Company NameJ Dalby & Son Limited
Company StatusActive
Company Number04057946
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Barrington Dalby
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2000(same day as company formation)
RoleRoofer
Country of ResidenceEngland
Correspondence AddressMylord Crescent
Camperdown Industrial Estate
Killingworth,Newcastle Upon Tyne
Tyne & Wear
NE12 5UJ
Secretary NameBenjamin Dalby
NationalityBritish
StatusCurrent
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMylord Crescent
Camperdown Industrial Estate
Killingworth,Newcastle Upon Tyne
Tyne & Wear
NE12 5UJ
Director NameBenjamin Dalby
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(13 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMylord Crescent
Camperdown Industrial Estate
Killingworth,Newcastle Upon Tyne
Tyne & Wear
NE12 5UJ
Director NameMr Paul George Dalby
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 West Wynd
Killingworth
Newcastle Upon Tyne
NE12 6FP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitej-dalby.co.uk
Telephone0191 2169200
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMylord Crescent
Camperdown Industrial Estate
Killingworth,Newcastle Upon Tyne
Tyne & Wear
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Benjamin Dalby
50.00%
Ordinary
25 at £1Janet Dalby
25.00%
Ordinary
25 at £1John Barry Dalby
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,374
Cash£108,073
Current Liabilities£251,785

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

21 December 2023Unaudited abridged accounts made up to 30 June 2023 (6 pages)
22 August 2023Confirmation statement made on 22 August 2023 with updates (4 pages)
30 November 2022Unaudited abridged accounts made up to 30 June 2022 (6 pages)
24 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
13 December 2021Unaudited abridged accounts made up to 30 June 2021 (6 pages)
26 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
9 December 2020Unaudited abridged accounts made up to 30 June 2020 (6 pages)
7 September 2020Notification of a person with significant control statement (2 pages)
26 August 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
26 August 2020Cessation of Benjamin Dalby as a person with significant control on 2 January 2019 (1 page)
19 November 2019Appointment of Mr Paul George Dalby as a director on 1 November 2019 (2 pages)
19 November 2019Unaudited abridged accounts made up to 30 June 2019 (6 pages)
6 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
12 October 2018Unaudited abridged accounts made up to 30 June 2018 (6 pages)
6 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
31 January 2018Director's details changed for John Barrington Dalby on 31 January 2018 (2 pages)
31 January 2018Secretary's details changed for Benjamin Dalby on 31 January 2018 (1 page)
31 January 2018Director's details changed for Benjamin Dalby on 31 January 2018 (2 pages)
27 October 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
27 October 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
21 November 2013Appointment of Benjamin Dalby as a director (3 pages)
21 November 2013Appointment of Benjamin Dalby as a director (3 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
31 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for John Barrington Dalby on 22 August 2010 (2 pages)
31 August 2010Director's details changed for John Barrington Dalby on 22 August 2010 (2 pages)
31 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 September 2008Return made up to 22/08/08; full list of members (3 pages)
3 September 2008Return made up to 22/08/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 September 2007Return made up to 22/08/07; full list of members (3 pages)
5 September 2007Return made up to 22/08/07; full list of members (3 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
31 August 2006Return made up to 22/08/06; full list of members (3 pages)
31 August 2006Return made up to 22/08/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 September 2005Return made up to 22/08/05; full list of members (3 pages)
2 September 2005Return made up to 22/08/05; full list of members (3 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 September 2004Return made up to 22/08/04; full list of members (7 pages)
13 September 2004Return made up to 22/08/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
31 October 2003Return made up to 22/08/03; full list of members (6 pages)
31 October 2003Return made up to 22/08/03; full list of members (6 pages)
25 September 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
25 September 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
22 September 2003Return made up to 22/08/02; full list of members; amend (6 pages)
22 September 2003Return made up to 22/08/02; full list of members; amend (6 pages)
7 September 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
7 September 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
16 August 2003Ad 07/01/02--------- £ si 99@1 (2 pages)
16 August 2003Ad 07/01/02--------- £ si 99@1 (2 pages)
12 September 2002Return made up to 22/08/02; full list of members (6 pages)
12 September 2002Return made up to 22/08/02; full list of members (6 pages)
24 October 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
24 October 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
11 October 2001Return made up to 22/08/01; full list of members (6 pages)
11 October 2001Return made up to 22/08/01; full list of members (6 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Registered office changed on 12/09/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000Registered office changed on 12/09/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
22 August 2000Incorporation (18 pages)
22 August 2000Incorporation (18 pages)