About

Registered Number: 06922643
Date of Incorporation: 03/06/2009 (14 years and 10 months ago)
Company Status: Liquidation
Registered Address: Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

 

Founded in 2009, Jk Dodd & Dodd Ltd are based in Matlock, Derbyshire, it has a status of "Liquidation". We don't know the number of employees at this company. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ02 - N/A 27 April 2018
AD01 - Change of registered office address 18 April 2018
RESOLUTIONS - N/A 12 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2018
RESOLUTIONS - N/A 13 October 2017
CONNOT - N/A 13 October 2017
CS01 - N/A 05 May 2017
AR01 - Annual Return 28 September 2016
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 22 August 2016
MR04 - N/A 09 December 2015
MR01 - N/A 09 December 2015
AA - Annual Accounts 12 November 2015
MR04 - N/A 20 July 2015
MR01 - N/A 29 April 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 14 June 2013
MR01 - N/A 17 May 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 27 June 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
AR01 - Annual Return 28 July 2011
SH01 - Return of Allotment of shares 06 June 2011
AA - Annual Accounts 06 June 2011
AD01 - Change of registered office address 06 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH04 - Change of particulars for corporate secretary 09 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2009
225 - Change of Accounting Reference Date 10 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
NEWINC - New incorporation documents 03 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2015 Outstanding

N/A

A registered charge 23 April 2015 Fully Satisfied

N/A

A registered charge 15 May 2013 Fully Satisfied

N/A

Debenture 30 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.