About

Registered Number: 00085529
Date of Incorporation: 08/08/1905 (119 years and 8 months ago)
Company Status: Active
Registered Address: 1 Riversdale Way, Newburn Haugh Industrial Estate, Newcastle Upon Tyne, Tyne & Wear, NE15 8SF

 

Founded in 1905, J.T.Dove,limited have registered office in Tyne & Wear, it's status in the Companies House registry is set to "Active". The business has 12 directors listed as Archer, Jonathan, Archer, Jonathan, Burke, John George, Hindmarsh, Ian James, Robinson, Steven, Ferrier, James, Hutchison, John Charles, Hutchison, Mark David Bell, Painter, Richard James, Sayers, Kevin Ronald, Wares, Hugh David Mcdonald, Withers, John Granville in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Jonathan 01 November 2019 - 1
BURKE, John George 01 January 2018 - 1
HINDMARSH, Ian James 03 August 1992 - 1
ROBINSON, Steven 11 September 2006 - 1
FERRIER, James N/A 30 January 1998 1
HUTCHISON, John Charles N/A 14 May 1993 1
HUTCHISON, Mark David Bell N/A 29 September 1998 1
PAINTER, Richard James 17 May 1999 30 April 2020 1
SAYERS, Kevin Ronald 02 August 1993 09 January 1995 1
WARES, Hugh David Mcdonald 10 August 2005 29 September 2006 1
WITHERS, John Granville 17 November 1997 01 August 2005 1
Secretary Name Appointed Resigned Total Appointments
ARCHER, Jonathan 30 April 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 15 May 2020
TM01 - Termination of appointment of director 04 May 2020
AP03 - Appointment of secretary 04 May 2020
TM02 - Termination of appointment of secretary 04 May 2020
AP01 - Appointment of director 11 November 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 15 May 2018
RESOLUTIONS - N/A 04 January 2018
RESOLUTIONS - N/A 04 January 2018
AP01 - Appointment of director 04 January 2018
MA - Memorandum and Articles 04 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 15 May 2017
MR04 - N/A 25 October 2016
MR04 - N/A 25 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 29 June 2015
CH01 - Change of particulars for director 15 June 2015
AR01 - Annual Return 15 May 2015
CH01 - Change of particulars for director 15 May 2015
CH01 - Change of particulars for director 15 May 2015
CH01 - Change of particulars for director 15 May 2015
CH03 - Change of particulars for secretary 15 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 15 May 2014
MR01 - N/A 09 May 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 27 November 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 24 November 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 03 September 2009
395 - Particulars of a mortgage or charge 07 July 2009
395 - Particulars of a mortgage or charge 25 June 2009
287 - Change in situation or address of Registered Office 29 May 2009
353 - Register of members 29 May 2009
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 29 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2009
363a - Annual Return 18 May 2009
395 - Particulars of a mortgage or charge 19 January 2009
395 - Particulars of a mortgage or charge 24 December 2008
AA - Annual Accounts 03 September 2008
395 - Particulars of a mortgage or charge 30 May 2008
363a - Annual Return 21 May 2008
RESOLUTIONS - N/A 28 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
363s - Annual Return 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
AA - Annual Accounts 07 September 2004
395 - Particulars of a mortgage or charge 28 August 2004
395 - Particulars of a mortgage or charge 28 August 2004
395 - Particulars of a mortgage or charge 28 August 2004
395 - Particulars of a mortgage or charge 28 August 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 30 May 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 01 May 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 28 October 1999
AUD - Auditor's letter of resignation 12 October 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
363s - Annual Return 08 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
AA - Annual Accounts 26 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
363s - Annual Return 19 May 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
RESOLUTIONS - N/A 02 December 1997
RESOLUTIONS - N/A 02 December 1997
RESOLUTIONS - N/A 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
363s - Annual Return 30 September 1997
AA - Annual Accounts 29 September 1997
395 - Particulars of a mortgage or charge 27 February 1997
AA - Annual Accounts 22 May 1996
363s - Annual Return 22 May 1996
363s - Annual Return 24 May 1995
288 - N/A 19 May 1995
288 - N/A 19 May 1995
AA - Annual Accounts 17 May 1995
288 - N/A 10 February 1995
288 - N/A 13 January 1995
AA - Annual Accounts 28 June 1994
363s - Annual Return 28 June 1994
288 - N/A 08 September 1993
288 - N/A 02 June 1993
363s - Annual Return 27 May 1993
AA - Annual Accounts 27 May 1993
288 - N/A 01 September 1992
363b - Annual Return 09 June 1992
AA - Annual Accounts 29 May 1992
288 - N/A 05 March 1992
AA - Annual Accounts 05 June 1991
363b - Annual Return 05 June 1991
AA - Annual Accounts 01 June 1990
363 - Annual Return 01 June 1990
288 - N/A 11 January 1990
288 - N/A 06 July 1989
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
AA - Annual Accounts 08 June 1988
363 - Annual Return 25 May 1988
288 - N/A 15 January 1988
288 - N/A 23 December 1987
AA - Annual Accounts 11 June 1987
363 - Annual Return 11 June 1987
363 - Annual Return 17 June 1986
AA - Annual Accounts 09 June 1986
AA - Annual Accounts 11 May 1984
AA - Annual Accounts 29 May 1981
AA - Annual Accounts 28 June 1979
AA - Annual Accounts 30 May 1975
MISC - Miscellaneous document 08 August 1905

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2014 Fully Satisfied

N/A

Legal mortgage 16 September 2011 Fully Satisfied

N/A

Legal assignment 03 July 2009 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 23 June 2009 Outstanding

N/A

Legal mortgage 23 December 2008 Outstanding

N/A

Legal mortgage 27 May 2008 Outstanding

N/A

Legal mortgage 31 March 2008 Outstanding

N/A

Legal mortgage 31 March 2008 Outstanding

N/A

Legal mortgage 25 August 2004 Outstanding

N/A

Legal mortgage 25 August 2004 Outstanding

N/A

Debenture 25 August 2004 Outstanding

N/A

Legal mortgage 25 August 2004 Outstanding

N/A

Fixed and floating charge 21 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.