JOSEPH DAWSON LIMITED

Company Documents

DateDescription
27/06/2527 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/08/248 August 2024 Accounts for a dormant company made up to 2023-10-07

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

19/11/2319 November 2023 Registered office address changed from Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA to 114 st. John's Hill London SW11 1SJ on 2023-11-19

View Document

07/10/237 October 2023 Annual accounts for year ending 07 Oct 2023

View Accounts

12/08/2312 August 2023 Accounts for a dormant company made up to 2022-10-07

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

22/11/2222 November 2022 Cessation of Anne Marie Holdsworth as a person with significant control on 2022-10-06

View Document

22/11/2222 November 2022 Notification of Munkhjargal Sembeejav as a person with significant control on 2022-10-06

View Document

17/11/2217 November 2022 Termination of appointment of Anne-Marie Marie Holdsworth as a director on 2022-10-06

View Document

07/10/227 October 2022 Annual accounts for year ending 07 Oct 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

16/03/1616 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

05/02/155 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/01/1420 January 2014 16/01/14 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1311 October 2013 ARTICLES OF ASSOCIATION

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MRS ANNE MARIE HOLDSWORTH

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

01/10/131 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/131 October 2013 COMPANY NAME CHANGED JDL REALISATIONS LIMITED CERTIFICATE ISSUED ON 01/10/13

View Document

10/09/1310 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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