About

Registered Number: 03998845
Date of Incorporation: 22/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: O'DOHERTY HOUSE, 29 Nobel Road, Eley Industrial Estate, London, N18 3BH

 

J O'doherty Holdings Ltd was founded on 22 May 2000 and has its registered office in London, it's status in the Companies House registry is set to "Active". There are no directors listed for this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH03 - Change of particulars for secretary 08 May 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 23 December 2016
MR04 - N/A 23 June 2016
RESOLUTIONS - N/A 20 May 2016
MR01 - N/A 18 May 2016
MR01 - N/A 17 May 2016
AR01 - Annual Return 05 May 2016
RESOLUTIONS - N/A 29 April 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 21 August 2012
AD01 - Change of registered office address 31 July 2012
AD01 - Change of registered office address 31 July 2012
AR01 - Annual Return 23 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 03 July 2009
CERTNM - Change of name certificate 29 January 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
AA - Annual Accounts 26 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
225 - Change of Accounting Reference Date 01 September 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 27 March 2007
AA - Annual Accounts 03 March 2007
287 - Change in situation or address of Registered Office 03 November 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 21 May 2003
363s - Annual Return 07 June 2002
395 - Particulars of a mortgage or charge 28 May 2002
287 - Change in situation or address of Registered Office 25 March 2002
DISS40 - Notice of striking-off action discontinued 19 February 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 15 February 2002
GAZ1 - First notification of strike-off action in London Gazette 13 November 2001
288a - Notice of appointment of directors or secretaries 07 July 2000
287 - Change in situation or address of Registered Office 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
NEWINC - New incorporation documents 22 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2016 Outstanding

N/A

A registered charge 13 May 2016 Outstanding

N/A

Debenture 27 April 2012 Fully Satisfied

N/A

Legal charge 27 April 2012 Outstanding

N/A

Deed of rent deposit 08 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.