Company NameJohn Dawson Electrical Limited
Company StatusLiquidation
Company Number08059036
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePeter Croft
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawson House 41 Chapeltown Road
Bromley Cross
Bolton
BL7 9LY
Director NameMr Mark Andrew Lomax
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(6 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr John Stapleton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(7 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rsm Restructuring Advisory Llp 3 Hardman Stree
Manchester
M3 3HF
Director NameMr John Stapleton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawson House 41 Chapeltown Road
Bromley Cross
Bolton
BL7 9LY
Director NameMr Kenneth John Thompson
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawson House 41 Chapeltown Road
Bromley Cross
Bolton
BL7 9LY
Secretary NameMrs Jane Lomax
StatusResigned
Appointed01 December 2017(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2019)
RoleCompany Director
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB

Contact

Websitejohndawsonelectrical.com
Telephone01204 302600
Telephone regionBolton

Location

Registered AddressLandmark
St Peter's Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1John Stapleton
33.33%
Ordinary
1 at £1Kenneth John Thompson
33.33%
Ordinary
1 at £1Peter Croft
33.33%
Ordinary

Financials

Year2014
Net Worth£148,131
Cash£481
Current Liabilities£242,418

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 May 2021 (2 years, 11 months ago)
Next Return Due3 June 2022 (overdue)

Charges

22 December 2015Delivered on: 24 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
18 May 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
20 April 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
16 April 2020Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB England to Unit 19 Waters Meeting Britannia Way Bolton BL2 2HH on 16 April 2020 (1 page)
15 April 2020Appointment of Mr John Stapleton as a director on 15 April 2020 (2 pages)
20 January 2020Second filing for the appointment of Mr Mark Andrew Lomax as a director (6 pages)
4 June 2019Director's details changed for Mr Mark Lomax on 4 June 2019 (2 pages)
10 May 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
17 April 2019Cessation of John Stapleton as a person with significant control on 5 April 2019 (1 page)
17 April 2019Termination of appointment of John Stapleton as a director on 5 April 2019 (1 page)
17 April 2019Appointment of Mr Mark Lomax as a director on 5 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 20/01/2020
(3 pages)
17 April 2019Notification of Spark Uk Group Limited as a person with significant control on 5 April 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
17 April 2019Termination of appointment of Kenneth John Thompson as a director on 5 April 2019 (1 page)
17 April 2019Cessation of Kenneth John Thompson as a person with significant control on 5 April 2019 (1 page)
17 April 2019Termination of appointment of Jane Lomax as a secretary on 5 April 2019 (1 page)
17 April 2019Cessation of Peter Croft as a person with significant control on 5 April 2019 (1 page)
4 February 2019Appointment of Mrs Jane Lomax as a secretary on 1 December 2017 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
5 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
1 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
1 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 March 2017Confirmation statement made on 29 September 2016 with updates (6 pages)
21 March 2017Confirmation statement made on 29 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
7 March 2016Registered office address changed from Dawson House 41 Chapeltown Road Bromley Cross Bolton BL7 9LY to 7 st. Petersgate Stockport Cheshire SK1 1EB on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Dawson House 41 Chapeltown Road Bromley Cross Bolton BL7 9LY to 7 st. Petersgate Stockport Cheshire SK1 1EB on 7 March 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 December 2015Registration of charge 080590360001, created on 22 December 2015 (5 pages)
24 December 2015Registration of charge 080590360001, created on 22 December 2015 (5 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(5 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(5 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(5 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(5 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(5 pages)
13 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 January 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
23 January 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
18 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
(5 pages)
18 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
(5 pages)
18 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
(5 pages)
15 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(5 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)