About

Registered Number: 03377615
Date of Incorporation: 29/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: Silver Birches Yard Reading Road, Padworth Common, Reading, Berkshire, RG7 4QL,

 

N.J. Doyne Construction Ltd was registered on 29 May 1997 and has its registered office in Berkshire, it's status is listed as "Active". We don't know the number of employees at N.J. Doyne Construction Ltd. There is one director listed as Maher, David for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHER, David 29 May 1997 22 December 2006 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AD01 - Change of registered office address 28 May 2020
AA - Annual Accounts 11 February 2020
MR04 - N/A 01 July 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 11 April 2019
MR01 - N/A 01 March 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 20 April 2018
AD01 - Change of registered office address 27 September 2017
RESOLUTIONS - N/A 09 August 2017
PSC07 - N/A 01 August 2017
PSC02 - N/A 01 August 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
MR01 - N/A 01 August 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 18 April 2016
MR04 - N/A 17 September 2015
MR04 - N/A 17 September 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 13 April 2015
CH03 - Change of particulars for secretary 04 February 2015
MR01 - N/A 19 December 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 20 April 2012
AAMD - Amended Accounts 06 February 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 27 April 2011
AD01 - Change of registered office address 23 March 2011
AR01 - Annual Return 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 07 June 2006
363s - Annual Return 06 June 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 03 June 2005
395 - Particulars of a mortgage or charge 02 June 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 23 May 2002
AUD - Auditor's letter of resignation 07 November 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 17 July 2000
395 - Particulars of a mortgage or charge 11 July 2000
AA - Annual Accounts 28 June 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 01 July 1999
287 - Change in situation or address of Registered Office 26 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1998
363s - Annual Return 16 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1997
225 - Change of Accounting Reference Date 12 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
NEWINC - New incorporation documents 29 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2019 Outstanding

N/A

A registered charge 01 August 2017 Outstanding

N/A

A registered charge 10 December 2014 Fully Satisfied

N/A

Legal charge 24 May 2004 Fully Satisfied

N/A

Debenture 06 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.