About

Registered Number: 03060923
Date of Incorporation: 24/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 14 Station Road, Watford, WD17 1EG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.