Company NameJ.P. Dawkins Limited
DirectorsClare Louise Dawkins and Joseph Peter Warrick Dawkins
Company StatusActive
Company Number02945968
CategoryPrivate Limited Company
Incorporation Date6 July 1994(29 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMrs Clare Louise Dawkins
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2001(6 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address63 Coulsdon Road
Coulsdon
CR5 2LD
Secretary NameMrs Clare Louise Dawkins
StatusCurrent
Appointed23 May 2014(19 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressCastle House Park Road
Banstead
SM7 3BT
Director NameMr Joseph Peter Warrick Dawkins
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(21 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressCastle House Park Road
Banstead
SM7 3BT
Director NameProf Thomas Anthony Connors
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleBiochemist
Correspondence Address22 Hartley Old Road
Purley
Surrey
CR8 4HG
Director NameJonathan Peter Dawkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleOffice Manager
Correspondence Address11 Rossetti Gardens
Coulsdon
Surrey
CR5 2LR
Secretary NameMr Jonathan Peter Dawkins
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address27 Coulsdon Road
Coulsdon
Surrey
CR5 2LJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Jonathan Peter Dawkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1996(1 year, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 October 2013)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address27 Coulsdon Road
Coulsdon
Surrey
CR5 2LJ
Director NameMr Joseph Peter Dawkins
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounting House 14 Palmerston Road
Sutton
Surrey
SM1 4QL
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 September 1994(2 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 07 July 2004)
Correspondence AddressAdmirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA

Contact

Websitedawkins.co.uk
Telephone020 86610210
Telephone regionLondon

Location

Registered AddressCastle House
Park Road
Banstead
SM7 3BT
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Clare Louise Dawkins
45.00%
Ordinary A
45 at £1J.p. Dawkins
45.00%
Ordinary A
10 at £1Mr M.b. Kelly
10.00%
Ordinary B

Financials

Year2014
Turnover£592,590
Gross Profit£141,475
Net Worth£256,388
Cash£182,517
Current Liabilities£72,787

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

5 April 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
9 July 2022Confirmation statement made on 4 July 2022 with updates (5 pages)
2 December 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
5 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
9 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
9 July 2019Change of details for Mrs Clare Louise Dawkins as a person with significant control on 5 July 2019 (2 pages)
9 July 2019Change of details for Mr Jonathan Peter Dawkins as a person with significant control on 5 July 2019 (2 pages)
9 July 2019Director's details changed for Mrs Clare Louise Dawkins on 5 July 2019 (2 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 February 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
21 February 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
20 December 2016Registered office address changed from Counting House 14 Palmerston Road Sutton Surrey SM1 4QL to Castle House Park Road Banstead SM7 3BT on 20 December 2016 (1 page)
20 December 2016Registered office address changed from Counting House 14 Palmerston Road Sutton Surrey SM1 4QL to Castle House Park Road Banstead SM7 3BT on 20 December 2016 (1 page)
5 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
15 December 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
15 December 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
21 September 2015Appointment of Mr Joseph Peter Warrick Dawkins as a director on 15 September 2015 (2 pages)
21 September 2015Appointment of Mr Joseph Peter Warrick Dawkins as a director on 15 September 2015 (2 pages)
21 September 2015Termination of appointment of Jonathan Peter Dawkins as a director on 15 September 2015 (1 page)
21 September 2015Termination of appointment of Jonathan Peter Dawkins as a director on 15 September 2015 (1 page)
15 September 2015Termination of appointment of Joseph Peter Dawkins as a director on 15 September 2015 (1 page)
15 September 2015Termination of appointment of Joseph Peter Dawkins as a director on 15 September 2015 (1 page)
15 September 2015Appointment of Mr Jonathan Peter Dawkins as a director on 15 September 2015 (2 pages)
15 September 2015Appointment of Mr Jonathan Peter Dawkins as a director on 15 September 2015 (2 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
6 January 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
6 January 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
30 May 2014Termination of appointment of Jonathan Dawkins as a secretary (1 page)
30 May 2014Appointment of Mrs Clare Louise Dawkins as a secretary (2 pages)
30 May 2014Termination of appointment of Jonathan Dawkins as a secretary (1 page)
30 May 2014Appointment of Mrs Clare Louise Dawkins as a secretary (2 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
10 October 2013Termination of appointment of Jonathan Dawkins as a director (1 page)
10 October 2013Appointment of Mr Joseph Peter Dawkins as a director (2 pages)
10 October 2013Termination of appointment of Jonathan Dawkins as a director (1 page)
10 October 2013Appointment of Mr Joseph Peter Dawkins as a director (2 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
12 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
12 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
11 January 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
11 January 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
19 January 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
19 January 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (16 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (16 pages)
10 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2010Re-conversion of shares on 29 January 2010 (5 pages)
10 February 2010Re-conversion of shares on 29 January 2010 (5 pages)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
27 January 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
6 November 2008Registered office changed on 06/11/2008 from 35 ashurst road ash vale hampshire GU12 5AF (1 page)
6 November 2008Registered office changed on 06/11/2008 from 35 ashurst road ash vale hampshire GU12 5AF (1 page)
29 July 2008Return made up to 30/06/08; full list of members (4 pages)
29 July 2008Return made up to 30/06/08; full list of members (4 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
20 March 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
10 July 2007Return made up to 30/06/07; full list of members (3 pages)
10 July 2007Return made up to 30/06/07; full list of members (3 pages)
13 March 2007Accounts for a small company made up to 30 June 2006 (9 pages)
13 March 2007Accounts for a small company made up to 30 June 2006 (9 pages)
10 July 2006Return made up to 30/06/06; full list of members (3 pages)
10 July 2006Return made up to 30/06/06; full list of members (3 pages)
17 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
17 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Return made up to 30/06/05; full list of members (3 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Return made up to 30/06/05; full list of members (3 pages)
15 March 2005Registered office changed on 15/03/05 from: 23 melchet road harefield southampton hampshire SO18 5GW (1 page)
15 March 2005Registered office changed on 15/03/05 from: 23 melchet road harefield southampton hampshire SO18 5GW (1 page)
7 February 2005Registered office changed on 07/02/05 from: 35 ashurst road ash vale hampshire GU12 5AF (1 page)
7 February 2005Registered office changed on 07/02/05 from: 35 ashurst road ash vale hampshire GU12 5AF (1 page)
14 January 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
14 January 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
20 July 2004Registered office changed on 20/07/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
20 July 2004Registered office changed on 20/07/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
13 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 July 2004Auditor's resignation (1 page)
6 July 2004Auditor's resignation (1 page)
3 March 2004Total exemption full accounts made up to 30 June 2003 (17 pages)
3 March 2004Total exemption full accounts made up to 30 June 2003 (17 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
30 December 2002Total exemption full accounts made up to 30 June 2002 (17 pages)
30 December 2002Total exemption full accounts made up to 30 June 2002 (17 pages)
10 August 2002Return made up to 30/06/02; full list of members (7 pages)
10 August 2002Return made up to 30/06/02; full list of members (7 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
24 December 2001Full accounts made up to 30 June 2001 (16 pages)
24 December 2001Full accounts made up to 30 June 2001 (16 pages)
11 July 2001Return made up to 30/06/01; full list of members (7 pages)
11 July 2001Return made up to 30/06/01; full list of members (7 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
18 January 2001Full accounts made up to 30 June 2000 (14 pages)
18 January 2001Full accounts made up to 30 June 2000 (14 pages)
22 September 2000Return made up to 30/06/00; full list of members (7 pages)
22 September 2000Return made up to 30/06/00; full list of members (7 pages)
14 March 2000Full accounts made up to 30 June 1999 (17 pages)
14 March 2000Full accounts made up to 30 June 1999 (17 pages)
10 September 1999Return made up to 30/06/99; full list of members (6 pages)
10 September 1999Return made up to 30/06/99; full list of members (6 pages)
26 February 1999Full accounts made up to 30 June 1998 (15 pages)
26 February 1999Full accounts made up to 30 June 1998 (15 pages)
13 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1998Full accounts made up to 30 June 1997 (16 pages)
25 March 1998Full accounts made up to 30 June 1997 (16 pages)
11 August 1997Return made up to 30/06/97; no change of members (4 pages)
11 August 1997Return made up to 30/06/97; no change of members (4 pages)
3 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
6 May 1996Full accounts made up to 30 June 1995 (14 pages)
6 May 1996Full accounts made up to 30 June 1995 (14 pages)
13 February 1996Registered office changed on 13/02/96 from: 52 high street esher surrey KT10 9QR (1 page)
13 February 1996Registered office changed on 13/02/96 from: 52 high street esher surrey KT10 9QR (1 page)
4 July 1995Return made up to 30/06/95; full list of members (6 pages)
4 July 1995Return made up to 30/06/95; full list of members (6 pages)