N.J. DOCKSEY LIMITED
Status | ACTIVE |
Company No. | 04104838 |
Category | Private Limited Company |
Incorporated | 09 Nov 2000 |
Age | 23 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
N.J. DOCKSEY LIMITED is an active private limited company with number 04104838. It was incorporated 23 years, 6 months, 28 days ago, on 09 November 2000. The company address is Leekbrook Depot Cheadle Road Leekbrook Depot Cheadle Road, Leek, ST13 7DR, Staffordshire.
Company Fillings
Accounts with accounts type full
Date: 21 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 10 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 17 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 03 Dec 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Docksey
Change date: 2021-11-24
Documents
Appoint person director company with name date
Date: 30 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Docksey
Appointment date: 2021-11-24
Documents
Confirmation statement with updates
Date: 10 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Notification of a person with significant control
Date: 27 May 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-24
Psc name: Docksey Transport Holdings Limited
Documents
Cessation of a person with significant control
Date: 27 May 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nigel John Docksey
Cessation date: 2021-03-24
Documents
Cessation of a person with significant control
Date: 27 May 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-24
Psc name: Linda Barbara Docksey
Documents
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Change to a person with significant control
Date: 24 Nov 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-01
Psc name: Mr Nigel John Docksey
Documents
Change to a person with significant control
Date: 24 Nov 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-01
Psc name: Mrs Linda Barbara Docksey
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jun 2019
Action Date: 29 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-29
Charge number: 041048380003
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Change to a person with significant control
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-14
Psc name: Mrs Linda Docksey
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Linda Docksey
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nigel Docksey
Notification date: 2016-04-06
Documents
Accounts amended with accounts type total exemption small
Date: 04 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AAMD
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Change person secretary company with change date
Date: 28 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-10-26
Officer name: Linda Barbara Docksey
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
New address: Leekbrook Depot Cheadle Road Leekbrook Leek Staffordshire ST13 7DR
Change date: 2015-10-27
Old address: 7 Rockend Drive Cheddleton Leek Staffordshire ST13 7DH
Documents
Change person director company with change date
Date: 27 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-26
Officer name: Nigel John Docksey
Documents
Change person director company with change date
Date: 27 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-26
Officer name: Linda Barbara Docksey
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Change person director company with change date
Date: 07 Dec 2013
Action Date: 09 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-09
Officer name: Linda Barbara Docksey
Documents
Change person director company with change date
Date: 07 Dec 2013
Action Date: 09 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel John Docksey
Change date: 2012-11-09
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Capital allotment shares
Date: 13 Nov 2012
Action Date: 09 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-09
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Legacy
Date: 04 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 25 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/05; full list of members
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type dormant
Date: 18 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/02; full list of members
Documents
Legacy
Date: 09 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/02 to 30/06/02
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 15 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 07 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/01; full list of members
Documents
Legacy
Date: 09 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
38 LATCHMERE DRIVE,LEEDS,LS165DL
Number: | 11965790 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 GRAVELWOOD CLOSE,CHISLEHURST,BR7 6JT
Number: | 11519559 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PAVILIONS, 33,SOUTH CROYDON,CR2 6EB
Number: | 11683968 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GILLARD ROAD,BRIXHAM,TQ5 9EG
Number: | 08657879 |
Status: | ACTIVE |
Category: | Private Limited Company |
COWLEY HILL,BOREHAMWOOD,WD6 5LG
Number: | 07992852 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MARK BUILDING SERVICES LIMITED
JANAY SEC CONGRESS HOUSE,HARROW,HA1 2EN
Number: | 08328420 |
Status: | ACTIVE |
Category: | Private Limited Company |