CURRENT 2016-11-15 Dissolved 2018-06-26
PAUL STEPHEN GREEN FPI CO 81 LTD Director 2016-11-15 CURRENT 2016-11-15 Dissolved 2018-06-05
PAUL STEPHEN GREEN FPI CO 79 LTD Director 2016-10-18 CURRENT 2016-10-18 Dissolved 2017-04-11
PAUL STEPHEN GREEN FPI CO 76 LTD Director 2016-10-18 CURRENT 2016-10-18 Active
PAUL STEPHEN GREEN FPI CO 68 LTD Director 2016-03-04 CURRENT 2016-03-04 Dissolved 2017-05-09
PAUL STEPHEN GREEN FAIRHOME PROPERTY GROUP LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
PAUL STEPHEN GREEN FAIRHOME CAPITAL LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
PAUL STEPHEN GREEN VALORUM CARE GROUP LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
PAUL STEPHEN GREEN FPI CO 64 LTD Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-05-09
PAUL STEPHEN GREEN FPI CO 61 LTD Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-12-19
PAUL STEPHEN GREEN FPI CO 62 LTD Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FAIRHOME GRP LTD Director 2015-10-01 CURRENT 2014-02-19 Dissolved 2017-02-28
PAUL STEPHEN GREEN FPI CO 55 LTD Director 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-04-18
PAUL STEPHEN GREEN FPI CO 52 LTD Director 2015-09-11 CURRENT 2015-09-11 Dissolved 2016-11-29
PAUL STEPHEN GREEN FPI CO 51 LTD Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-11-29
PAUL STEPHEN GREEN FPI CO 50 LTD Director 2015-08-14 CURRENT 2015-08-14 Dissolved 2016-11-29
PAUL STEPHEN GREEN FPI CO 3 LTD Director 2015-08-01 CURRENT 2014-10-02 Dissolved 2018-02-13
PAUL STEPHEN GREEN AGM BUSINESS DEVELOPMENT LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
PAUL STEPHEN GREEN FAIRHOME LEASING LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 28 LTD Director 2015-03-30 CURRENT 2015-03-30 Dissolved 2017-04-11
PAUL STEPHEN GREEN FPI CO 30 LTD Director 2015-03-30 CURRENT 2015-03-30 Dissolved 2018-05-01
PAUL STEPHEN GREEN FPI CO 23 LTD Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2017-04-11
PAUL STEPHEN GREEN FPI CO 27 LTD Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2017-05-09
PAUL STEPHEN GREEN FPI CO 19 LTD Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2017-04-11
PAUL STEPHEN GREEN FPI CO 18 LTD Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2018-01-23
PAUL STEPHEN GREEN FPI CO 14 LTD Director 2015-01-19 CURRENT 2015-01-19 Dissolved 2018-01-23
PAUL STEPHEN GREEN FPI 9 LTD Director 2014-11-11 CURRENT 2014-11-11 Dissolved 2016-11-01
PAUL STEPHEN GREEN FPI CO 100 LTD Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2017-05-02
PAUL STEPHEN GREEN DURAFURN LIMITED Director 2014-05-02 CURRENT 2014-03-25 Active
PAUL STEPHEN GREEN FAIRHOME PROPERTY DEVELOPMENTS LTD Director 2014-02-19 CURRENT 2014-02-19 Active
PAUL STEPHEN GREEN FAIRHOME PROPERTY INVESTMENTS LTD Director 2014-02-19 CURRENT 2014-02-19 Active
PAUL STEPHEN GREEN FAIRHOME INVESTMENTS LTD Director 2013-09-02 CURRENT 2009-12-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN GREEN INVESTMENT MANAGEMENT LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
PAUL STEPHEN GREEN YOURFAX LIMITED Director 2007-02-15 CURRENT 2007-02-15 Dissolved 2017-07-25
PAUL STEPHEN GREEN AGM TELECOMMUNICATIONS LIMITED Director 2000-03-30 CURRENT 1999-03-10 Active
ROBIN CHARLES SIDEBOTTOM TROVA SUPPORT LIMITED Director 2018-08-23 CURRENT 2017-07-13 Active
ROBIN CHARLES SIDEBOTTOM ELMFAIR LIMITED Director 2018-07-21 CURRENT 2017-07-27 Active
ROBIN CHARLES SIDEBOTTOM CARMEL CARE & SUPPORT LIMITED Director 2018-04-19 CURRENT 2006-02-21 Active
ROBIN CHARLES SIDEBOTTOM PATHWAY FOR CARE LIMITED Director 2018-04-05 CURRENT 2016-08-22 In Administration
ROBIN CHARLES SIDEBOTTOM NORTHERN HEALTHCARE GROUP LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
ROBIN CHARLES SIDEBOTTOM VALORUM CARE LIMITED Director 2018-03-01 CURRENT 2017-10-06 Active
ROBIN CHARLES SIDEBOTTOM ADJUVO CARE ESSEX LIMITED Director 2018-02-28 CURRENT 2007-03-21 Active
ROBIN CHARLES SIDEBOTTOM S C COMMERCE LIMITED Director 2017-08-25 CURRENT 2006-09-12 Active
ROBIN CHARLES SIDEBOTTOM INNOVATIVE CARE & SUPPORT SOLUTIONS LTD Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2016-02-02
ROBIN CHARLES SIDEBOTTOM SCOTTISH CARE Director 2010-05-11 CURRENT 2003-01-29 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
2023-12-30Compulsory strike-off action has been discontinued
2023-10-02CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-07-28Previous accounting period shortened from 30/07/22 TO 29/07/22
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM 4 Raleigh House Admirals Way London Canary Wharf E14 9SN England
2022-11-09APPOINTMENT TERMINATED, DIRECTOR RHIAN STONE
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RHIAN STONE
2022-11-04PSC05Change of details for Carmel Care & Support Limited as a person with significant control on 2022-10-28
2022-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-11-01AP01DIRECTOR APPOINTED MR DAVID FARSHID IRANDOUST
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 16 Carolina Way Salford M50 2ZY England
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARRY BURGESS
2022-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-10-04CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-07-29AA01Previous accounting period shortened from 31/07/21 TO 30/07/21
2021-12-13APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LOUISE REEMAN
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LOUISE REEMAN
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-06-09AP01DIRECTOR APPOINTED RHIAN STONE
2021-05-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-05-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/20
2021-05-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/20
2020-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2020-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2020-12-06AP01DIRECTOR APPOINTED MR IAN BARRY BURGESS
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CHARLES SIDEBOTTOM
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-02-06AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-02-06AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN GREEN
2019-10-01PSC05Change of details for Carmel Care & Support Limited as a person with significant control on 2018-09-20
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-06-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02AA01Previous accounting period shortened from 31/07/18 TO 31/03/18
2018-09-27AA01Previous accounting period extended from 31/03/18 TO 31/07/18
2018-09-27AP01DIRECTOR APPOINTED MS SAMANTHA LOUISE REEMAN
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-09-20PSC02Notification of Carmel Care & Support Limited as a person with significant control on 2018-09-20
2018-09-20PSC07CESSATION OF FPI CO 255 LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/18 FROM 54 Mount Pleasant Road Camborne Cornwall TR14 7RJ
2018-08-03PSC02Notification of Fpi Co 255 Ltd as a person with significant control on 2018-07-11
2018-08-03AP01DIRECTOR APPOINTED MR ROBIN CHARLES SIDEBOTTOM
2018-08-03AP01DIRECTOR APPOINTED MR PAUL STEPHEN GREEN
2018-08-03PSC07CESSATION OF PHILIP BROWN AS A PSC
2018-08-03PSC07CESSATION OF ALISON BROWN AS A PSC
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BROWN
2018-08-03TM02Termination of appointment of Philip Brown on 2018-07-11
2018-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-07-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0126/07/15 ANNUAL RETURN FULL LIST
2015-06-17AA31/03/15 TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0126/07/14 FULL LIST
2014-07-14AA31/03/14 TOTAL EXEMPTION SMALL
2013-08-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-29AR0126/07/13 FULL LIST
2012-11-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-30AR0126/07/12 FULL LIST
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON BROWN / 01/10/2011
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROWN / 01/10/2011
2012-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP BROWN / 01/10/2011
2011-08-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-26AR0126/07/11 FULL LIST
2010-08-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-04AR0126/07/10 FULL LIST
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP BROWN / 25/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROWN / 25/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON BROWN / 25/07/2010
2009-08-05363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON BROWN / 31/07/2008
2009-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP BROWN / 31/07/2008
2009-05-27AA31/03/09 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-08-13AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-18363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-02363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-07-27363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-06288cDIRECTOR'S PARTICULARS CHANGED
2004-08-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-06363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-20395PARTICULARS OF MORTGAGE/CHARGE
2003-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-12363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-05-18225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2002-09-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-2088(2)RAD 07/08/02--------- £ SI 99@1=99 £ IC 1/100
2002-08-09288bSECRETARY RESIGNED
2002-08-09288bDIRECTOR RESIGNED
2002-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-09288aNEW DIRECTOR APPOINTED
2002-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MATLEY-JONES BROWN 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 MATLEY-JONES BROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-29 Outstanding PHILIP STEPHEN BROWN AND ALISON JEAN BROWN
LEGAL CHARGE 2004-03-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MATLEY-JONES BROWN LIMITED

Intangible Assets
Patents
We have not found any records of MATLEY-JONES BROWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATLEY-JONES BROWN LIMITED
Trademarks
We have not found any records of MATLEY-JONES BROWN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MATLEY-JONES BROWN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2015-2 GBP £38,904 11300C-Older People / Physical Disabilities Head of Service
Cornwall Council 2015-1 GBP £38,904 11300C-Older People / Physical Disabilities Head of Service
Cornwall Council 2014-12 GBP £47,046 11300C-Older People / Physical Disabilities Head of Service
Cornwall Council 2014-11 GBP £35,040 11300C-Older People / Physical Disabilities Head of Service
Cornwall Council 2014-10 GBP £35,040 11300C-Older People / Physical Disabilities Head of Service
Cornwall Council 2014-9 GBP £70,081 11300C-Older People / Physical Disabilities Head of Service
Cornwall Council 2014-7 GBP £35,040
Cornwall Council 2014-6 GBP £35,040
Cornwall Council 2014-5 GBP £61,063
Cornwall Council 2014-4 GBP £31,503
Cornwall Council 2014-3 GBP £36,766
Cornwall Council 2014-2 GBP £36,766
Cornwall Council 2014-1 GBP £36,766
Cornwall Council 2013-12 GBP £36,766
Cornwall Council 2013-11 GBP £36,766
Cornwall Council 2013-10 GBP £73,531
Cornwall Council 2013-9 GBP £36,766
Cornwall Council 2013-8 GBP £51,894
Cornwall Council 2013-7 GBP £37,619
Cornwall Council 2013-6 GBP £42,740
Cornwall Council 2013-5 GBP £42,740
Cornwall Council 2013-4 GBP £46,883
Cornwall Council 2013-3 GBP £42,740
Cornwall Council 2013-2 GBP £42,740
Cornwall Council 2013-1 GBP £42,740

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MATLEY-JONES BROWN 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 MATLEY-JONES BROWN 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 MATLEY-JONES BROWN 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.