J & J DYSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJ & J DYSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03326984
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J & J DYSON LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is J & J DYSON LIMITED located?

    Registered Office Address
    Totley Works
    Baslow Road
    S17 3BL Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of J & J DYSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    DYSON GROUP LIMITEDFeb 25, 2000Feb 25, 2000
    IMCO (0197) LIMITEDMar 04, 1997Mar 04, 1997

    What are the latest accounts for J & J DYSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for J & J DYSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 09, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Aug 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2014

    12 pagesAA

    Annual return made up to Aug 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Director's details changed for Mr Julian Edward Peregrine Cooper on Mar 14, 2013

    2 pagesCH01

    Annual return made up to Aug 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2013

    Statement of capital on Aug 09, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Aug 09, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    6 pagesAA

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    Annual return made up to Aug 09, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    6 pagesAA

    legacy

    MG01

    legacy

    7 pagesMG01

    legacy

    10 pagesMG01

    Appointment of Mr Gavin Jon Rosson as a director

    2 pagesAP01

    Termination of appointment of Christopher Honeyborne as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2009

    12 pagesAA

    Annual return made up to Aug 09, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of J & J DYSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCQUINN, Richard
    88 Crimicar Lane
    S10 4FE Sheffield
    South Yorkshire
    Secretary
    88 Crimicar Lane
    S10 4FE Sheffield
    South Yorkshire
    British70362680001
    COOPER, Julian Edward Peregrine
    16 Holtwood Road
    Oxshott
    KT22 0QJ Leatherhead
    Still Meadows
    Surrey
    England
    Director
    16 Holtwood Road
    Oxshott
    KT22 0QJ Leatherhead
    Still Meadows
    Surrey
    England
    United KingdomBritish91049680002
    ROSSON, Gavin Jon
    Pingle Rd
    S7 2LL Sheffield
    83
    South Yorks
    England
    Director
    Pingle Rd
    S7 2LL Sheffield
    83
    South Yorks
    England
    EnglandBritish155913870001
    UPRICHARD, Andrew
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    Nominee Secretary
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    British900006640001
    BROWN, Thomas Henry Phelps
    Tibthorpe Grange
    Tibthorpe
    YO25 9LG Driffield
    East Yorkshire
    Director
    Tibthorpe Grange
    Tibthorpe
    YO25 9LG Driffield
    East Yorkshire
    United KingdomBritish4055550001
    FIELD, Richard David, Doctor
    134 Townhead Road
    Dore
    S17 3AQ Sheffield
    South Yorkshire
    Director
    134 Townhead Road
    Dore
    S17 3AQ Sheffield
    South Yorkshire
    EnglandBritish699840001
    HARRISON, Andrew Nigel
    54 Conduit Road
    Sheffield
    South Yorkshire
    Nominee Director
    54 Conduit Road
    Sheffield
    South Yorkshire
    British900006650001
    HONEYBORNE, Christopher Henry Bruce, Dr
    Scawton Croft
    Rievaulx
    YO62 5LE York
    North Yorkshire
    Director
    Scawton Croft
    Rievaulx
    YO62 5LE York
    North Yorkshire
    United KingdomBritish90021860001
    KINSELLA, Christopher Joseph
    Favart Road
    Fulham
    SW16 4AX London
    23
    England
    Director
    Favart Road
    Fulham
    SW16 4AX London
    23
    England
    EnglandBritish154621190001
    LAMING, John Victor, Dr
    Bedford Mount
    Sunnybank Road
    S36 3ST Bolsterstone Sheffield
    South Yorkshire
    Director
    Bedford Mount
    Sunnybank Road
    S36 3ST Bolsterstone Sheffield
    South Yorkshire
    United KingdomBritish53027230001
    LAMMERS, Patrick
    Orchard Close
    Garden Rd
    KT12 2HJ Walton On Thames
    The Marlborough Plot 2
    Surrey
    United Kingdom
    Director
    Orchard Close
    Garden Rd
    KT12 2HJ Walton On Thames
    The Marlborough Plot 2
    Surrey
    United Kingdom
    United KingdomDutch149835100001
    O'BRIEN, Thomas Michael
    7 Den Bank Avenue
    S10 5NZ Sheffield
    South Yorkshire
    Director
    7 Den Bank Avenue
    S10 5NZ Sheffield
    South Yorkshire
    British699830001
    PARKER, Anthony Nicholas
    10 Woodvale Road
    S10 3EX Sheffield
    Director
    10 Woodvale Road
    S10 3EX Sheffield
    EnglandBritish1660610002

    Who are the persons with significant control of J & J DYSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dyson Group Plc
    Baslow Road
    Totley
    S17 3BL Sheffield
    Totley Works
    England
    Apr 06, 2016
    Baslow Road
    Totley
    S17 3BL Sheffield
    Totley Works
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompaniesa Act 2006
    Place RegisteredEngland & Wales
    Registration Number163096
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does J & J DYSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debentures
    Created On Nov 23, 2010
    Delivered On Dec 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the dyson group pension fund on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clive Chester Burnham, Mark Andrew Lomas, Gordon Brian Smith & Colin Townsend
    Transactions
    • Dec 04, 2010Registration of a charge (MG01)
    • Nov 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Nov 23, 2010
    Delivered On Nov 25, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the security agent and/or the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (Security Agent) as Agent and Trustee for the Secured Parties
    Transactions
    • Nov 25, 2010Registration of a charge (MG01)
    • Nov 12, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0