About

Registered Number: 00331607
Date of Incorporation: 15/09/1937 (86 years and 8 months ago)
Company Status: Active
Registered Address: C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, ST4 4EY,

 

Established in 1937, James Dawson (China) Ltd are based in Stoke-On-Trent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 2 directors listed as Barbour, Rodney Patrick, Hateley, Steven David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBOUR, Rodney Patrick 16 April 2003 31 October 2006 1
HATELEY, Steven David 16 April 2003 14 February 2017 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 04 October 2019
RESOLUTIONS - N/A 13 June 2019
TM02 - Termination of appointment of secretary 01 June 2019
PSC05 - N/A 01 June 2019
AD01 - Change of registered office address 01 June 2019
AP01 - Appointment of director 01 June 2019
TM01 - Termination of appointment of director 01 June 2019
CH01 - Change of particulars for director 24 May 2019
CS01 - N/A 17 January 2019
CH01 - Change of particulars for director 13 September 2018
AA01 - Change of accounting reference date 26 June 2018
AA - Annual Accounts 18 May 2018
CH01 - Change of particulars for director 20 March 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 02 June 2017
TM01 - Termination of appointment of director 14 February 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 13 July 2015
AA - Annual Accounts 24 April 2015
TM01 - Termination of appointment of director 31 March 2015
AP01 - Appointment of director 04 February 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 12 March 2013
TM01 - Termination of appointment of director 07 March 2013
CH01 - Change of particulars for director 06 February 2013
CH01 - Change of particulars for director 06 February 2013
CH03 - Change of particulars for secretary 06 February 2013
AR01 - Annual Return 22 January 2013
CH03 - Change of particulars for secretary 09 May 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 25 January 2011
RESOLUTIONS - N/A 20 April 2010
CC04 - Statement of companies objects 20 April 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 11 March 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 February 2007
363a - Annual Return 01 February 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 02 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
RESOLUTIONS - N/A 11 August 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 10 February 2005
288c - Notice of change of directors or secretaries or in their particulars 05 February 2005
288c - Notice of change of directors or secretaries or in their particulars 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 13 February 2004
RESOLUTIONS - N/A 02 May 2003
RESOLUTIONS - N/A 02 May 2003
RESOLUTIONS - N/A 02 May 2003
RESOLUTIONS - N/A 02 May 2003
123 - Notice of increase in nominal capital 02 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
AA - Annual Accounts 07 April 2003
CERTNM - Change of name certificate 04 March 2003
AUD - Auditor's letter of resignation 04 March 2003
363s - Annual Return 11 February 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
AA - Annual Accounts 26 April 2002
363a - Annual Return 08 February 2002
288a - Notice of appointment of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
AA - Annual Accounts 09 February 2001
363a - Annual Return 19 January 2001
AA - Annual Accounts 03 February 2000
363a - Annual Return 28 January 2000
AA - Annual Accounts 23 February 1999
363a - Annual Return 27 January 1999
363(353) - N/A 27 January 1999
287 - Change in situation or address of Registered Office 06 October 1998
AUD - Auditor's letter of resignation 25 August 1998
363a - Annual Return 22 January 1998
AA - Annual Accounts 13 January 1998
AA - Annual Accounts 22 January 1997
363a - Annual Return 22 January 1997
363x - Annual Return 25 January 1996
AA - Annual Accounts 24 January 1996
363x - Annual Return 23 January 1995
AA - Annual Accounts 20 January 1995
AA - Annual Accounts 06 February 1994
363x - Annual Return 06 February 1994
288 - N/A 02 July 1993
288 - N/A 29 June 1993
AA - Annual Accounts 28 January 1993
363x - Annual Return 28 January 1993
AA - Annual Accounts 21 January 1992
363x - Annual Return 21 January 1992
AA - Annual Accounts 01 March 1991
363x - Annual Return 20 February 1991
287 - Change in situation or address of Registered Office 15 January 1991
AUD - Auditor's letter of resignation 08 May 1990
AUD - Auditor's letter of resignation 03 May 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 05 February 1989
363 - Annual Return 05 February 1989
AA - Annual Accounts 23 February 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 11 February 1987
363 - Annual Return 11 February 1987
288 - N/A 21 August 1986
288 - N/A 02 August 1986
CERTNM - Change of name certificate 29 March 1956
MISC - Miscellaneous document 15 September 1937

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.