About

Registered Number: 04040200
Date of Incorporation: 25/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: The Chocolate Factory, Keynsham, Bristol, BS31 2AU

 

J. Dinsdale Ltd was founded on 25 July 2000 and are based in Bristol, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Dinsdale, Donna Marie, Dinsdale, Janet Elaine, Dinsdale, John Robert for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINSDALE, Donna Marie 01 August 2000 02 July 2004 1
DINSDALE, Janet Elaine 19 January 2006 10 March 2015 1
DINSDALE, John Robert 01 August 2000 10 March 2015 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 31 March 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 18 September 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 01 May 2019
PSC05 - N/A 06 August 2018
CS01 - N/A 06 August 2018
AD01 - Change of registered office address 25 April 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 21 June 2016
AA01 - Change of accounting reference date 29 December 2015
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 21 August 2015
AA01 - Change of accounting reference date 09 April 2015
RESOLUTIONS - N/A 30 March 2015
AP01 - Appointment of director 16 March 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
AD01 - Change of registered office address 16 March 2015
MR04 - N/A 16 March 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 01 August 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 24 June 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 25 August 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 23 July 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 06 June 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 17 August 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 28 April 2006
225 - Change of Accounting Reference Date 28 April 2006
AA - Annual Accounts 24 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
395 - Particulars of a mortgage or charge 18 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 13 August 2001
288b - Notice of resignation of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
287 - Change in situation or address of Registered Office 22 September 2000
CERTNM - Change of name certificate 06 September 2000
RESOLUTIONS - N/A 14 August 2000
MEM/ARTS - N/A 14 August 2000
NEWINC - New incorporation documents 25 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.