About

Registered Number: 04424128
Date of Incorporation: 24/04/2002 (22 years ago)
Company Status: Active
Registered Address: 45/55 Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AN

 

Established in 2002, Dr John Ltd has its registered office in Hertfordshire. This company has 6 directors listed as Wong, Kim Kong, Dale, Alexander Joseph, Ware, Christopher Arthur Cory, Graham, Dianne Mary, Northover Smith, Ian, Ware, Richard Ivor Wakefield in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Alexander Joseph 24 June 2002 - 1
WARE, Christopher Arthur Cory 01 March 2019 - 1
NORTHOVER SMITH, Ian 24 June 2002 01 July 2007 1
WARE, Richard Ivor Wakefield 24 June 2002 02 February 2019 1
Secretary Name Appointed Resigned Total Appointments
WONG, Kim Kong 01 July 2007 - 1
GRAHAM, Dianne Mary 24 June 2002 01 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 30 April 2019
AP01 - Appointment of director 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 02 May 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 03 May 2017
AA - Annual Accounts 20 July 2016
CH01 - Change of particulars for director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH03 - Change of particulars for secretary 28 June 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 13 May 2013
TM01 - Termination of appointment of director 19 April 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 20 May 2003
CERTNM - Change of name certificate 17 April 2003
RESOLUTIONS - N/A 29 October 2002
RESOLUTIONS - N/A 29 October 2002
RESOLUTIONS - N/A 29 October 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
287 - Change in situation or address of Registered Office 29 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
225 - Change of Accounting Reference Date 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
CERTNM - Change of name certificate 24 June 2002
NEWINC - New incorporation documents 24 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.