ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

John Dawson Electrical Limited

John Dawson Electrical Limited is a liquidation company incorporated on 4 May 2012 with the registered office located in Northampton, Northamptonshire. John Dawson Electrical Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 3 months ago
Company No
08059036
Private limited company
Age
13 years
Incorporated 4 May 2012
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 1191 days
Dated 20 May 2021 (4 years ago)
Next confirmation dated 20 May 2022
Was due on 3 June 2022 (3 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1102 days
For period 1 Dec30 Nov 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2021
Was due on 31 August 2022 (3 years ago)
Contact
Address
Suite 500 Unit 2, 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 14 Jul 2024 (1 year 1 month ago)
Previous address was Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF
Telephone
01204302600
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1954
Director • British • Lives in England • Born in Sep 1971
Director • British • Lives in UK • Born in Jul 1964
Spark UK Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jdel Property Limited
Mr Mark Andrew Lomax and John Stapleton are mutual people.
Active
Sel Environmental Limited
Mr Mark Andrew Lomax is a mutual person.
Active
MLX Management Services Ltd
Mr Mark Andrew Lomax is a mutual person.
Active
Wolfsblade Limited
Mr Mark Andrew Lomax is a mutual person.
Active
SLX Financial Limited
Mr Mark Andrew Lomax is a mutual person.
Active
Virtual Curtain Limited
Mr Mark Andrew Lomax is a mutual person.
Active
Wireless Access Limited
Mr Mark Andrew Lomax is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2020)
Period Ended
30 Nov 2020
For period 30 Nov30 Nov 2020
Traded for 12 months
Cash in Bank
£791.78K
Increased by £640.17K (+422%)
Turnover
Unreported
Same as previous period
Employees
47
Increased by 47 (%)
Total Assets
£7.07M
Increased by £2.95M (+71%)
Total Liabilities
-£5.5M
Increased by £2.87M (+110%)
Net Assets
£1.57M
Increased by £71.53K (+5%)
Debt Ratio (%)
78%
Increased by 14.15% (+22%)
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 14 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 29 May 2024
Liquidator Removed By Court
1 Year 3 Months Ago on 14 May 2024
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 14 May 2024
Registered Address Changed
2 Years Ago on 5 Sep 2023
Voluntary Liquidator Appointed
3 Years Ago on 27 Oct 2021
Registered Address Changed
3 Years Ago on 27 Oct 2021
Full Accounts Submitted
4 Years Ago on 31 Aug 2021
Confirmation Submitted
4 Years Ago on 21 Jun 2021
Get Credit Report
Discover John Dawson Electrical Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 13 October 2024
Submitted on 17 Dec 2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 14 July 2024
Submitted on 14 Jul 2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
Submitted on 1 Jul 2024
Registered office address changed from Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 29 May 2024
Submitted on 29 May 2024
Appointment of a voluntary liquidator
Submitted on 14 May 2024
Removal of liquidator by court order
Submitted on 14 May 2024
Liquidators' statement of receipts and payments to 13 October 2023
Submitted on 27 Nov 2023
Registered office address changed from C/O Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 5 September 2023
Submitted on 5 Sep 2023
Liquidators' statement of receipts and payments to 13 October 2022
Submitted on 3 Jan 2023
Resolutions
Submitted on 1 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year