About

Registered Number: 05996624
Date of Incorporation: 13/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA,

 

Established in 2006, Jan Dodd Inns Ltd has its registered office in Lichfield, it has a status of "Active". The companies directors are listed as Pateman, Simon, Turton, Janis Elyse, Proffitt, Adrian Vincent, Archibald, David Herbert, Archibald-riley, Bernadette, Dodd, Demelza Ruth, Riley, Herbert Mcguffie Archibald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURTON, Janis Elyse 13 November 2006 - 1
ARCHIBALD, David Herbert 01 December 2012 07 May 2016 1
ARCHIBALD-RILEY, Bernadette 01 June 2008 23 October 2008 1
DODD, Demelza Ruth 13 December 2006 18 April 2008 1
RILEY, Herbert Mcguffie Archibald 23 October 2008 27 February 2013 1
Secretary Name Appointed Resigned Total Appointments
PATEMAN, Simon 14 August 2019 - 1
PROFFITT, Adrian Vincent 18 April 2008 01 June 2008 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 14 November 2019
AP03 - Appointment of secretary 14 August 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 27 September 2017
AD01 - Change of registered office address 08 May 2017
CH01 - Change of particulars for director 08 May 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 07 May 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 07 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 23 September 2014
AD01 - Change of registered office address 19 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 01 March 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 05 February 2013
AP01 - Appointment of director 14 January 2013
AA - Annual Accounts 15 August 2012
DISS40 - Notice of striking-off action discontinued 21 April 2012
AR01 - Annual Return 18 April 2012
AD01 - Change of registered office address 16 April 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 17 February 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AD01 - Change of registered office address 15 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
395 - Particulars of a mortgage or charge 16 August 2008
AA - Annual Accounts 28 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
225 - Change of Accounting Reference Date 21 July 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
363a - Annual Return 13 December 2007
287 - Change in situation or address of Registered Office 14 September 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
287 - Change in situation or address of Registered Office 28 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
NEWINC - New incorporation documents 13 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 06 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.