About

Registered Number: 04346325
Date of Incorporation: 02/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Grand St. Leger Hotel, Bennetthorpe, Doncaster, South Yorkshire, DN2 6AX

 

Established in 2002, John Din Ltd have registered office in Doncaster in South Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Din, John, Din, Hafeeza, Mohammed, Akeela at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DIN, John 27 November 2017 - 1
DIN, Hafeeza 02 January 2002 15 March 2002 1
MOHAMMED, Akeela 15 March 2002 28 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
AA01 - Change of accounting reference date 30 January 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 19 October 2018
CH01 - Change of particulars for director 29 May 2018
PSC04 - N/A 24 May 2018
CS01 - N/A 11 January 2018
AP03 - Appointment of secretary 05 December 2017
TM02 - Termination of appointment of secretary 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
AA - Annual Accounts 23 October 2017
MR04 - N/A 17 February 2017
MR04 - N/A 17 February 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 01 October 2015
MR04 - N/A 30 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 15 July 2014
MR01 - N/A 22 February 2014
MR01 - N/A 18 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 06 January 2012
AP01 - Appointment of director 28 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 21 April 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 24 May 2007
363s - Annual Return 22 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2006
AA - Annual Accounts 30 June 2006
395 - Particulars of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 19 October 2005
395 - Particulars of a mortgage or charge 30 April 2005
353 - Register of members 11 April 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 15 January 2003
395 - Particulars of a mortgage or charge 01 August 2002
395 - Particulars of a mortgage or charge 30 July 2002
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
NEWINC - New incorporation documents 02 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2014 Fully Satisfied

N/A

A registered charge 17 February 2014 Fully Satisfied

N/A

Legal mortgage 03 February 2006 Fully Satisfied

N/A

Debenture 22 April 2005 Fully Satisfied

N/A

Legal charge 17 July 2002 Fully Satisfied

N/A

Debenture 17 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.