DOW JONES SERVICES LIMITED

Register to unlock more data on OkredoRegister

DOW JONES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06336560

Incorporation date

07/08/2007

Size

Full

Contacts

Registered address

Registered address

The News Building 7th Floor, 1 London Bridge Street, London SE1 9GFCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2007)
dot icon21/01/2026
Full accounts made up to 2025-06-29
dot icon16/10/2025
Secretary's details changed for Eve Dyatlova on 2025-10-15
dot icon16/10/2025
Termination of appointment of Keysha Zalika Mcneil as a secretary on 2025-10-16
dot icon14/10/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-09-18
dot icon14/10/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-09-18
dot icon10/10/2025
Appointment of Eve Dyatlova as a secretary on 2025-10-10
dot icon12/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon14/02/2025
Full accounts made up to 2024-06-30
dot icon30/10/2024
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to The News Building 7th Floor 1 London Bridge Street London SE1 9GF on 2024-10-30
dot icon09/10/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-09-16
dot icon09/10/2024
Registered office address changed from The News Building 7th Floor, 1 London Bridge Street London SE1 9GF United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2024-10-09
dot icon16/09/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon05/07/2024
Full accounts made up to 2023-07-02
dot icon25/01/2024
Appointment of Mr. Dessie Kirwan as a director on 2024-01-15
dot icon24/01/2024
Termination of appointment of Christopher Michael Power as a director on 2023-12-15
dot icon23/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon10/07/2023
Full accounts made up to 2022-07-03
dot icon26/10/2022
Compulsory strike-off action has been discontinued
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon19/10/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon07/04/2022
Full accounts made up to 2021-06-27
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon11/06/2021
Director's details changed for Mr. Christopher Michael Power on 2021-05-14
dot icon06/05/2021
Second filing of Confirmation Statement dated 2016-08-07
dot icon06/04/2021
Full accounts made up to 2020-06-28
dot icon21/12/2020
Appointment of Mr. Christopher Michael Power as a director on 2020-12-11
dot icon18/12/2020
Termination of appointment of Azmina Allaudin Airi as a director on 2020-12-11
dot icon18/09/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon13/07/2020
Full accounts made up to 2019-06-30
dot icon02/09/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon09/04/2019
Full accounts made up to 2018-07-01
dot icon27/09/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon22/03/2018
Full accounts made up to 2017-07-02
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon11/04/2017
Full accounts made up to 2016-07-03
dot icon03/04/2017
Registered office address changed from 8th Floor the News Building 1 London Bridge Street London SE1 9GF to The News Building 7th Floor, 1 London Bridge Street London SE1 9GF on 2017-04-03
dot icon18/10/2016
07/08/16 Statement of Capital gbp 1000
dot icon17/02/2016
Full accounts made up to 2015-06-28
dot icon03/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon20/01/2015
Full accounts made up to 2014-06-29
dot icon07/11/2014
Registered office address changed from C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 2014-11-07
dot icon07/11/2014
Registered office address changed from 222 Grays Inn Road London WC1X 8HB to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 2014-11-07
dot icon05/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon17/03/2014
Termination of appointment of John Galvin as a director
dot icon27/02/2014
Appointment of Azmina Allaudin Airi as a director
dot icon27/02/2014
Termination of appointment of John Galvin as a director
dot icon13/01/2014
Full accounts made up to 2013-06-30
dot icon06/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon05/09/2013
Director's details changed for John Noel Peter Galvin on 2013-01-03
dot icon05/09/2013
Director's details changed for Mr Eric Steven Mandrackie on 2013-01-03
dot icon05/09/2013
Secretary's details changed for Keysha Zalika Mcneil on 2013-01-03
dot icon05/09/2013
Termination of appointment of Lara Taylor as a secretary
dot icon03/01/2013
Registered office address changed from 3 Thomas More Square London E98 1XY England on 2013-01-03
dot icon12/12/2012
Appointment of Keysha Zalika Mcneil as a secretary
dot icon12/12/2012
Termination of appointment of Bridget Johnson as a secretary
dot icon12/12/2012
Full accounts made up to 2012-07-01
dot icon28/11/2012
Appointment of Mr Eric Steven Mandrackie as a director
dot icon28/11/2012
Termination of appointment of Adam Tuckman as a director
dot icon25/10/2012
Termination of appointment of Mitchell Mackler as a secretary
dot icon13/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon18/04/2012
Termination of appointment of Nigel Bleach as a director
dot icon11/04/2012
Appointment of Mrs Bridget Johnson as a secretary
dot icon11/04/2012
Termination of appointment of Carla Stone as a secretary
dot icon08/02/2012
Full accounts made up to 2011-07-03
dot icon03/11/2011
Termination of appointment of Andrew Langhoff as a director
dot icon26/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon12/08/2011
Full accounts made up to 2010-06-27
dot icon21/06/2011
Second filing of TM01 previously delivered to Companies House
dot icon16/06/2011
Appointment of John Noel Peter Galvin as a director
dot icon16/06/2011
Termination of appointment of James Rhyu as a director
dot icon16/06/2011
Termination of appointment of Susan Needle as a director
dot icon25/05/2011
Director's details changed for Andrew Petersen Langhoff on 2011-05-24
dot icon25/05/2011
Secretary's details changed for Mitchell Glen Mackler on 2011-05-24
dot icon25/05/2011
Director's details changed for Susan Jane Needle on 2011-05-24
dot icon25/05/2011
Director's details changed for Adam Douglas Tuckman on 2011-05-24
dot icon25/05/2011
Director's details changed for Nigel Marcus William Bleach on 2011-05-24
dot icon02/03/2011
Registered office address changed from 1 Virginia Street London E98 1XY on 2011-03-02
dot icon07/10/2010
Secretary's details changed for Carla Stone on 2010-10-06
dot icon19/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon18/08/2010
Full accounts made up to 2009-06-28
dot icon15/07/2010
Appointment of Nigel Marcus William Bleach as a director
dot icon07/07/2010
Termination of appointment of Ciala Myers as a secretary
dot icon07/07/2010
Termination of appointment of Jeremy Lawson as a director
dot icon06/07/2010
Termination of appointment of Simon Alterman as a director
dot icon21/06/2010
Appointment of Andrew Petersen Langhoff as a director
dot icon24/05/2010
Appointment of Susan Jane Needle as a director
dot icon14/04/2010
Termination of appointment of Clive Mactavish as a director
dot icon25/02/2010
Termination of appointment of Richard Hanks as a director
dot icon19/02/2010
Appointment of Ciala Mae Myers as a secretary
dot icon19/02/2010
Appointment of Jeremy Maben Lawson as a director
dot icon19/02/2010
Appointment of Adam Douglas Tuckman as a director
dot icon19/02/2010
Appointment of James Jeaho Rhyu as a director
dot icon19/02/2010
Appointment of Clive Robert Mactavish as a director
dot icon19/02/2010
Appointment of Lara Taylor as a secretary
dot icon19/02/2010
Appointment of Mitchell Glen Mackler as a secretary
dot icon19/02/2010
Termination of appointment of Clare Hart as a director
dot icon06/10/2009
Director's details changed for Simon Alterman on 2009-10-06
dot icon10/09/2009
Return made up to 07/08/09; full list of members
dot icon09/09/2009
Director's change of particulars / simon alterman / 08/04/2009
dot icon03/06/2009
Full accounts made up to 2008-06-30
dot icon14/10/2008
Return made up to 07/08/08; full list of members
dot icon14/10/2008
Accounting reference date shortened from 31/08/2008 to 30/06/2008
dot icon08/10/2008
Secretary appointed carla stone
dot icon08/10/2008
Appointment terminated secretary mitchell mackler
dot icon08/10/2008
Registered office changed on 08/10/2008 from 6TH floor commodity quay east smithfield london E1W 1AZ
dot icon23/10/2007
Secretary resigned
dot icon23/10/2007
New secretary appointed
dot icon07/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
18/09/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
16/09/2024 - 18/09/2025
580
Galvin, John Noel
Director
16/06/2011 - 25/02/2014
21
Power, Christopher Michael
Director
11/12/2020 - 15/12/2023
8
Mandrackie, Eric Steven
Director
27/11/2012 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOW JONES SERVICES LIMITED

DOW JONES SERVICES LIMITED is an(a) Active company incorporated on 07/08/2007 with the registered office located at The News Building 7th Floor, 1 London Bridge Street, London SE1 9GF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOW JONES SERVICES LIMITED?

toggle

DOW JONES SERVICES LIMITED is currently Active. It was registered on 07/08/2007 .

Where is DOW JONES SERVICES LIMITED located?

toggle

DOW JONES SERVICES LIMITED is registered at The News Building 7th Floor, 1 London Bridge Street, London SE1 9GF.

What does DOW JONES SERVICES LIMITED do?

toggle

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

What is the latest filing for DOW JONES SERVICES LIMITED?

toggle

The latest filing was on 21/01/2026: Full accounts made up to 2025-06-29.