Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOPER DAWN JERROM LIMITED
Company Information for

COOPER DAWN JERROM LIMITED

UNITS SCF 1 & 2 SOUTH CORE WESTERN INT MARKET, HAYES ROAD, SOUTHALL, MIDDLESEX, UB2 5XJ,
Company Registration Number
04617366
Private Limited Company
Active

Company Overview

About Cooper Dawn Jerrom Ltd
COOPER DAWN JERROM LIMITED was founded on 2002-12-13 and has its registered office in Southall. The organisation's status is listed as "Active". Cooper Dawn Jerrom Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COOPER DAWN JERROM LIMITED
 
Legal Registered Office
UNITS SCF 1 & 2 SOUTH CORE WESTERN INT MARKET
HAYES ROAD
SOUTHALL
MIDDLESEX
UB2 5XJ
Other companies in UB2
 
Previous Names
COOPER DAWN AND JERROM (UK) LIMITED04/06/2004
JVR JERROM (UK) LIMITED19/05/2004
Filing Information
Company Number 04617366
Company ID Number 04617366
Date formed 2002-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB833105463  
Last Datalog update: 2024-04-06 20:09:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COOPER DAWN JERROM LIMITED
The following companies were found which have the same name as COOPER DAWN JERROM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COOPER DAWN JERROM INTERNATIONAL LLP UNITS SCF 1& 2 SOUTH CORE WESTERN INT MARKET HAYES RD SOUTHALL MIDDLESEX UB2 5XJ Active Company formed on the 2004-05-13

Company Officers of COOPER DAWN JERROM LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL AMOS
Director 2004-02-06
SHAMA MEGHJEE-CAINE
Director 2008-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES COOPER
Director 2004-05-25 2014-01-28
LEIGH MELVIN STRACHAN
Director 2004-05-25 2011-10-31
NIGEL HARRY VENTHAM
Company Secretary 2004-05-25 2010-03-11
MICHAEL GEORGE LINDSAY JERROM
Director 2004-06-01 2009-09-30
RAGEN AMIN
Director 2005-12-01 2007-03-14
JITENDRA KUMAR MISTRY
Director 2004-05-25 2004-12-02
RAGEN AMIN
Director 2004-02-09 2004-11-24
MICHAEL GEORGE LINDSAY JERROM
Company Secretary 2004-02-06 2004-05-25
JVR DAWN SECRETARY LIMITED
Company Secretary 2002-12-13 2004-02-06
JVR DAWN DIRECTOR LIMITED
Director 2002-12-13 2004-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL AMOS CLEAR SKY CONTRACTING LIMITED Director 2014-06-30 CURRENT 2002-09-24 Dissolved 2015-09-22
MICHAEL AMOS CDJ ONLINE LIMITED Director 2014-01-28 CURRENT 2005-11-24 Active
MICHAEL AMOS CDJ (WESTERN) LTD Director 2012-03-23 CURRENT 2012-03-23 Active
SHAMA MEGHJEE-CAINE CLEAR SKY CONTRACTING LIMITED Director 2014-06-30 CURRENT 2002-09-24 Dissolved 2015-09-22
SHAMA MEGHJEE-CAINE CDJ ONLINE LIMITED Director 2014-01-28 CURRENT 2005-11-24 Active
SHAMA MEGHJEE-CAINE CDJ (WESTERN) LTD Director 2012-03-23 CURRENT 2012-03-23 Active
SHAMA MEGHJEE-CAINE CDJ SECRETARY LTD Director 2010-03-19 CURRENT 2002-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0331/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-02-1431/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-1431/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-11-09CH01Director's details changed for Mrs Shama Meghjee-Caine on 2021-11-08
2021-03-09AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CH01Director's details changed for Mr Michael Amos on 2021-02-10
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-11-14AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-02-22AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-11AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-18AR0113/12/14 ANNUAL RETURN FULL LIST
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER
2014-02-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-21AR0113/12/13 ANNUAL RETURN FULL LIST
2013-11-01RES01ADOPT ARTICLES 01/11/13
2013-11-01CC04Statement of company's objects
2013-11-01SH08Change of share class name or designation
2013-02-12AR0113/12/12 ANNUAL RETURN FULL LIST
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMA MEGHJEE-CAINE / 12/02/2013
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COOPER / 12/02/2013
2012-11-15AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0113/12/11 ANNUAL RETURN FULL LIST
2012-01-10CH01Director's details changed for Mr Michael Amos on 2012-01-10
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH STRACHAN
2011-10-19AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-19AR0113/12/10 FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MELVIN STRACHAN / 19/01/2011
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMA MEGHJEE-CAINE / 19/01/2011
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY NIGEL VENTHAM
2010-02-26AR0113/12/09 CHANGES
2010-02-24AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JERROM
2009-03-24AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM EFFRA HOUSE 34 HIGH STREET EWELL SURREY KT17 1RW
2008-06-23AA31/05/07 TOTAL EXEMPTION SMALL
2008-04-29288aDIRECTOR APPOINTED SHAMA MEGHJEE-CAINE
2007-12-18363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2007-03-24288bDIRECTOR RESIGNED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-19288cDIRECTOR'S PARTICULARS CHANGED
2006-12-19363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-02-15363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-02-14288cSECRETARY'S PARTICULARS CHANGED
2006-02-14244DELIVERY EXT'D 3 MTH 31/05/05
2005-12-15288aNEW DIRECTOR APPOINTED
2005-01-10363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2005-01-06288bDIRECTOR RESIGNED
2005-01-06288bDIRECTOR RESIGNED
2004-11-3088(2)RAD 28/10/04--------- £ SI 900@1=900 £ IC 100/1000
2004-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-29395PARTICULARS OF MORTGAGE/CHARGE
2004-06-17225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: EFFRA HOUSE 34 HIGH STREET EWELL SURREY KT17 1RW
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-04CERTNMCOMPANY NAME CHANGED COOPER DAWN AND JERROM (UK) LIMI TED CERTIFICATE ISSUED ON 04/06/04
2004-06-01288bSECRETARY RESIGNED
2004-06-01288aNEW SECRETARY APPOINTED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-19CERTNMCOMPANY NAME CHANGED JVR JERROM (UK) LIMITED CERTIFICATE ISSUED ON 19/05/04
2004-03-17288bSECRETARY RESIGNED
2004-03-17288bDIRECTOR RESIGNED
2004-03-04363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2004-03-02288aNEW DIRECTOR APPOINTED
2004-02-14288bDIRECTOR RESIGNED
2004-02-14288aNEW DIRECTOR APPOINTED
2004-02-14288aNEW SECRETARY APPOINTED
2004-02-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to COOPER DAWN JERROM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COOPER DAWN JERROM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-29 Satisfied RICHARD COOPER
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOPER DAWN JERROM LIMITED

Intangible Assets
Patents
We have not found any records of COOPER DAWN JERROM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOPER DAWN JERROM LIMITED
Trademarks
We have not found any records of COOPER DAWN JERROM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPER DAWN JERROM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as COOPER DAWN JERROM LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where COOPER DAWN JERROM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOPER DAWN JERROM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOPER DAWN JERROM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.