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.
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 |
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 |
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 |