Company NameJohn Dellow Limited
Company StatusDissolved
Company Number04472003
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJonathan Mark Dellow
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleLandscape Construction
Correspondence Address26 Hodwell, Ashwell
Baldock
Herts
SG7 5QQ
Secretary NameMrs Gianna Dellow
StatusClosed
Appointed25 July 2012(10 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 01 May 2018)
RoleCompany Director
Correspondence Address26 Hodwell, Ashwell
Baldock
Hertford
SG7 5QQ
Secretary NameStanley Norman Dellow
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleRetired
Correspondence AddressWorlds End Orchard
Grange Lane
Royson Harlow
Essex
CM19 5HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Centaur Secretaries Ltd
3rd Floor
24 Old Bond Street
London
W1S 4BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jonathan Mark Dellow
100.00%
Ordinary

Financials

Year2014
Net Worth£10,053
Cash£278
Current Liabilities£7,864

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 June 2017Notification of Jonathan Mark Dellow as a person with significant control on 6 April 2016 (2 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
27 June 2016Director's details changed for Jonathan Mark Dellow on 26 June 2016 (2 pages)
27 June 2016Secretary's details changed for Mrs Gianna Dellow on 26 June 2016 (1 page)
12 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
29 July 2013Termination of appointment of Stanley Dellow as a secretary (1 page)
29 July 2013Appointment of Mrs Gianna Dellow as a secretary (2 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 July 2009Return made up to 27/06/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 July 2008Return made up to 27/06/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 July 2007Return made up to 27/06/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 July 2006Return made up to 27/06/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 July 2005Return made up to 27/06/05; full list of members (2 pages)
23 March 2005Director's particulars changed (1 page)
23 July 2004Return made up to 27/06/04; full list of members (5 pages)
29 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 February 2004Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
14 October 2003Director's particulars changed (2 pages)
28 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2003Return made up to 27/06/03; full list of members (5 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002New secretary appointed (2 pages)
27 June 2002Incorporation (19 pages)