Based in Watford, John Doe Ltd was established in 1995. The current directors of this business are Bains, Amarjit Kaur, Bains, Amarjit Kaur, Bains, Harraj Kaur, Bains, Ranbir Singh. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAINS, Amarjit Kaur | 24 May 1995 | - | 1 |
BAINS, Harraj Kaur | 29 November 2019 | - | 1 |
BAINS, Ranbir Singh | 24 May 1995 | 02 January 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAINS, Amarjit Kaur | 01 October 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 June 2020 | |
AA - Annual Accounts | 26 February 2020 | |
AP01 - Appointment of director | 04 December 2019 | |
CS01 - N/A | 30 May 2019 | |
AA - Annual Accounts | 25 February 2019 | |
CS01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 23 February 2018 | |
CS01 - N/A | 04 June 2017 | |
AA - Annual Accounts | 20 February 2017 | |
AR01 - Annual Return | 31 May 2016 | |
CH01 - Change of particulars for director | 31 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 04 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 May 2016 | |
AA - Annual Accounts | 30 April 2016 | |
AD01 - Change of registered office address | 03 March 2016 | |
AR01 - Annual Return | 14 September 2015 | |
AD01 - Change of registered office address | 14 September 2015 | |
AD01 - Change of registered office address | 29 June 2015 | |
3.6 - Abstract of receipt and payments in receivership | 10 June 2015 | |
RM02 - N/A | 10 June 2015 | |
RM02 - N/A | 10 June 2015 | |
AD01 - Change of registered office address | 29 May 2015 | |
AA - Annual Accounts | 30 April 2015 | |
RM01 - N/A | 15 August 2014 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AD01 - Change of registered office address | 28 June 2013 | |
AR01 - Annual Return | 31 May 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AA - Annual Accounts | 30 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 10 November 2012 | |
AR01 - Annual Return | 08 November 2012 | |
DISS16(SOAS) - N/A | 10 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2012 | |
MG01 - Particulars of a mortgage or charge | 29 February 2012 | |
AR01 - Annual Return | 22 August 2011 | |
AD01 - Change of registered office address | 22 August 2011 | |
TM01 - Termination of appointment of director | 16 March 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 21 June 2010 | |
TM02 - Termination of appointment of secretary | 21 June 2010 | |
AP03 - Appointment of secretary | 21 June 2010 | |
AA - Annual Accounts | 03 March 2010 | |
AA - Annual Accounts | 24 July 2009 | |
DISS40 - Notice of striking-off action discontinued | 15 July 2009 | |
363a - Annual Return | 14 July 2009 | |
287 - Change in situation or address of Registered Office | 14 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 June 2009 | |
AA - Annual Accounts | 28 July 2008 | |
363a - Annual Return | 20 June 2008 | |
287 - Change in situation or address of Registered Office | 19 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2008 | |
287 - Change in situation or address of Registered Office | 25 February 2008 | |
395 - Particulars of a mortgage or charge | 19 February 2008 | |
363a - Annual Return | 21 June 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 21 June 2007 | |
353 - Register of members | 21 June 2007 | |
287 - Change in situation or address of Registered Office | 21 June 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363a - Annual Return | 02 June 2006 | |
AA - Annual Accounts | 05 April 2006 | |
395 - Particulars of a mortgage or charge | 23 June 2005 | |
395 - Particulars of a mortgage or charge | 23 June 2005 | |
363s - Annual Return | 20 June 2005 | |
395 - Particulars of a mortgage or charge | 16 June 2005 | |
AA - Annual Accounts | 05 April 2005 | |
395 - Particulars of a mortgage or charge | 06 January 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 21 July 2004 | |
363s - Annual Return | 01 July 2003 | |
AA - Annual Accounts | 03 April 2003 | |
AA - Annual Accounts | 03 July 2002 | |
363s - Annual Return | 03 July 2002 | |
395 - Particulars of a mortgage or charge | 20 September 2001 | |
363s - Annual Return | 11 June 2001 | |
395 - Particulars of a mortgage or charge | 19 May 2001 | |
AA - Annual Accounts | 10 April 2001 | |
395 - Particulars of a mortgage or charge | 31 March 2001 | |
363s - Annual Return | 04 September 2000 | |
363s - Annual Return | 29 October 1999 | |
287 - Change in situation or address of Registered Office | 29 October 1999 | |
AA - Annual Accounts | 08 October 1999 | |
395 - Particulars of a mortgage or charge | 14 August 1999 | |
AA - Annual Accounts | 23 June 1998 | |
363s - Annual Return | 23 June 1998 | |
AA - Annual Accounts | 19 March 1998 | |
363s - Annual Return | 19 March 1998 | |
RESOLUTIONS - N/A | 19 June 1997 | |
AA - Annual Accounts | 19 June 1997 | |
363s - Annual Return | 28 August 1996 | |
NEWINC - New incorporation documents | 24 May 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 24 February 2012 | Outstanding |
N/A |
Legal charge | 06 February 2008 | Outstanding |
N/A |
Legal charge | 10 June 2005 | Outstanding |
N/A |
Legal charge | 10 June 2005 | Outstanding |
N/A |
Debenture | 07 June 2005 | Outstanding |
N/A |
Legal mortgage | 20 December 2004 | Outstanding |
N/A |
Legal mortgage | 14 September 2001 | Outstanding |
N/A |
Debenture | 17 May 2001 | Outstanding |
N/A |
Legal mortgage | 29 March 2001 | Outstanding |
N/A |
Debenture | 12 August 1999 | Outstanding |
N/A |