JOHN J.DOE AND SON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Director's details changed for Mrs Karen Elizabeth Clarke on 2025-04-22

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

03/08/233 August 2023 Change of details for Mr Andrew John Doe as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mr Andrew John Doe on 2023-08-03

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Director's details changed for Mrs Karen Elizabeth Clarke on 2023-05-22

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

03/12/213 December 2021 Change of details for Mr Andrew John Doe as a person with significant control on 2021-12-01

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/04/2113 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DOE / 08/03/2021

View Document

15/03/2115 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH CLARKE / 08/03/2021

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM ROSEMARY HOUSE MAYS LANE SAXILBY LINCOLN LN1 2QE

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN DOE / 08/03/2021

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH CLARKE / 08/03/2021

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR DERRICK DOE

View Document

03/10/193 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/12/1813 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

24/10/1724 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/12/1530 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH DOE / 05/09/2015

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH DOE / 05/09/2015

View Document

30/12/1530 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH CLARKE / 05/09/2015

View Document

30/12/1530 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH CLARKE / 05/09/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/12/148 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/12/135 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/12/1228 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/12/1111 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK JOHN DOE / 02/10/2009

View Document

30/12/0930 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DOE / 02/10/2009

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH DOE / 02/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ETHEL DOE / 02/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH DOE / 30/12/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANET DOE / 15/12/2008

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY JANET DOE

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK DOE / 15/12/2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/01/0720 January 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

20/01/0720 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: CHURCH LANE SAXILBY LINCOLN LN1 2PE

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 AUDITOR'S RESIGNATION

View Document

30/11/9530 November 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/12/941 December 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

08/12/888 December 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

30/12/8630 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

30/12/8630 December 1986 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

01/12/821 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company