Dissolved
Dissolved 2017-09-12
Company Information for J.A DODD LIMITED
ORPINGTON, KENT, BR6,
|
Company Registration Number
06555764
Private Limited Company
Dissolved Dissolved 2017-09-12 |
Company Name | ||
---|---|---|
J.A DODD LIMITED | ||
Legal Registered Office | ||
ORPINGTON KENT BR6 Other companies in BR6 | ||
Previous Names | ||
|
Company Number | 06555764 | |
---|---|---|
Date formed | 2008-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-31 | |
Date Dissolved | 2017-09-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-09-18 16:27:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DODD |
||
JULIE ANNE DODD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN VALLANCE |
Company Secretary | ||
LEE WILLIAM GALLOWAY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/16 FULL LIST | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE DODD / 04/04/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN DODD / 04/04/2014 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/04/13 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAY`S INN ROAD LONDON WC1X 8HP UNITED KINGDOM | |
225 | CURREXT FROM 30/04/2009 TO 31/07/2009 | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID VALLANCE | |
288b | APPOINTMENT TERMINATED DIRECTOR LEE GALLOWAY | |
288a | SECRETARY APPOINTED JOHN DODD | |
288a | DIRECTOR APPOINTED JULIE ANNE DODD | |
88(2) | AD 06/04/08 GBP SI 99@1=99 GBP IC 1/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED STAR POLYGON LIMITED CERTIFICATE ISSUED ON 21/07/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-08-01 | £ 37,901 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 60,365 |
Creditors and other liabilities
|
|
|
|
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 J.A DODD LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 5,941 |
Cash Bank In Hand | 2011-08-01 | £ 12,473 |
Current Assets | 2012-08-01 | £ 14,362 |
Current Assets | 2011-08-01 | £ 31,139 |
Debtors | 2012-08-01 | £ 1 |
Debtors | 2011-08-01 | £ 8,416 |
Fixed Assets | 2012-08-01 | £ 28,028 |
Fixed Assets | 2011-08-01 | £ 29,629 |
Shareholder Funds | 2012-08-01 | £ 4,489 |
Shareholder Funds | 2011-08-01 | £ 403 |
Stocks Inventory | 2012-08-01 | £ 8,420 |
Stocks Inventory | 2011-08-01 | £ 10,250 |
Tangible Fixed Assets | 2012-08-01 | £ 6,428 |
Tangible Fixed Assets | 2011-08-01 | £ 5,329 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as J.A DODD LIMITED are:
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. |