Download leads from Nexok and grow your business. Find out more

Johnson Matthey Tianjin Holdings Limited

Documents

Total Documents199
Total Pages843

Filing History

30 November 2023Termination of appointment of Karen Veronica Hayzen-Smith as a director on 30 November 2023
30 November 2023Appointment of Mr Joseph Thomas Fox as a director on 30 November 2023
30 November 2023Termination of appointment of Julian Charles Edward Tasker as a director on 30 November 2023
9 October 2023Full accounts made up to 31 March 2023
21 June 2023Appointment of Dr Simon James Price as a director on 7 June 2023
16 June 2023Termination of appointment of Nicholas Ian Cooper as a director on 6 June 2023
28 March 2023Full accounts made up to 31 March 2022
28 March 2023Confirmation statement made on 14 March 2023 with no updates
25 March 2022Confirmation statement made on 14 March 2022 with no updates
6 January 2022Full accounts made up to 31 March 2021
26 April 2021Confirmation statement made on 14 March 2021 with no updates
15 April 2021Appointment of Mr Nicholas Ian Cooper as a director on 25 March 2021
16 March 2021Full accounts made up to 31 March 2020
23 February 2021Termination of appointment of Linda Bruce-Watt as a secretary on 5 February 2021
16 April 2020Appointment of Mrs Linda Bruce-Watt as a secretary on 16 April 2020
14 April 2020Termination of appointment of Simon Farrant as a secretary on 31 March 2020
14 April 2020Termination of appointment of Simon Farrant as a director on 31 March 2020
31 March 2020Confirmation statement made on 14 March 2020 with no updates
2 March 2020Appointment of Ms Karen Veronica Hayzen-Smith as a director on 28 February 2020
7 February 2020Termination of appointment of Andrew Holford as a director on 31 January 2020
3 January 2020Full accounts made up to 31 March 2019
26 November 2019Appointment of Mr Julian Charles Edward Tasker as a director on 20 November 2019
26 November 2019Appointment of Mrs Victoria Barlow as a secretary on 20 November 2019
20 March 2019Director's details changed for Mr Andrew Holford on 8 March 2019
18 March 2019Confirmation statement made on 14 March 2019 with no updates
8 January 2019Full accounts made up to 31 March 2018
13 December 2018Termination of appointment of Steven Paul Robinson as a director on 30 November 2018
12 September 2018Appointment of Mr Andrew Holford as a director on 21 August 2018
14 March 2018Confirmation statement made on 14 March 2018 with no updates
29 December 2017Full accounts made up to 31 March 2017
16 March 2017Confirmation statement made on 14 March 2017 with updates
16 March 2017Confirmation statement made on 14 March 2017 with updates
6 December 2016Full accounts made up to 31 March 2016
6 December 2016Full accounts made up to 31 March 2016
1 August 2016Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016
1 August 2016Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016
1 August 2016Appointment of Mr Simon Farrant as a director on 1 August 2016
1 August 2016Appointment of Mr Simon Farrant as a director on 1 August 2016
15 April 2016Termination of appointment of Jayachandra Perumalswamy Reddy as a director on 31 March 2016
15 April 2016Termination of appointment of Jayachandra Perumalswamy Reddy as a director on 31 March 2016
15 April 2016Termination of appointment of John Bailey Fowler as a director on 31 March 2016
15 April 2016Termination of appointment of John Bailey Fowler as a director on 31 March 2016
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2,323,841
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2,323,841
5 November 2015Full accounts made up to 31 March 2015
5 November 2015Full accounts made up to 31 March 2015
28 September 2015Company name changed alfa aesar china LIMITED\certificate issued on 28/09/15
  • CONNOT ‐ Change of name notice
28 September 2015Company name changed alfa aesar china LIMITED\certificate issued on 28/09/15
  • CONNOT ‐ Change of name notice
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,323,841
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,323,841
3 November 2014Full accounts made up to 31 March 2014
3 November 2014Full accounts made up to 31 March 2014
9 July 2014Termination of appointment of Robert Macleod as a director
9 July 2014Termination of appointment of Robert Macleod as a director
9 July 2014Appointment of Mr Dennis Gareth Jones as a director
9 July 2014Appointment of Mr Dennis Gareth Jones as a director
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,323,841
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,323,841
26 November 2013Auditor's resignation
26 November 2013Auditor's resignation
11 November 2013Sect 519
11 November 2013Sect 519
24 October 2013Full accounts made up to 31 March 2013
24 October 2013Full accounts made up to 31 March 2013
12 September 2013Director's details changed for Jayachandra Reddy on 9 September 2013
12 September 2013Director's details changed for Jayachandra Reddy on 9 September 2013
12 September 2013Director's details changed for Jayachandra Reddy on 9 September 2013
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
8 February 2013Termination of appointment of Barry Singelais as a director
8 February 2013Appointment of Jayachandra Reddy as a director
8 February 2013Appointment of Jayachandra Reddy as a director
8 February 2013Termination of appointment of Barry Singelais as a director
18 October 2012Full accounts made up to 31 March 2012
18 October 2012Full accounts made up to 31 March 2012
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
3 November 2011Full accounts made up to 31 March 2011
3 November 2011Full accounts made up to 31 March 2011
19 October 2011Appointment of John Bailey Fowler as a director
19 October 2011Appointment of John Bailey Fowler as a director
12 October 2011Termination of appointment of Nicholas Garner as a director
12 October 2011Termination of appointment of Nicholas Garner as a director
3 May 2011Statement of company's objects
3 May 2011Statement of company's objects
27 April 2011Resolutions
  • RES13 ‐ Section 175 18/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 April 2011Resolutions
  • RES13 ‐ Section 175 18/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders
26 November 2010Registered office address changed from 40-42 Hatton Garden London EC1N 8EE on 26 November 2010
26 November 2010Registered office address changed from 40-42 Hatton Garden London EC1N 8EE on 26 November 2010
12 November 2010Full accounts made up to 31 March 2010
12 November 2010Full accounts made up to 31 March 2010
9 July 2010Appointment of Robert James Macleod as a director
9 July 2010Appointment of Robert James Macleod as a director
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
9 April 2010Director's details changed for Nicholas Paul Howard Garner on 14 March 2010
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
9 April 2010Director's details changed for Nicholas Paul Howard Garner on 14 March 2010
5 January 2010Full accounts made up to 31 March 2009
5 January 2010Full accounts made up to 31 March 2009
19 October 2009Director's details changed for Barry Charles Singelais on 1 October 2009
19 October 2009Director's details changed for Steven Paul Robinson on 1 October 2009
19 October 2009Director's details changed for Nicholas Paul Howard Garner on 1 October 2009
19 October 2009Director's details changed for Nicholas Paul Howard Garner on 1 October 2009
19 October 2009Director's details changed for Barry Charles Singelais on 1 October 2009
19 October 2009Director's details changed for Steven Paul Robinson on 1 October 2009
19 October 2009Secretary's details changed for Simon Farrant on 1 October 2009
19 October 2009Director's details changed for Nicholas Paul Howard Garner on 1 October 2009
19 October 2009Director's details changed for Barry Charles Singelais on 1 October 2009
19 October 2009Secretary's details changed for Simon Farrant on 1 October 2009
19 October 2009Secretary's details changed for Simon Farrant on 1 October 2009
19 October 2009Director's details changed for Steven Paul Robinson on 1 October 2009
8 September 2009Ad 23/06/09\gbp si 2127271@1=2127271\gbp ic 196570/2323841\
8 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
8 September 2009Ad 23/06/09\gbp si 2127271@1=2127271\gbp ic 196570/2323841\
8 September 2009Nc inc already adjusted 23/06/09
8 September 2009Nc inc already adjusted 23/06/09
8 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 July 2009Director appointed nicholas paul howard garner
21 July 2009Director appointed nicholas paul howard garner
15 July 2009Director appointed steven paul robinson
15 July 2009Director appointed steven paul robinson
10 July 2009Appointment terminated director pelham hawker
10 July 2009Appointment terminated director pelham hawker
10 July 2009Appointment terminated director david morgan
10 July 2009Appointment terminated director david morgan
7 July 2009Appointment terminated director ian huddart
7 July 2009Appointment terminated director ian huddart
17 March 2009Appointment terminate, director jian zhang logged form
17 March 2009Appointment terminate, director guomin zhang logged form
17 March 2009Appointment terminate, director guomin zhang logged form
17 March 2009Appointment terminate, director jian zhang logged form
16 March 2009Return made up to 14/03/09; full list of members
16 March 2009Appointment terminated director guomin zhang
16 March 2009Appointment terminated director jian zhang
16 March 2009Appointment terminated director guomin zhang
16 March 2009Appointment terminated director jian zhang
16 March 2009Return made up to 14/03/09; full list of members
13 January 2009Full accounts made up to 31 March 2008
13 January 2009Full accounts made up to 31 March 2008
19 March 2008Return made up to 14/03/08; full list of members
19 March 2008Return made up to 14/03/08; full list of members
25 January 2008Full accounts made up to 31 March 2007
25 January 2008Full accounts made up to 31 March 2007
9 November 2007Ad 09/10/07--------- £ si 196470@1=196470 £ ic 100/196570
9 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 November 2007Ad 09/10/07--------- £ si 196470@1=196470 £ ic 100/196570
9 November 2007Nc inc already adjusted 09/10/07
9 November 2007Nc inc already adjusted 09/10/07
9 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 September 2007Director's particulars changed
25 September 2007Director's particulars changed
15 March 2007Return made up to 14/03/07; full list of members
15 March 2007Return made up to 14/03/07; full list of members
16 January 2007Accounts for a dormant company made up to 31 March 2006
16 January 2007Accounts for a dormant company made up to 31 March 2006
14 March 2006Return made up to 14/03/06; full list of members
14 March 2006Return made up to 14/03/06; full list of members
7 March 2006Registered office changed on 07/03/06 from: 2-4 cockspur street trafalgar square london SW1Y 5BQ
7 March 2006Registered office changed on 07/03/06 from: 2-4 cockspur street trafalgar square london SW1Y 5BQ
20 September 2005New director appointed
20 September 2005New director appointed
20 September 2005New director appointed
20 September 2005New director appointed
20 September 2005New director appointed
20 September 2005New director appointed
8 September 2005Director resigned
8 September 2005New director appointed
8 September 2005New director appointed
8 September 2005Director resigned
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 August 2005New director appointed
25 August 2005New director appointed
25 August 2005Ad 09/08/05--------- £ si 49@1=49 £ ic 51/100
25 August 2005Ad 09/08/05--------- £ si 50@1=50 £ ic 1/51
25 August 2005Ad 09/08/05--------- £ si 50@1=50 £ ic 1/51
25 August 2005Director resigned
25 August 2005New director appointed
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 August 2005New director appointed
25 August 2005Ad 09/08/05--------- £ si 49@1=49 £ ic 51/100
25 August 2005Director resigned
27 May 2005Company name changed bellpaper LIMITED\certificate issued on 27/05/05
27 May 2005Company name changed bellpaper LIMITED\certificate issued on 27/05/05
20 April 2005Registered office changed on 20/04/05 from: 4 cockspur street trafalgar square london SW1Y 4BQ
20 April 2005Registered office changed on 20/04/05 from: 4 cockspur street trafalgar square london SW1Y 4BQ
18 April 2005New director appointed
18 April 2005Registered office changed on 18/04/05 from: 1 mitchell lane bristol BS1 6BU
18 April 2005New secretary appointed;new director appointed
18 April 2005New director appointed
18 April 2005Registered office changed on 18/04/05 from: 1 mitchell lane bristol BS1 6BU
18 April 2005New secretary appointed;new director appointed
12 April 2005Secretary resigned
12 April 2005Secretary resigned
12 April 2005Director resigned
12 April 2005Director resigned
14 March 2005Incorporation
14 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing