Background WavePink WaveYellow Wave

J.P.MATTHEWS LIMITED (00679966)

J.P.MATTHEWS LIMITED (00679966) is an active UK company. incorporated on 9 January 1961. with registered office in Somerset. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460). J.P.MATTHEWS LIMITED has been registered for 65 years. Current directors include STOCKINGS, Sally Anne.

Company Number
00679966
Status
active
Type
ltd
Incorporated
9 January 1961
Age
65 years
Address
80 Oxford St, Somerset, TA8 1EF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
STOCKINGS, Sally Anne
SIC Codes
01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.P.MATTHEWS LIMITED

J.P.MATTHEWS LIMITED is an active company incorporated on 9 January 1961 with the registered office located in Somerset. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460). J.P.MATTHEWS LIMITED was registered 65 years ago.(SIC: 01460)

Status

active

Active since 65 years ago

Company No

00679966

LTD Company

Age

65 Years

Incorporated 9 January 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

80 Oxford St Burnham On Sea Somerset, TA8 1EF,

Timeline

6 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Jan 61
Director Left
Feb 11
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Nov 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STOCKINGS, Sally Anne

Active
Ewelme, WallingfordOX10 6PX
Secretary
Appointed 05 Apr 2005

STOCKINGS, Sally Anne

Active
Ewelme, WallingfordOX10 6PX
Born December 1955
Director
Appointed N/A

MATTHEWS, Vera Marian

Resigned
Uplands Farm, HighbridgeTA9 4NW
Secretary
Appointed N/A
Resigned 05 Apr 2005

MATTHEWS, John Petheram

Resigned
Uplands Farm, HighbridgeTA9 4NW
Born May 1919
Director
Appointed N/A
Resigned 14 Dec 2006

MATTHEWS, Vera Marian

Resigned
Potters Farm, WallingfordOX10 6PX
Born November 1915
Director
Appointed N/A
Resigned 09 Apr 2008

STOCKINGS, Andrew Henry

Resigned
Potters Farm, WallingfordOX10
Born August 1951
Director
Appointed 06 Nov 2006
Resigned 02 Jun 2010

Persons with significant control

1

Mrs Sally Anne Stockings

Active
Ewelme, WallingfordOX10 6PX
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
2 March 2009
88(2)Return of Allotment of Shares
Legacy
1 February 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
288cChange of Particulars
Legacy
17 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 June 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
15 September 1998
AAMDAAMD
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
17 December 1992
88(2)R88(2)R
Accounts With Accounts Type Small
21 October 1992
AAAnnual Accounts
Legacy
13 April 1992
395Particulars of Mortgage or Charge
Legacy
13 April 1992
395Particulars of Mortgage or Charge
Legacy
13 April 1992
395Particulars of Mortgage or Charge
Legacy
5 February 1992
363b363b
Accounts With Accounts Type Small
30 January 1992
AAAnnual Accounts
Resolution
9 April 1991
RESOLUTIONSResolutions
Resolution
9 April 1991
RESOLUTIONSResolutions
Resolution
9 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 April 1991
AAAnnual Accounts
Legacy
9 April 1991
363363
Accounts With Accounts Type Small
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
17 February 1989
PUC 2PUC 2
Resolution
17 February 1989
RESOLUTIONSResolutions
Legacy
17 February 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Accounts Type Small
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 December 1986
AAAnnual Accounts
Incorporation Company
9 January 1961
NEWINCIncorporation