J.S.DAKIN & COMPANY

  • Company statusactive
  • Company No00439439
  • Age78 years Incorporated 23 July 1947
  • Officers7

Address

Weston Mill Farm North Road, Weston, Newark, NG23 6TS, England

J.S.DAKIN & COMPANY is an active company incorporated on 23 July 1947 and based in Newark, England. The company was registered 78 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private unlimited

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    01110

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Change Person Director Company With Change Date

4 Months Ago on 26 Mar 2025

Change To A Person With Significant Control

4 Months Ago on 26 Mar 2025

Change Person Director Company With Change Date

4 Months Ago on 26 Mar 2025

Change Person Director Company With Change Date

4 Months Ago on 26 Mar 2025

Change Person Director Company With Change Date

4 Months Ago on 26 Mar 2025

Confirmation Statement With Updates

11 Months Ago on 27 Aug 2024

Change Person Director Company With Change Date

1 Year Ago on 16 Aug 2023

Change Person Director Company With Change Date

1 Year Ago on 16 Aug 2023

Confirmation Statement With No Updates

1 Year Ago on 16 Aug 2023

Confirmation Statement With No Updates

2 Years Ago on 16 Aug 2022

Confirmation Statement With Updates

3 Years Ago on 31 Aug 2021

Confirmation Statement With No Updates

4 Years Ago on 03 Jun 2021

Confirmation Statement With No Updates

5 Years Ago on 01 Jun 2020

Confirmation Statement With Updates

6 Years Ago on 29 May 2019

Termination Director Company With Name Termination Date

6 Years Ago on 16 Apr 2019

Confirmation Statement With No Updates

6 Years Ago on 20 Dec 2018

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Years Ago on 20 Jun 2018

Confirmation Statement With Updates

7 Years Ago on 10 Jan 2018

Confirmation Statement With Updates

8 Years Ago on 06 Jan 2017

Termination Director Company With Name Termination Date

8 Years Ago on 01 Nov 2016

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 11 Oct 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 21 Jan 2016

Change Sail Address Company With Old Address New Address

9 Years Ago on 21 Jan 2016

Change Sail Address Company With Old Address New Address

9 Years Ago on 11 Sep 2015

Move Registers To Sail Company With New Address

9 Years Ago on 10 Sep 2015

People

Officers7

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
HEWSON, Victoria Stephaniesecretary 01 Jan 1970
HEWSON, Michael Colindirector Dec 194601 Jan 1970
HEWSON, Victoria Stephaniedirector Jan 195101 Jan 1970
RHODES, David Johndirector May 195101 Jan 1970
RHODES, Elizabeth Marydirector Jun 195501 Jan 1970
STANIFORTH, Christine Margaretdirector Aug 194101 Jan 1970
WHITE, Patrick Williamdirector Aug 194301 Jan 1970

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Michael Colin Hewson Dec 194606 Apr 2016
Mrs Victoria Stephanie Hewson Jan 195106 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.