Company NameJIM Dodds Limited
DirectorSean John Hannah
Company StatusActive
Company Number06185385
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Previous NameSharon Hannah Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sean John Hannah
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hb+Co, Suite 1.4, Howard House Commercial Cent
Howard Street
North Shields
NE30 1AR
Secretary NameMrs Sharon Hannah
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 3 Saville Exchange
Howard Street
North Shields
Tyne & Wear
NE30 1SE
Director NameMr Christopher David Barnfather
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hb+Co, Suite 1.4, Howard House Commercial Cent
Howard Street
North Shields
NE30 1AR

Contact

Telephone0191 2578777
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Hb+Co, Suite 1.4, Howard House Commercial Centre
Howard Street
North Shields
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

50 at £1Sean John Hannah
50.00%
Ordinary
50 at £1Sharon Hannah
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

13 December 2023Cessation of Sharon Hannah as a person with significant control on 1 December 2023 (1 page)
13 December 2023Termination of appointment of Sharon Hannah as a secretary on 1 December 2023 (1 page)
13 December 2023Previous accounting period extended from 31 March 2023 to 31 August 2023 (1 page)
12 May 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
3 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 June 2021Termination of appointment of Christopher David Barnfather as a director on 21 June 2021 (1 page)
15 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
10 September 2020Registered office address changed from Office 205 Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ England to C/O Hb+Co, Suite 1.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR on 10 September 2020 (1 page)
6 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-05
(3 pages)
5 May 2020Appointment of Mr Christopher David Barnfather as a director on 5 May 2020 (2 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 April 2019Registered office address changed from Suite 3 Saville Exchange Howard Street North Shields Tyne & Wear NE30 1SE to Office 205 Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 9 April 2019 (1 page)
8 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
19 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
13 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
24 April 2013Secretary's details changed for Mrs Sharon Hannah on 9 July 2012 (2 pages)
24 April 2013Secretary's details changed for Mrs Sharon Hannah on 9 July 2012 (2 pages)
24 April 2013Secretary's details changed for Mrs Sharon Hannah on 9 July 2012 (2 pages)
23 April 2013Director's details changed for Mr Sean John Hannah on 9 July 2012 (2 pages)
23 April 2013Director's details changed for Mr Sean John Hannah on 9 July 2012 (2 pages)
23 April 2013Director's details changed for Mr Sean John Hannah on 9 July 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Registered office address changed from 65 Ingleside Road North Shields Tyne & Wear NE29 9PB on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 65 Ingleside Road North Shields Tyne & Wear NE29 9PB on 27 March 2012 (1 page)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 March 2009Return made up to 26/03/09; full list of members (3 pages)
30 March 2009Return made up to 26/03/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 April 2008Return made up to 26/03/08; full list of members (3 pages)
8 April 2008Return made up to 26/03/08; full list of members (3 pages)
7 April 2008Secretary's change of particulars / sharron hannah / 07/04/2008 (1 page)
7 April 2008Secretary's change of particulars / sharron hannah / 07/04/2008 (1 page)
26 March 2007Incorporation (13 pages)
26 March 2007Incorporation (13 pages)