Company NameJames Dinsley & Son Limited
DirectorJames Andrew Dinsley
Company StatusActive
Company Number05331489
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Andrew Dinsley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 South Road
High Etherley
Bishop Auckland
County Durham
DL14 0HZ
Director NameJohn Dinsley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ladysmith Close
Bishop Auckland
Co Durham
DL14 7RQ
Secretary NameAnn Doreen Dinsley
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Walmer Avenue
Bishop Auckland
County Durham
DL14 6NW
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitejamesdinsleysonbishopauckland.co

Location

Registered AddressDere Street Works, Tindale Dere Street Works, Tindale
Crescent, Bishop Auckland
Co Durham
DL14 9SS
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland

Shareholders

500 at £1Heather Jayne Dinsley
50.00%
Ordinary
500 at £1James Andrew Dinsley
50.00%
Ordinary

Financials

Year2014
Net Worth£60,943
Cash£54,628
Current Liabilities£21,391

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

12 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
13 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
22 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
27 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
3 March 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
25 January 2019Registered office address changed from Dere Street Works, Tindale Crescent, Bishop Auckland Co Durham DL14 9SS to Dere Street Works, Tindale Dere Street Works, Tindale Crescent, Bishop Auckland Co Durham DL14 9SS on 25 January 2019 (1 page)
25 January 2019Termination of appointment of Ann Doreen Dinsley as a secretary on 4 January 2019 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 April 2016Director's details changed for Mr James Andrew Dinsley on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr James Andrew Dinsley on 25 April 2016 (2 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(4 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Second filing of AR01 previously delivered to Companies House made up to 13 January 2015 (16 pages)
18 March 2015Second filing of AR01 previously delivered to Companies House made up to 13 January 2015 (16 pages)
12 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2015
(5 pages)
12 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2015
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
17 January 2013Secretary's details changed for Ann Doreen Dinsley on 17 January 2013 (2 pages)
17 January 2013Secretary's details changed for Ann Doreen Dinsley on 17 January 2013 (2 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 February 2011Director's details changed for James Andrew Dinsley on 9 February 2011 (3 pages)
9 February 2011Director's details changed for James Andrew Dinsley on 9 February 2011 (3 pages)
9 February 2011Director's details changed for James Andrew Dinsley on 9 February 2011 (3 pages)
9 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
30 December 2010Termination of appointment of John Dinsley as a director (2 pages)
30 December 2010Termination of appointment of John Dinsley as a director (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 January 2010Director's details changed for John Dinsley on 15 January 2010 (2 pages)
15 January 2010Director's details changed for John Dinsley on 15 January 2010 (2 pages)
15 January 2010Director's details changed for James Andrew Dinsley on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for James Andrew Dinsley on 15 January 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 January 2008Return made up to 13/01/08; full list of members (2 pages)
14 January 2008Return made up to 13/01/08; full list of members (2 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 13/01/07; full list of members (2 pages)
27 February 2007Return made up to 13/01/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2006Return made up to 13/01/06; full list of members (2 pages)
1 February 2006Return made up to 13/01/06; full list of members (2 pages)
22 August 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
22 August 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
13 January 2005Incorporation (11 pages)
13 January 2005Incorporation (11 pages)