JOHN W. DOUBLEDAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

19/06/2519 June 2025 Accounts for a dormant company made up to 2025-01-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

29/07/2429 July 2024 Full accounts made up to 2024-01-31

View Document

05/09/235 September 2023 Director's details changed

View Document

05/09/235 September 2023 Director's details changed

View Document

15/08/2315 August 2023 Change of details for J W D Holdings Limited as a person with significant control on 2023-01-03

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

25/07/2325 July 2023 Full accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Auditor's resignation

View Document

09/02/239 February 2023 Previous accounting period shortened from 2023-04-30 to 2023-01-31

View Document

19/01/2319 January 2023 Full accounts made up to 2022-04-30

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

01/11/221 November 2022 Appointment of Benjamin Thomas Burgess Turner as a director on 2022-10-31

View Document

01/11/221 November 2022 Appointment of Mr Peter James Lockhart as a director on 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Zoe Spencer as a director on 2022-10-31

View Document

01/11/221 November 2022 Appointment of Mr Martin John Fuller as a director on 2022-10-31

View Document

01/11/221 November 2022 Registration of charge 026765800006, created on 2022-10-31

View Document

01/11/221 November 2022 Registered office address changed from Holbeach St Johns Spalding Lincolnshire PE12 8SQ to 24 King William Street London EC4R 9AT on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr David Gerard Fairman as a director on 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Jayne Elizabeth Doubleday-Collishaw as a director on 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Ian James Doubleday-Collishaw as a director on 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Graham Collishaw as a director on 2022-10-31

View Document

01/11/221 November 2022 Appointment of Mr Benjamin Burgess Turner as a director on 2022-10-31

View Document

20/05/2220 May 2022 Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Mrs Zoe Spencer on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Mr Graham Collishaw on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Mr Ian James Doubleday-Collishaw on 2022-05-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Full accounts made up to 2021-04-30

View Document

04/11/214 November 2021 Director's details changed for Mr Graham Collishaw on 2021-11-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLLISHAW / 30/07/2019

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / J W D HOLDINGS LIMITED / 26/07/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE ELIZABETH DOUBLEDAY-COLLISHAW / 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES DOUBLEDAY-COLLISHAW / 18/12/2018

View Document

26/09/1826 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/09/1812 September 2018 SAIL ADDRESS CHANGED FROM: C/O DUNCAN & TOPLIS ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES DOUBLEDAY-COLLISHAW / 31/07/2018

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DOUBLEDAY

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ROSE

View Document

22/01/1822 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / J W D HOLDINGS LIMITED / 04/01/2018

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE ELIZABETH DOUBLEDAY-COLLISHAW / 01/04/2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE DOUBLEDAY-COLLISHAW / 25/08/2016

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026765800005

View Document

20/01/1620 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

12/01/1612 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

20/01/1520 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE ELIZABETH DOUBLEDAY-COLLISHAW / 11/08/2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE ELIZABETH DOUBLEDAY-COLLISHAW / 11/08/2014

View Document

28/01/1428 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR IAN JAMES DOUBLEDAY-COLLISHAW

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY JAYNE DOUBLEDAY-COLLISHAW

View Document

06/02/136 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

18/01/1218 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE DOUBLEDAY-COLLISHAW / 22/12/2011

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE ELIZABETH DOUBLEDAY-COLLISHAW / 14/12/2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ELIZABETH DOUBLEDAY-COLLISHAW / 14/12/2011

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MISS ZOE DOUBLEDAY-COLLISHAW

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ROSE

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR JOHN ROBERT ROSE

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

14/01/1014 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/05/0211 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 SHARE EXCHANGE 30/08/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/03/001 March 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

14/02/9514 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/02/942 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/02/942 February 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

10/06/9310 June 1993 NC INC ALREADY ADJUSTED 27/04/93

View Document

10/06/9310 June 1993 £ NC 100000/200000 29/04

View Document

25/04/9325 April 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

07/01/937 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9211 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

22/01/9222 January 1992 SECRETARY RESIGNED

View Document

10/01/9210 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information