DYSON JAKE LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewApplication to strike the company off the register

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2025-01-15

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/03/242 March 2024 Registered office address changed from C/O Winckworth Sherwood Llp Arbor 255 Blackfriars Road London SE1 9AX England to C/O Weybourne Limited Tetbury Hill Malmesbury SN16 9JW on 2024-03-02

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB England to C/O Winckworth Sherwood Llp Arbor 255 Blackfriars Road London SE1 9AX on 2023-09-19

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

06/02/236 February 2023 Director's details changed for Mr Jacob Dyson on 2022-03-11

View Document

06/02/236 February 2023 Change of details for Mr Jacob Dyson as a person with significant control on 2023-02-06

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 1 CRAWFORD PASSAGE LONDON EC1R 3DP

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

28/12/1428 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/10/143 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

04/10/114 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

01/04/111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/111 April 2011 COMPANY NAME CHANGED JAKE DYSON LIMITED CERTIFICATE ISSUED ON 01/04/11

View Document

29/09/1029 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/0916 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY HADLEY WHITE

View Document

18/08/0918 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 NC INC ALREADY ADJUSTED 03/12/08

View Document

26/01/0926 January 2009 GBP NC 400000/750000 03/12/2008

View Document

09/12/089 December 2008 NC INC ALREADY ADJUSTED 03/12/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 £ NC 100000/400000 12/11

View Document

23/11/0723 November 2007 NC INC ALREADY ADJUSTED 10/11/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

15/09/0715 September 2007 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

02/11/062 November 2006 S366A DISP HOLDING AGM 28/09/06

View Document

06/09/066 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company