Company NameR.J. Dawson Services Limited
DirectorsCarole Mary Dawson and Robert John Dawson
Company StatusActive
Company Number05441974
CategoryPrivate Limited Company
Incorporation Date3 May 2005(19 years ago)
Previous NameRjdawson Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Carole Mary Dawson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(same day as company formation)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address82 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RH
Director NameMr Robert John Dawson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RH
Secretary NameMr Robert John Dawson
NationalityBritish
StatusCurrent
Appointed03 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RH
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Director NamePark Lane Directors Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Contact

Telephone0114 2305395
Telephone regionSheffield

Location

Registered Address82 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RH
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Financials

Year2013
Net Worth£85,390
Cash£11,039
Current Liabilities£270,429

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 3 days from now)

Charges

24 May 2006Delivered on: 2 June 2006
Persons entitled:
Hsbc Bank PLC
Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 May 2006Delivered on: 31 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1 woodseats road sheffield (t/no SYK403687) and l/h property k/a parking spaces belonging to unit 1 acorn business park woodseats road sheffield (t/no SYK403787). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

9 May 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
3 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
11 May 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
4 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
5 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
2 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
3 January 2017Satisfaction of charge 2 in full (4 pages)
3 January 2017Satisfaction of charge 2 in full (4 pages)
12 December 2016Satisfaction of charge 1 in full (4 pages)
12 December 2016Satisfaction of charge 1 in full (4 pages)
13 September 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
26 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 May 2008Return made up to 03/05/08; full list of members (4 pages)
5 May 2008Return made up to 03/05/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 June 2007Return made up to 03/05/07; full list of members (2 pages)
7 June 2007Return made up to 03/05/07; full list of members (2 pages)
7 June 2007Location of register of members (1 page)
7 June 2007Location of register of members (1 page)
30 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Return made up to 03/05/06; full list of members (2 pages)
19 May 2006Return made up to 03/05/06; full list of members (2 pages)
13 May 2005Company name changed rjdawson services LIMITED\certificate issued on 13/05/05 (2 pages)
13 May 2005Company name changed rjdawson services LIMITED\certificate issued on 13/05/05 (2 pages)
12 May 2005Registered office changed on 12/05/05 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2005Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Registered office changed on 12/05/05 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
3 May 2005Incorporation (20 pages)
3 May 2005Incorporation (20 pages)