Company NameJones, Chalk & Dawson Limited
DirectorPaul John Munday
Company StatusActive
Company Number00334166
CategoryPrivate Limited Company
Incorporation Date29 November 1937(86 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NamePaul John Munday
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(65 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleTailors Cutter
Country of ResidenceEngland
Correspondence Address12 Ravenside
36 Portsmouh Road
Surbiton
Surrey
KT6 4HQ
Director NameJohn Alexander Peacock
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(53 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 24 June 1997)
RoleTailor
Correspondence Address72 Raisins Hill
Pinner
Middlesex
HA5 2BT
Director NameMr Brian Robert Lewis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(53 years, 7 months after company formation)
Appointment Duration32 years, 6 months (resigned 04 January 2024)
RoleTailor
Country of ResidenceUnited Kingdom
Correspondence Address15 Orme Road
Kingston Upon Thames
Surrey
KT1 3SD
Secretary NameJohn Alexander Peacock
NationalityBritish
StatusResigned
Appointed28 June 1991(53 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 24 June 1997)
RoleCompany Director
Correspondence Address72 Raisins Hill
Pinner
Middlesex
HA5 2BT
Director NameMr Paul Laverty
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(55 years, 5 months after company formation)
Appointment Duration30 years (resigned 30 May 2023)
RoleTailor
Country of ResidenceUnited Kingdom
Correspondence Address4 Lodge Close
Orpington
Kent
BR6 0QQ
Secretary NameMr Brian Robert Lewis
NationalityBritish
StatusResigned
Appointed02 June 1997(59 years, 6 months after company formation)
Appointment Duration26 years, 7 months (resigned 04 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Orme Road
Kingston Upon Thames
Surrey
KT1 3SD

Contact

Websitemeyerandmortimer.co.uk
Telephone020 77343135
Telephone regionLondon

Location

Registered AddressSackville House 40 Piccadilly
Sackville Street
London
W1J 0DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Paul John Munday
50.00%
Ordinary
25 at £1Brian R. Lewis
25.00%
Ordinary
25 at £1Mrs Joan Lewis
25.00%
Ordinary

Financials

Year2014
Net Worth£18,327
Current Liabilities£6,396

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

22 September 1964Delivered on: 24 September 1964
Persons entitled: Lloyds Bank Limited

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking and all property and assets present and future including uncalled capital & goodwill (see doc 40 for full details).
Outstanding

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
29 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
27 June 2023Termination of appointment of Paul Laverty as a director on 30 May 2023 (1 page)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
13 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
25 December 2020Registered office address changed from 6 Sackville Street, Piccadilly, London W1S 3DD to Sackville House 40 Piccadilly Sackville Street London W1J 0DR on 25 December 2020 (1 page)
2 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
21 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
2 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 June 2017Notification of Brian Robert Lewis as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Notification of Brian Robert Lewis as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Paul John Munday as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Paul John Munday as a person with significant control on 6 April 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(6 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(6 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 July 2010Director's details changed for Mr Paul Laverty on 31 October 2009 (2 pages)
21 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Brian Robert Lewis on 31 October 2009 (2 pages)
21 July 2010Director's details changed for Brian Robert Lewis on 31 October 2009 (2 pages)
21 July 2010Director's details changed for Mr Paul Laverty on 31 October 2009 (2 pages)
21 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
10 September 2009Return made up to 28/06/09; full list of members (4 pages)
10 September 2009Return made up to 28/06/09; full list of members (4 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 September 2008Return made up to 28/06/08; full list of members (4 pages)
16 September 2008Return made up to 28/06/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 August 2007Return made up to 28/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2007Return made up to 28/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 July 2006Return made up to 28/06/06; full list of members (7 pages)
24 July 2006Return made up to 28/06/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 July 2005Return made up to 28/06/05; full list of members (7 pages)
30 July 2005Return made up to 28/06/05; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 August 2004Return made up to 28/06/04; full list of members (7 pages)
9 August 2004Return made up to 28/06/04; full list of members (7 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 July 2003Return made up to 28/06/03; full list of members (7 pages)
10 July 2003Return made up to 28/06/03; full list of members (7 pages)
10 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
4 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
4 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 September 2001Return made up to 28/06/01; full list of members; amend (6 pages)
14 September 2001Return made up to 28/06/01; full list of members; amend (6 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
(6 pages)
27 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
(6 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 June 2000Return made up to 28/06/00; full list of members (6 pages)
22 June 2000Return made up to 28/06/00; full list of members (6 pages)
2 August 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 August 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 November 1998Memorandum and Articles of Association (15 pages)
4 November 1998Memorandum and Articles of Association (15 pages)
3 September 1998Full accounts made up to 31 December 1997 (13 pages)
3 September 1998Full accounts made up to 31 December 1997 (13 pages)
14 July 1998Return made up to 28/06/98; no change of members (4 pages)
14 July 1998Return made up to 28/06/98; no change of members (4 pages)
30 September 1997Full accounts made up to 31 December 1996 (13 pages)
30 September 1997Full accounts made up to 31 December 1996 (13 pages)
23 September 1997£ sr 4900@1 24/06/97 (1 page)
23 September 1997£ sr 4900@1 24/06/97 (1 page)
30 June 1997Secretary resigned;director resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1997Secretary resigned;director resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996£ ic 10000/5000 01/10/96 £ sr 5000@1=5000 (1 page)
29 October 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
29 October 1996£ ic 10000/5000 01/10/96 £ sr 5000@1=5000 (1 page)
29 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 October 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
29 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 September 1996Full accounts made up to 31 December 1995 (13 pages)
29 September 1996Full accounts made up to 31 December 1995 (13 pages)
24 June 1996Return made up to 28/06/96; full list of members (6 pages)
24 June 1996Return made up to 28/06/96; full list of members (6 pages)
10 August 1995Full accounts made up to 31 December 1994 (13 pages)
10 August 1995Full accounts made up to 31 December 1994 (13 pages)
20 July 1995Return made up to 28/06/95; no change of members (4 pages)
20 July 1995Return made up to 28/06/95; no change of members (4 pages)