Download leads from Nexok and grow your business. Find out more

Jc (DOA) Ltd

Documents

Total Documents60
Total Pages202

Filing History

28 September 2017Notification of Jake Cox as a person with significant control on 30 June 2016
28 September 2017Cessation of Sarah Jayne Clapson as a person with significant control on 30 June 2016
28 September 2017Appointment of Jake Cox as a director on 1 September 2015
28 September 2017Termination of appointment of Sarah Jayne Clapson as a director on 1 September 2015
28 September 2017Micro company accounts made up to 28 December 2016
10 January 2017Confirmation statement made on 31 December 2016 with updates
29 September 2016Micro company accounts made up to 28 December 2015
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
30 September 2015Total exemption small company accounts made up to 29 December 2014
1 September 2015Company name changed gates developments (south) LIMITED\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-31
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
26 September 2014Accounts for a dormant company made up to 31 December 2013
9 April 2014Termination of appointment of Sheila Franklin as a secretary
9 April 2014Appointment of Mrs Sarah Jayne Clapson as a director
9 April 2014Termination of appointment of Andrew Franklin as a director
9 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
9 April 2014Termination of appointment of Sheila Franklin as a director
30 September 2013Accounts for a dormant company made up to 31 December 2012
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
1 February 2013Termination of appointment of Nicholas Martin as a director
20 September 2012Accounts for a dormant company made up to 31 December 2011
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
29 September 2011Total exemption small company accounts made up to 31 December 2010
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
10 August 2010Accounts for a dormant company made up to 31 December 2009
9 February 2010Director's details changed for Mrs Sheila Margaret Franklin on 9 February 2010
9 February 2010Director's details changed for Nicholas Andrew Martin on 9 February 2010
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
9 February 2010Director's details changed for Mrs Sheila Margaret Franklin on 9 February 2010
9 February 2010Director's details changed for Nicholas Andrew Martin on 9 February 2010
5 November 2009Accounts for a dormant company made up to 31 December 2008
19 January 2009Return made up to 31/12/08; full list of members
3 November 2008Registered office changed on 03/11/2008 from 6-7 castle gate, castle street hertford SG14 1HD
2 July 2008Accounts for a dormant company made up to 31 December 2007
28 January 2008Return made up to 31/12/07; full list of members
29 August 2007Accounts for a dormant company made up to 31 December 2006
18 January 2007Return made up to 31/12/06; full list of members
11 May 2006Accounts for a dormant company made up to 31 December 2005
2 March 2006Registered office changed on 02/03/06 from: mercer house 10 watermark way hertford hertfordshire SG13 7TZ
9 February 2006Return made up to 31/12/05; full list of members
31 August 2005Accounts for a dormant company made up to 31 December 2004
7 February 2005Return made up to 31/12/04; full list of members
22 July 2004Accounts for a dormant company made up to 31 December 2003
28 January 2004Return made up to 31/12/03; full list of members
1 August 2003Return made up to 01/07/03; full list of members
1 August 2003Accounts for a dormant company made up to 31 December 2002
10 July 2002Return made up to 01/07/02; full list of members
16 May 2002Total exemption full accounts made up to 31 December 2001
22 August 2001Return made up to 01/07/01; full list of members
3 May 2001Accounts for a dormant company made up to 31 December 2000
21 July 2000Return made up to 01/07/00; full list of members
16 February 2000Ad 11/01/00--------- £ si 98@1=98 £ ic 2/100
16 February 2000Accounting reference date extended from 31/07/00 to 31/12/00
8 February 2000New director appointed
16 July 1999Secretary resigned
16 July 1999New secretary appointed;new director appointed
16 July 1999Registered office changed on 16/07/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
16 July 1999New director appointed
16 July 1999Director resigned
1 July 1999Incorporation
Sign up now to grow your client base. Plans & Pricing