About

Registered Number: 04423805
Date of Incorporation: 24/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Lemon Tree Farm Willaston Road, Thornton Hough, Wirral, Merseyside, CH63 4JE

 

Dawson Jones Ltd was founded on 24 April 2002 and has its registered office in Merseyside. We don't currently know the number of employees at Dawson Jones Ltd. There is one director listed for Dawson Jones Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Peter William 24 April 2002 29 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 09 October 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 18 June 2013
CH03 - Change of particulars for secretary 18 June 2013
AD01 - Change of registered office address 18 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 22 February 2012
TM01 - Termination of appointment of director 04 August 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 28 July 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 08 August 2006
363s - Annual Return 12 May 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 16 February 2004
225 - Change of Accounting Reference Date 16 February 2004
363s - Annual Return 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2003
128(1) - Statement of rights attached to allotted shares 07 August 2003
128(1) - Statement of rights attached to allotted shares 07 August 2003
395 - Particulars of a mortgage or charge 24 August 2002
287 - Change in situation or address of Registered Office 23 July 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
287 - Change in situation or address of Registered Office 01 May 2002
NEWINC - New incorporation documents 24 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.