J RAWSON AND SONS LIMITED

Register to unlock more data on OkredoRegister

J RAWSON AND SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00607476

Incorporation date

03/07/1958

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1978)
dot icon22/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2013
First Gazette notice for voluntary strike-off
dot icon28/06/2013
Application to strike the company off the register
dot icon06/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/03/2012
Registered office address changed from 35 Great Marlborough Street London W1F 7JB on 2012-03-21
dot icon25/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/09/2011
Termination of appointment of Craig Bensted as a director on 2011-08-24
dot icon14/06/2011
Appointment of Craig Bensted as a director
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/11/2009
Registered office address changed from 13 Albemarle Street London W1S 4HJ on 2009-11-23
dot icon23/12/2008
Return made up to 08/06/06; full list of members
dot icon22/12/2008
Return made up to 08/06/07; full list of members
dot icon22/12/2008
Return made up to 08/06/08; full list of members
dot icon21/12/2008
Accounts made up to 2008-03-31
dot icon21/12/2008
Accounts made up to 2007-03-31
dot icon21/12/2008
Accounts made up to 2006-03-31
dot icon21/12/2008
Registered office changed on 21/12/2008 from 138 blendon road bexley kent DA5 1BZ
dot icon21/12/2008
Secretary appointed lee anthony fulford
dot icon21/12/2008
Appointment Terminated Secretary michael smith
dot icon25/09/2008
Resolutions
dot icon24/09/2008
Restoration by order of the court
dot icon17/01/2006
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2005
First Gazette notice for voluntary strike-off
dot icon22/08/2005
Application for striking-off
dot icon15/08/2005
Director resigned
dot icon04/07/2005
Return made up to 08/06/05; full list of members
dot icon01/06/2005
Director's particulars changed
dot icon12/04/2005
Accounts made up to 2005-03-31
dot icon05/04/2005
Director resigned
dot icon28/06/2004
Return made up to 08/06/04; full list of members
dot icon15/04/2004
Accounts made up to 2004-03-31
dot icon12/06/2003
Return made up to 09/05/03; full list of members
dot icon12/06/2003
Director's particulars changed
dot icon22/04/2003
Accounts made up to 2003-03-31
dot icon09/07/2002
Return made up to 08/06/02; full list of members
dot icon12/04/2002
Accounts made up to 2002-03-31
dot icon23/10/2001
Full accounts made up to 2001-03-31
dot icon25/06/2001
Return made up to 08/06/01; full list of members
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon31/07/2000
Return made up to 24/06/00; full list of members
dot icon31/07/2000
Secretary's particulars changed
dot icon04/04/2000
Director resigned
dot icon04/04/2000
Director resigned
dot icon04/04/2000
Director resigned
dot icon18/02/2000
Auditor's resignation
dot icon15/10/1999
Full accounts made up to 1999-03-31
dot icon22/07/1999
Return made up to 24/06/99; full list of members
dot icon13/05/1999
Director's particulars changed
dot icon19/02/1999
Full accounts made up to 1998-03-31
dot icon09/07/1998
Return made up to 24/06/98; no change of members
dot icon27/01/1998
Return made up to 14/01/98; no change of members
dot icon27/01/1998
New secretary appointed
dot icon27/01/1998
Secretary resigned
dot icon02/10/1997
Full accounts made up to 1997-03-31
dot icon10/04/1997
Full accounts made up to 1996-06-30
dot icon19/02/1997
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon12/02/1997
Return made up to 14/01/97; full list of members
dot icon18/11/1996
Director resigned
dot icon15/10/1996
Auditor's resignation
dot icon26/05/1996
Auditor's resignation
dot icon26/05/1996
Registered office changed on 26/05/96 from: 138 blendon road bexley kent DA5 1BZ
dot icon21/05/1996
New director appointed
dot icon21/05/1996
Director resigned
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon08/05/1996
Registered office changed on 08/05/96 from: frant station bells yew green tunbridge wells kent TN3 9BL
dot icon01/05/1996
Declaration of satisfaction of mortgage/charge
dot icon26/02/1996
Full accounts made up to 1995-06-30
dot icon24/01/1996
Return made up to 14/01/96; no change of members
dot icon01/12/1995
Director resigned
dot icon17/10/1995
New director appointed
dot icon14/09/1995
Director resigned
dot icon18/01/1995
Return made up to 14/01/95; full list of members
dot icon08/11/1994
Full accounts made up to 1994-06-30
dot icon01/02/1994
Return made up to 14/01/94; no change of members
dot icon01/02/1994
Secretary's particulars changed;director's particulars changed
dot icon02/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/11/1993
Full accounts made up to 1993-06-30
dot icon07/07/1993
Director resigned
dot icon24/01/1993
Return made up to 14/01/93; no change of members
dot icon24/01/1993
Director's particulars changed;director resigned
dot icon07/12/1992
Full accounts made up to 1992-06-30
dot icon01/12/1992
Particulars of mortgage/charge
dot icon20/01/1992
Return made up to 14/01/92; full list of members
dot icon20/01/1992
Registered office changed on 20/01/92
dot icon20/01/1992
Secretary's particulars changed;director's particulars changed
dot icon08/01/1992
Director resigned
dot icon02/12/1991
Full accounts made up to 1991-06-30
dot icon15/08/1991
Particulars of mortgage/charge
dot icon24/01/1991
Full accounts made up to 1990-06-30
dot icon22/01/1991
Return made up to 14/01/91; no change of members
dot icon26/01/1990
Full accounts made up to 1989-06-30
dot icon26/01/1990
Return made up to 18/01/90; full list of members
dot icon11/01/1990
Director resigned
dot icon18/12/1989
£ nc 5000/274600 27/06/89
dot icon29/08/1989
Resolutions
dot icon26/06/1989
Particulars of mortgage/charge
dot icon24/02/1989
Return made up to 23/01/89; full list of members
dot icon13/02/1989
Return made up to 31/12/87; full list of members
dot icon03/01/1989
Full accounts made up to 1988-06-30
dot icon31/03/1988
Full accounts made up to 1987-06-30
dot icon31/03/1988
Return made up to 01/03/88; full list of members
dot icon23/07/1987
Memorandum and Articles of Association
dot icon11/04/1987
Registered office changed on 11/04/87 from: 49, mount pleasant, tunrbdige wells, kent
dot icon18/02/1987
Return made up to 31/12/86; full list of members
dot icon08/01/1987
Full accounts made up to 1986-06-30
dot icon22/12/1986
Declaration of satisfaction of mortgage/charge
dot icon15/01/1986
Accounts made up to 1985-06-30
dot icon26/11/1984
Accounts made up to 1984-06-30
dot icon01/02/1978
Accounts made up to 2077-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalton, John Stephen
Secretary
15/11/1993 - 15/01/1998
-
Smith, Michael Rennie
Secretary
15/01/1998 - 24/11/2008
15
Green, John Leonard
Director
12/10/1995 - 27/03/2000
-
Bensted, Craig
Director
01/05/2011 - 24/08/2011
9
Whitehouse, Brian William James
Director
30/04/1996 - 04/07/2005
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J RAWSON AND SONS LIMITED

J RAWSON AND SONS LIMITED is an(a) Dissolved company incorporated on 03/07/1958 with the registered office located at 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FX. There are currently 2 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 J RAWSON AND SONS LIMITED?

toggle

J RAWSON AND SONS LIMITED is currently Dissolved. It was registered on 03/07/1958 and dissolved on 22/10/2013.

Where is J RAWSON AND SONS LIMITED located?

toggle

J RAWSON AND SONS LIMITED is registered at 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FX.

What is the latest filing for J RAWSON AND SONS LIMITED?

toggle

The latest filing was on 22/10/2013: Final Gazette dissolved via voluntary strike-off.