Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN DOBB DEVELOPMENTS LIMITED
Company Information for

JOHN DOBB DEVELOPMENTS LIMITED

4 THE CHANTRY, MANSFIELD, NOTTS, NG18 3HY,
Company Registration Number
01281110
Private Limited Company
Active

Company Overview

About John Dobb Developments Ltd
JOHN DOBB DEVELOPMENTS LIMITED was founded on 1976-10-11 and has its registered office in Mansfield. The organisation's status is listed as "Active". John Dobb Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHN DOBB DEVELOPMENTS LIMITED
 
Legal Registered Office
4 THE CHANTRY
MANSFIELD
NOTTS
NG18 3HY
Other companies in DE5
 
Filing Information
Company Number 01281110
Company ID Number 01281110
Date formed 1976-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 11:47:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN DOBB DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CYNTHIA BARBARA DOBB
Company Secretary 1992-11-16
CYNTHIA BARBARA DOBB
Director 1992-11-16
JAMES REVELL DOBB
Director 1991-10-08
JULIAN PAUL DOBB
Director 1991-10-08
SARAH WETTON
Director 1991-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN DOBB
Director 2009-11-16 2013-06-01
JOHN NATHAN DOBB
Director 1992-11-16 2009-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES REVELL DOBB POP UP PARTY UK LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
JULIAN PAUL DOBB JPD PROPERTIES LTD Director 2005-04-09 CURRENT 2005-04-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2024-03-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2024-03-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-06-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/18 FROM St.Helens House King Street Derby DE1 3EE
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 20000
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-27LATEST SOC27/11/16 STATEMENT OF CAPITAL;GBP 20000
2016-11-27CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28AA01Previous accounting period extended from 30/09/15 TO 31/12/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 20000
2015-12-07AR0116/11/15 ANNUAL RETURN FULL LIST
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES REVELL DOBB / 01/12/2014
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH WETTON / 01/12/2014
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM Home Farm Coach Road Ripley Derby DE5 3QU
2015-06-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 20000
2014-12-02AR0116/11/14 ANNUAL RETURN FULL LIST
2014-05-15AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 20000
2013-12-04AR0116/11/13 ANNUAL RETURN FULL LIST
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOBB
2013-06-06AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0116/11/12 ANNUAL RETURN FULL LIST
2012-12-07CH03SECRETARY'S DETAILS CHNAGED FOR CYNTHIA BARBARA DOBB on 2012-05-03
2012-12-07CH01Director's details changed for Cynthia Barbara Dobb on 2012-05-03
2012-03-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09AR0116/11/11 ANNUAL RETURN FULL LIST
2011-05-16AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-16AR0116/11/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH WETTON / 01/12/2009
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PAUL DOBB / 01/11/2010
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOBB
2010-02-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-02AP01DIRECTOR APPOINTED RICHARD JOHN DOBB
2009-11-17AR0116/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES REVELL DOBB / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA BARBARA DOBB / 01/10/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA BARBARA DOBB / 01/10/2009
2009-06-22AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES DOBB / 17/11/2007
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN DOBB / 17/11/2007
2008-05-07AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-12-13363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-05363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-24363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-24363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-14363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-02363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-15363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-21363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-11363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-12-08395PARTICULARS OF MORTGAGE/CHARGE
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-24363sRETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-04-07395PARTICULARS OF MORTGAGE/CHARGE
1998-04-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JOHN DOBB DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN DOBB DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-01-10 Outstanding ULSTER BANK LIMITED AND ULSTER BANK IRELAND LIMITED
EQUITABLE CHARGE 2007-01-10 Outstanding ULSTER BANK LIMITED AND ULSTER BANK IRELAND LIMITED
LEGAL CHARGE 2004-05-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-12-08 Outstanding ULSTER BANK LIMITED
LEGAL CHARGE 1998-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-04-02 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1989-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
COLLATERAL CHARGE 1984-04-10 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 1984-04-10 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
FURTHER CHARGE 1984-04-10 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
SINGLE DEBENTURE 1983-03-01 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-01-14 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-01-14 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-01-14 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-10-30 Satisfied CO-OPERATIVE BANK LIMITED
Creditors
Creditors Due Within One Year 2013-09-30 £ 685,977
Creditors Due Within One Year 2012-09-30 £ 725,352
Creditors Due Within One Year 2012-09-30 £ 725,352
Creditors Due Within One Year 2011-09-30 £ 690,433
Provisions For Liabilities Charges 2011-09-30 £ 1,307

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN DOBB DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 20,000
Called Up Share Capital 2012-09-30 £ 20,000
Called Up Share Capital 2012-09-30 £ 20,000
Called Up Share Capital 2011-09-30 £ 20,000
Cash Bank In Hand 2013-09-30 £ 9,644
Cash Bank In Hand 2012-09-30 £ 5,556
Cash Bank In Hand 2012-09-30 £ 5,556
Cash Bank In Hand 2011-09-30 £ 1,395
Current Assets 2013-09-30 £ 483,436
Current Assets 2012-09-30 £ 543,869
Current Assets 2012-09-30 £ 543,869
Current Assets 2011-09-30 £ 543,958
Debtors 2013-09-30 £ 4,540
Debtors 2012-09-30 £ 2,467
Debtors 2012-09-30 £ 2,467
Debtors 2011-09-30 £ 6,717
Stocks Inventory 2013-09-30 £ 469,252
Stocks Inventory 2012-09-30 £ 535,846
Stocks Inventory 2012-09-30 £ 535,846
Stocks Inventory 2011-09-30 £ 535,846
Tangible Fixed Assets 2013-09-30 £ 4,225
Tangible Fixed Assets 2012-09-30 £ 5,281
Tangible Fixed Assets 2012-09-30 £ 5,281
Tangible Fixed Assets 2011-09-30 £ 6,602

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN DOBB DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN DOBB DEVELOPMENTS LIMITED
Trademarks
We have not found any records of JOHN DOBB DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN DOBB DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JOHN DOBB DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JOHN DOBB DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN DOBB DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN DOBB DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NG18 3HY