UKBizDB.co.uk

JAMES DAWSON (CHINA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as James Dawson (china) Limited. The company was founded 86 years ago and was given the registration number 00331607. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:JAMES DAWSON (CHINA) LIMITED
Company Number:00331607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United Kingdom, ST4 4EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director21 January 2022Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director01 February 2024Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director21 January 2022Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Secretary31 August 2001Active
12 Wheatcroft Avenue, Willerby, Hull, HU10 6HX

Secretary28 February 2001Active
22 Waltham Lane, Beverley, HU17 8HB

Secretary-Active
Ivy Cottage, Atterby Road, Bishop Norton, LN8 2BH

Director16 April 2003Active
Swanland Rise West Ella Road, West Ella, Hull, HU10 7SF

Director-Active
Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PW

Director28 February 2001Active
12 Wheatcroft Avenue, Willerby, Hull, HU10 6HX

Director24 June 1993Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director21 January 2022Active
22 Waltham Lane, Beverley, HU17 8HB

Director-Active
15 Verona Way, Chellaston, Derby, DE73 5AQ

Director16 April 2003Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director31 October 2006Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director28 February 2001Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director21 January 2015Active
C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY

Director01 June 2019Active

People with Significant Control

Fenner International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Michelin Tyre Plc, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Officers

Change person director company with change date.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Address

Move registers to sail company with new address.

Download
2022-01-12Address

Change sail address company with new address.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-06-13Resolution

Resolution.

Download
2019-06-01Officers

Termination secretary company with name termination date.

Download
2019-06-01Persons with significant control

Change to a person with significant control.

Download
2019-06-01Address

Change registered office address company with date old address new address.

Download
2019-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.