J & J DYSON LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD PEREGRINE COOPER / 14/03/2013

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

13/08/1213 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

17/11/1117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/11/1117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/08/1118 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/12/106 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HONEYBORNE

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR GAVIN JON ROSSON

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/08/1020 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

20/01/1020 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR JULIAN EDWARD PEREGRINE COOPER

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK LAMMERS

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED DR CHRISTOPHER HENRY BRUCE HONEYBORNE

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KINSELLA

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: GISTERED OFFICE CHANGED ON 13/08/2009 FROM 381 FULWOOD ROAD SHEFFIELD SOUTH YORKSHIRE S10 3GB

View Document

13/08/0913 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LAMMERS / 12/08/2009

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MR CHRISTOPHER KINSELLA

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LAMMERS / 11/08/2008

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY PARKER

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 AUDITOR'S RESIGNATION

View Document

05/09/005 September 2000 COMPANY NAME CHANGED DYSON GROUP LIMITED CERTIFICATE ISSUED ON 06/09/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED IMCO (0197) LIMITED CERTIFICATE ISSUED ON 25/02/00

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 S366A DISP HOLDING AGM 29/05/98

View Document

02/06/982 June 1998 S386 DISP APP AUDS 29/05/98

View Document

02/06/982 June 1998 S252 DISP LAYING ACC 29/05/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 SECRETARY RESIGNED

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 NEW SECRETARY APPOINTED

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM: G OFFICE CHANGED 24/04/97 ST PETER'S HOUSE HARTSHEAD SHEFFIELD S. YORKS. S1 2EL

View Document

04/03/974 March 1997 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