Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN F DALY ASSOCIATES LIMITED
Company Information for

JOHN F DALY ASSOCIATES LIMITED

5-7 St. Pauls Street, Leeds, WEST YORKSHIRE, LS1 2JG,
Company Registration Number
07202018
Private Limited Company
Active

Company Overview

About John F Daly Associates Ltd
JOHN F DALY ASSOCIATES LIMITED was founded on 2010-03-24 and has its registered office in Leeds. The organisation's status is listed as "Active". John F Daly Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JOHN F DALY ASSOCIATES LIMITED
 
Legal Registered Office
5-7 St. Pauls Street
Leeds
WEST YORKSHIRE
LS1 2JG
Other companies in BS1
 
Filing Information
Company Number 07202018
Company ID Number 07202018
Date formed 2010-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-24
Return next due 2025-04-07
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB552857908  
Last Datalog update: 2024-03-27 10:38:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN F DALY ASSOCIATES LIMITED
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.

Company Officers of JOHN F DALY ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
GRAEME ANDREW ALLAN
Director 2014-07-16
JOHN ALEXANDER BLACK
Director 2014-07-16
IAN ALEXANDER STEUART MCPHERSON
Director 2014-12-12
ALAN STANLEY PATERSON
Director 2014-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT BROWN
Director 2014-07-16 2017-03-31
BARBARA GILLIAN DALY
Director 2010-03-24 2014-07-16
JOHN FREDERICK DALY
Director 2010-03-24 2014-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STANLEY PATERSON PLUS FACTOR PROPERTIES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ALAN STANLEY PATERSON PLUS FACTOR HOLDINGS LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALAN STANLEY PATERSON PF FOURTEEN LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active - Proposal to Strike off
ALAN STANLEY PATERSON AAB NOMINEE COMPANY LIMITED Director 2010-12-16 CURRENT 2010-12-15 Active
ALAN STANLEY PATERSON AAB WEALTH LIMITED Director 2010-10-06 CURRENT 2010-10-05 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
2024-03-27CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM One St. Peters Square Manchester M2 3DE England
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-11APPOINTMENT TERMINATED, DIRECTOR SCOTT ALLAN TAYLOR
2023-08-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072020180003
2023-04-06CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-28DIRECTOR APPOINTED MR JAMES STUART PIRRIE
2022-12-28DIRECTOR APPOINTED SCOTT ALLAN TAYLOR
2022-12-28DIRECTOR APPOINTED MR DEREK SINCLAIR MITCHELL
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STANLEY PATERSON
2022-10-03Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2022-10-01
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
2022-10-03AP04Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2022-10-01
2022-06-22Memorandum articles filed
2022-06-22Resolutions passed:<ul><li>Resolution Approval of finance documents/ company business 26/11/2021<li>Resolution passed adopt articles</ul>
2022-06-22RES13Resolutions passed:
  • Approval of finance documents/ company business 26/11/2021
  • ADOPT ARTICLES
2022-06-22MEM/ARTSARTICLES OF ASSOCIATION
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13REGISTRATION OF A CHARGE / CHARGE CODE 072020180003
2021-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 072020180003
2021-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072020180002
2021-09-29PSC02Notification of Anderson Anderson & Brown Llp as a person with significant control on 2021-06-30
2021-09-29PSC07CESSATION OF AABD HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER BLACK
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072020180001
2018-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 072020180002
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-03-15PSC05Change of details for Aabd Holdings Limited as a person with significant control on 2016-06-09
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STANLEY PATERSON / 28/08/2017
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER STEUART MCPHERSON / 28/08/2017
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER BLACK / 28/08/2017
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANDREW ALLAN / 28/08/2017
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM 21 st. Thomas Street Bristol BS1 6JS
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT BROWN
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-05AR0124/03/16 ANNUAL RETURN FULL LIST
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-17AR0124/03/15 ANNUAL RETURN FULL LIST
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 072020180001
2014-12-22AP01DIRECTOR APPOINTED MR IAN ALEXANDER STEUART MCPHERSON
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/14 FROM Stour House Buffetts Close Sturminster Newton DT10 1EQ
2014-07-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DALY
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DALY
2014-07-16AP01DIRECTOR APPOINTED MR ALAN STANLEY PATERSON
2014-07-16AP01DIRECTOR APPOINTED MR GRAEME ANDREW ALLAN
2014-07-16AP01DIRECTOR APPOINTED MR MICHAEL ROBERT BROWN
2014-07-16AP01DIRECTOR APPOINTED MR JOHN ALEXANDER BLACK
2014-04-01AR0124/03/14 FULL LIST
2014-01-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-03AR0124/03/13 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-28AR0124/03/12 FULL LIST
2011-11-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-09AR0124/03/11 FULL LIST
2010-03-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHN F DALY ASSOCIATES 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 JOHN F DALY ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of JOHN F DALY ASSOCIATES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JOHN F DALY ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN F DALY ASSOCIATES LIMITED
Trademarks
We have not found any records of JOHN F DALY ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN F DALY ASSOCIATES 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 (74909 - Other professional, scientific and technical activities n.e.c.) as JOHN F DALY ASSOCIATES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where JOHN F DALY ASSOCIATES 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 JOHN F DALY ASSOCIATES 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 JOHN F DALY ASSOCIATES 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.