About

Registered Number: 00797651
Date of Incorporation: 23/03/1964 (60 years and 2 months ago)
Company Status: Active
Registered Address: 103 Banbury Road, Kidlington, Oxfordshire, OX5 1AJ,

 

Founded in 1964, David J. White Ltd are based in Kidlington, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 4 directors listed as White, Dawn Elizabeth, White, David John, White, Dawn Elizabeth, White, Janet Gwendoline for David J. White Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, David John N/A - 1
WHITE, Dawn Elizabeth 10 July 2019 - 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Dawn Elizabeth 11 July 1998 - 1
WHITE, Janet Gwendoline N/A 11 July 1998 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 17 September 2019
AP01 - Appointment of director 10 July 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 22 August 2018
PSC04 - N/A 22 August 2018
CH03 - Change of particulars for secretary 22 August 2018
PSC04 - N/A 22 August 2018
CH01 - Change of particulars for director 22 August 2018
AD01 - Change of registered office address 22 August 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 09 July 2013
CH03 - Change of particulars for secretary 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AD01 - Change of registered office address 22 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 03 January 2008
353 - Register of members 03 January 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
353 - Register of members 01 February 2007
287 - Change in situation or address of Registered Office 03 October 2006
AA - Annual Accounts 16 August 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 09 August 1999
288c - Notice of change of directors or secretaries or in their particulars 09 August 1999
288c - Notice of change of directors or secretaries or in their particulars 09 August 1999
363s - Annual Return 12 January 1999
288c - Notice of change of directors or secretaries or in their particulars 12 January 1999
CERTNM - Change of name certificate 23 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 26 January 1998
395 - Particulars of a mortgage or charge 05 December 1997
AA - Annual Accounts 28 November 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 19 September 1995
CERTNM - Change of name certificate 18 April 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 30 August 1993
RESOLUTIONS - N/A 09 February 1993
AA - Annual Accounts 09 February 1993
RESOLUTIONS - N/A 01 February 1993
RESOLUTIONS - N/A 01 February 1993
363s - Annual Return 01 February 1993
AUD - Auditor's letter of resignation 01 February 1993
AA - Annual Accounts 18 February 1992
363s - Annual Return 18 December 1991
AA - Annual Accounts 15 July 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 November 1988
288 - N/A 28 November 1988
288 - N/A 28 November 1988
395 - Particulars of a mortgage or charge 11 March 1988
395 - Particulars of a mortgage or charge 11 March 1988
395 - Particulars of a mortgage or charge 11 March 1988
395 - Particulars of a mortgage or charge 11 March 1988
AA - Annual Accounts 10 March 1988
363 - Annual Return 10 March 1988
395 - Particulars of a mortgage or charge 06 April 1987
395 - Particulars of a mortgage or charge 23 March 1987
395 - Particulars of a mortgage or charge 20 March 1987
AA - Annual Accounts 21 February 1987
363 - Annual Return 21 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1986
AA - Annual Accounts 01 February 1986
AA - Annual Accounts 18 February 1985
AA - Annual Accounts 14 June 1984
AA - Annual Accounts 17 March 1983
AA - Annual Accounts 24 April 1982
NEWINC - New incorporation documents 23 March 1964

Mortgages & Charges

Description Date Status Charge by
Debenture deed 28 November 1997 Outstanding

N/A

Legal mortgage 02 March 1988 Outstanding

N/A

Legal mortgage 02 March 1988 Outstanding

N/A

Legal mortgage 02 March 1988 Outstanding

N/A

Legal mortgage 02 March 1988 Outstanding

N/A

Legal mortgage 31 March 1987 Outstanding

N/A

Legal mortgage 18 March 1987 Outstanding

N/A

Legal mortgage 17 March 1987 Fully Satisfied

N/A

Legal charge 02 October 1984 Outstanding

N/A

Legal charge 21 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.