Company NameDawson Jones Limited
Company StatusDissolved
Company Number04423805
CategoryPrivate Limited Company
Incorporation Date24 April 2002(21 years, 11 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Alfred Mussell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLemon Tree Farm Willaston Road
Thornton Hough
Wirral
Merseyside
CH63 4JE
Wales
Secretary NameMr John Alfred Mussell
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLemon Tree Farm Willaston Road
Thornton Hough
Wirral
Merseyside
CH63 4JE
Wales
Director NameMr Peter William Dawson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cottage Back Lane
Hill Top
Brown Edge
Stoke-On-Trent
ST6 8TZ
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Contact

Websitedjlimited.co.uk

Location

Registered AddressLemon Tree Farm Willaston Road
Thornton Hough
Wirral
Merseyside
CH63 4JE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge

Shareholders

49 at £1Dawson Jones LTD
49.00%
Ordinary A
49 at £1Dawson Jones LTD
49.00%
Ordinary B
2 at £1Dawson Jones LTD
2.00%
Ordinary

Financials

Year2014
Net Worth-£45,155
Cash£16

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

13 August 2002Delivered on: 24 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 June 2013Director's details changed for Mr John Alfred Mussell on 1 March 2013 (2 pages)
18 June 2013Register inspection address has been changed from 31 Coalbrookedale Road Clayhill Industrial Park Neston South Wirral CH64 3UG United Kingdom (1 page)
18 June 2013Registered office address changed from Unit 31 Coalbrookedale Road Clayhill Industrial Park Neston South Wirral CH64 3UG on 18 June 2013 (1 page)
18 June 2013Director's details changed for Mr John Alfred Mussell on 1 March 2013 (2 pages)
18 June 2013Secretary's details changed for Mr John Alfred Mussell on 1 March 2013 (2 pages)
18 June 2013Secretary's details changed for Mr John Alfred Mussell on 1 March 2013 (2 pages)
18 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 August 2011Termination of appointment of Peter Dawson as a director (2 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 May 2010Director's details changed for Mr Peter William Dawson on 1 January 2010 (2 pages)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Director's details changed for Mr Peter William Dawson on 1 January 2010 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Director's details changed for Mr John Alfred Mussell on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Mr John Alfred Mussell on 1 January 2010 (2 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (5 pages)
3 June 2009Return made up to 24/04/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 June 2008Return made up to 24/04/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 June 2007Return made up to 24/04/07; full list of members (7 pages)
8 August 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 May 2006Return made up to 24/04/06; full list of members (7 pages)
9 May 2005Return made up to 24/04/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 May 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(7 pages)
16 February 2004Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
16 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 August 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/08/03
(7 pages)
7 August 2003Statement of rights attached to allotted shares (2 pages)
7 August 2003Statement of rights attached to allotted shares (2 pages)
7 August 2003Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
23 July 2002Registered office changed on 23/07/02 from: stone cottages back lane hill top, brown edge stoke on trent staffordshire ST6 8TZ (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002Secretary resigned;director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Registered office changed on 01/05/02 from: 1ST cert olympic ouse 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
24 April 2002Incorporation (19 pages)