Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JC (DOA) LTD
Company Information for

JC (DOA) LTD

16 The Maltings Roydon Road, ROYDON ROAD, Stanstead Abbotts, HERTFORDSHIRE, SG12 8UU,
Company Registration Number
03799157
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jc (doa) Ltd
JC (DOA) LTD was founded on 1999-07-01 and has its registered office in Stanstead Abbotts. The organisation's status is listed as "Active - Proposal to Strike off". Jc (doa) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JC (DOA) LTD
 
Legal Registered Office
16 The Maltings Roydon Road
ROYDON ROAD
Stanstead Abbotts
HERTFORDSHIRE
SG12 8UU
Other companies in SG12
 
Previous Names
JAKE COX LTD25/05/2019
GATES DEVELOPMENTS (SOUTH) LIMITED01/09/2015
Filing Information
Company Number 03799157
Company ID Number 03799157
Date formed 1999-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-28
Account next due 28/12/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-08 03:57:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JC (DOA) LTD
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 JC (DOA) LTD

Current Directors
Officer Role Date Appointed
JAKE COX
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JAYNE CLAPSON
Director 2013-01-01 2015-09-01
SHEILA MARGARET FRANKLIN
Company Secretary 1999-07-01 2013-01-01
ANDREW MICHAEL FRANKLIN
Director 1999-07-01 2013-01-01
SHEILA MARGARET FRANKLIN
Director 1999-07-01 2013-01-01
NICHOLAS ANDREW MARTIN
Director 2000-01-11 2012-09-07
HAROLD WAYNE
Nominated Secretary 1999-07-01 1999-07-01
YVONNE WAYNE
Nominated Director 1999-07-01 1999-07-01

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
2023-02-14Final Gazette dissolved via compulsory strike-off
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM 106 Mill Studio Crane Mead Ware Hertfordshire SG12 9PY
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR INTEGER ACCOUNTANTS LIMITED
2019-05-25RES15CHANGE OF COMPANY NAME 25/05/19
2019-05-24PSC08Notification of a person with significant control statement
2019-05-24AP02Appointment of Integer Accountants Limited as director on 2019-01-02
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JAKE COX
2019-05-24PSC07CESSATION OF JAKE COX AS A PERSON OF SIGNIFICANT CONTROL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE COX
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JAYNE CLAPSON
2017-09-28PSC07CESSATION OF SARAH JAYNE CLAPSON AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28AP01DIRECTOR APPOINTED JAKE COX
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA29/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01RES15CHANGE OF NAME 31/01/2015
2015-09-01CERTNMCompany name changed gates developments (south) LIMITED\certificate issued on 01/09/15
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0131/12/13 ANNUAL RETURN FULL LIST
2014-04-09AP01DIRECTOR APPOINTED MRS SARAH JAYNE CLAPSON
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA FRANKLIN
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANKLIN
2014-04-09TM02APPOINTMENT TERMINATED, SECRETARY SHEILA FRANKLIN
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-01AR0131/12/12 FULL LIST
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-16AR0131/12/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-12AR0131/12/10 FULL LIST
2010-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-09AR0131/12/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW MARTIN / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARGARET FRANKLIN / 09/02/2010
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 6-7 CASTLE GATE, CASTLE STREET HERTFORD SG14 1HD
2008-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-18363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: MERCER HOUSE 10 WATERMARK WAY HERTFORD HERTFORDSHIRE SG13 7TZ
2006-02-09363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-01363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-07-10363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-08-22363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-07-21363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-02-16225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
2000-02-1688(2)RAD 11/01/00--------- £ SI 98@1=98 £ IC 2/100
2000-02-08288aNEW DIRECTOR APPOINTED
1999-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-16288aNEW DIRECTOR APPOINTED
1999-07-16288bDIRECTOR RESIGNED
1999-07-16288bSECRETARY RESIGNED
1999-07-16287REGISTERED OFFICE CHANGED ON 16/07/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN
1999-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JC (DOA) LTD 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 JC (DOA) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JC (DOA) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-29
Annual Accounts
2015-12-28
Annual Accounts
2016-12-28

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 JC (DOA) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JC (DOA) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JC (DOA) LTD
Trademarks
We have not found any records of JC (DOA) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JC (DOA) LTD. 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 (96090 - Other service activities n.e.c.) as JC (DOA) LTD 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 JC (DOA) LTD 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 JC (DOA) LTD 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 JC (DOA) LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1