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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWSON, Peter William | 24 April 2002 | 29 July 2011 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 August 2002 | Outstanding |
N/A |