Company NameDawson Jones Contracts Limited
Company StatusDissolved
Company Number05467471
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John Alfred Mussell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(1 year after company formation)
Appointment Duration13 years, 7 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Pond View Close
Heswall
Wirral
Merseyside
CH60 1YH
Wales
Director NameMr Graham Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Stratford Road
Little Neston
Wirral
CH64 0SH
Wales
Secretary NameDeborah Harley
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleManager
Correspondence AddressZero
Victoria Road
Ellesmere Port
South Wirral
CH65 8BU
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

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

Shareholders

98 at £1Mr John Alfred Mussell
98.00%
Ordinary
2 at £1Jaqueline Mussell
2.00%
Ordinary

Financials

Year2014
Net Worth-£29,188
Cash£24
Current Liabilities£81,805

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 June

Charges

18 July 2005Delivered on: 20 July 2005
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

12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
18 June 2013Register inspection address has been changed from 30 Coalbrookdale Road Clayhill Light Industrial Park Neston Merseyside CH64 3UG United Kingdom (1 page)
8 May 2013Registered office address changed from Unit 30 Coalbrookdale Road Neston South Wirral Cheshire CH64 3UG on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Unit 30 Coalbrookdale Road Neston South Wirral Cheshire CH64 3UG on 8 May 2013 (1 page)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
17 May 2011Termination of appointment of Deborah Harley as a secretary (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
12 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 June 2008Return made up to 31/05/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 January 2008Registered office changed on 09/01/08 from: 60 hamilton square birkenhead merseyside CH41 5AT (1 page)
4 July 2007Return made up to 31/05/07; full list of members (6 pages)
12 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 March 2007New director appointed (1 page)
26 March 2007Ad 04/05/06--------- £ si 99@1 (2 pages)
26 March 2007Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
13 March 2007Director resigned (1 page)
15 August 2006Return made up to 31/05/06; full list of members (6 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
14 June 2005New director appointed (1 page)
14 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
31 May 2005Incorporation (12 pages)