DAWNJUST LIMITED

Register to unlock more data on OkredoRegister

DAWNJUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02295515

Incorporation date

13/09/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Ashbourne House, Old Portsmouth Road, Guildford, Surrey GU3 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1988)
dot icon16/04/2026
Micro company accounts made up to 2025-12-31
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon23/10/2025
Change of details for Mrs Tessa Angela Grundy as a person with significant control on 2025-10-16
dot icon21/07/2025
Termination of appointment of Peter Thomas Grundy as a director on 2025-07-21
dot icon21/07/2025
Termination of appointment of Tessa Angela Grundy as a director on 2025-07-18
dot icon25/04/2025
Director's details changed for Mrs Tessa Angela Grundy on 2025-04-25
dot icon25/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon22/04/2025
Micro company accounts made up to 2024-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with updates
dot icon02/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-12-31
dot icon02/10/2023
Appointment of Mr James Peter Whistler Grundy as a director on 2023-10-01
dot icon25/08/2023
Registered office address changed from Garden Cottage Albury Nr Guildford Surrey, GU5 9BE to Ashbourne House Old Portsmouth Road Guildford Surrey GU3 1LR on 2023-08-25
dot icon25/08/2023
Secretary's details changed for Mrs Tessa Angela Grundy on 2023-08-25
dot icon25/08/2023
Director's details changed for Mr Peter Thomas Grundy on 2023-08-25
dot icon25/08/2023
Director's details changed for Mr Peter Thomas Grundy on 2023-08-25
dot icon27/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon22/03/2023
Micro company accounts made up to 2022-12-31
dot icon27/06/2022
Termination of appointment of Sarah Caroline Davies as a director on 2022-04-07
dot icon17/06/2022
Micro company accounts made up to 2021-12-31
dot icon06/04/2022
Appointment of Mr Andrew Thomas Grundy as a director on 2022-04-02
dot icon05/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon05/05/2020
Micro company accounts made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-03-23 with updates
dot icon19/06/2019
Micro company accounts made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-03-23 with updates
dot icon10/07/2018
Micro company accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-03-23 with updates
dot icon02/05/2017
Micro company accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon21/10/2016
Resolutions
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon04/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon21/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon13/04/2010
Director's details changed for Mrs Tessa Angela Grundy on 2010-03-23
dot icon13/04/2010
Director's details changed for Mrs Sarah Caroline Davies on 2010-03-23
dot icon13/04/2010
Director's details changed for Mr Peter Thomas Grundy on 2010-03-23
dot icon22/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/04/2009
Return made up to 23/03/09; full list of members
dot icon02/04/2009
Director's change of particulars / sarah davies / 28/08/2008
dot icon14/04/2008
Return made up to 23/03/08; change of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 23/03/07; full list of members
dot icon08/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/03/2006
Return made up to 23/03/06; full list of members
dot icon19/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/04/2005
Return made up to 23/03/05; full list of members
dot icon21/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/04/2004
Return made up to 23/03/04; full list of members
dot icon12/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/05/2003
Return made up to 23/03/03; full list of members
dot icon12/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 23/03/02; full list of members
dot icon05/06/2001
Full accounts made up to 2000-12-31
dot icon14/04/2001
Return made up to 23/03/01; full list of members
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Return made up to 23/03/00; full list of members
dot icon29/07/1999
Full accounts made up to 1998-12-31
dot icon29/03/1999
Return made up to 23/03/99; full list of members
dot icon06/08/1998
Full accounts made up to 1997-12-31
dot icon08/04/1998
Return made up to 23/03/98; no change of members
dot icon23/09/1997
Auditor's resignation
dot icon30/06/1997
Full accounts made up to 1996-12-31
dot icon07/04/1997
Return made up to 23/03/97; no change of members
dot icon19/08/1996
Full accounts made up to 1995-12-31
dot icon04/04/1996
Return made up to 23/03/96; full list of members
dot icon30/06/1995
Full accounts made up to 1994-12-31
dot icon03/04/1995
Return made up to 23/03/95; no change of members
dot icon05/07/1994
Full accounts made up to 1993-12-31
dot icon14/04/1994
Return made up to 23/03/94; full list of members
dot icon07/05/1993
Full accounts made up to 1992-12-31
dot icon19/04/1993
Return made up to 23/03/93; no change of members
dot icon09/04/1992
Full accounts made up to 1991-12-31
dot icon09/04/1992
Return made up to 23/03/92; no change of members
dot icon16/09/1991
Full accounts made up to 1990-12-31
dot icon24/05/1991
Return made up to 23/03/91; full list of members
dot icon09/05/1990
Full accounts made up to 1989-12-31
dot icon09/05/1990
Registered office changed on 09/05/90 from: norfolk house 187 high street guildford surrey
dot icon09/05/1990
Return made up to 23/03/90; full list of members
dot icon03/04/1990
Secretary resigned;director resigned
dot icon03/04/1990
Ad 22/05/89--------- £ si [email protected]=15435 £ ic 2/15437
dot icon03/04/1990
Nc inc already adjusted 10/04/89
dot icon09/03/1990
Resolutions
dot icon09/03/1990
Resolutions
dot icon09/03/1990
Resolutions
dot icon09/03/1990
Resolutions
dot icon24/05/1989
New secretary appointed
dot icon24/05/1989
New director appointed
dot icon12/05/1989
Registered office changed on 12/05/89 from: garden cottage albury nr guildford surrey GU5 9BE
dot icon23/03/1989
Accounting reference date extended from 31/03 to 31/12
dot icon03/11/1988
Director resigned;new director appointed
dot icon03/11/1988
Secretary resigned;new secretary appointed
dot icon03/11/1988
Registered office changed on 03/11/88 from: 2 baches street london N1 6UB
dot icon13/09/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
89.38K
-
0.00
-
-
2022
2
84.24K
-
0.00
-
-
2023
2
215.64K
-
0.00
-
-
2023
2
215.64K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

215.64K £Ascended155.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grundy, Andrew Thomas
Director
02/04/2022 - Present
-
Grundy, James Peter Whistler
Director
01/10/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAWNJUST LIMITED

DAWNJUST LIMITED is an(a) Active company incorporated on 13/09/1988 with the registered office located at Ashbourne House, Old Portsmouth Road, Guildford, Surrey GU3 1LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DAWNJUST LIMITED?

toggle

DAWNJUST LIMITED is currently Active. It was registered on 13/09/1988 .

Where is DAWNJUST LIMITED located?

toggle

DAWNJUST LIMITED is registered at Ashbourne House, Old Portsmouth Road, Guildford, Surrey GU3 1LR.

What does DAWNJUST LIMITED do?

toggle

DAWNJUST LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DAWNJUST LIMITED have?

toggle

DAWNJUST LIMITED had 2 employees in 2023.

What is the latest filing for DAWNJUST LIMITED?

toggle

The latest filing was on 16/04/2026: Micro company accounts made up to 2025-12-31.