DAVID J. WHITE LIMITED
KIDLINGTON D J & J G WHITE LIMITED

Hellopages » Oxfordshire » Cherwell » OX5 2AD

Company number 00797651
Status Active
Incorporation Date 23 March 1964
Company Type Private Limited Company
Address 174 THE MOORS, KIDLINGTON, OXFORDSHIRE, OX5 2AD
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of DAVID J. WHITE LIMITED are www.davidjwhite.co.uk, and www.david-j-white.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. David J White Limited is a Private Limited Company. The company registration number is 00797651. David J White Limited has been working since 23 March 1964. The present status of the company is Active. The registered address of David J White Limited is 174 The Moors Kidlington Oxfordshire Ox5 2ad. . WHITE, Dawn Elizabeth is a Secretary of the company. WHITE, David John is a Director of the company. Secretary WHITE, Janet Gwendoline has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
WHITE, Dawn Elizabeth
Appointed Date: 11 July 1998

Director
WHITE, David John

82 years old

Resigned Directors

Secretary
WHITE, Janet Gwendoline
Resigned: 11 July 1998

Persons With Significant Control

Mr David John White
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dawn Elizabeth White
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVID J. WHITE LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Sep 2016
Micro company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

10 Aug 2015
Micro company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100

...
... and 90 more events
18 Feb 1985
Accounts made up to 31 March 1984
14 Jun 1984
Accounts made up to 31 March 1983
17 Mar 1983
Accounts made up to 31 March 1982
24 Apr 1982
Accounts made up to 31 March 1981
23 Mar 1964
Incorporation

DAVID J. WHITE LIMITED Charges

28 November 1997
Debenture deed
Delivered: 5 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 March 1988
Legal mortgage
Delivered: 11 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at the back of 41, sunderland avenue, oxford…
2 March 1988
Legal mortgage
Delivered: 11 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at the back of 41, sunderland avenue oxford, title…
2 March 1988
Legal mortgage
Delivered: 11 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 41, sunderland avenue oxford title no:- on 6828…
2 March 1988
Legal mortgage
Delivered: 11 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 41, sunderland avenue oxford title no:- on 6828…
31 March 1987
Legal mortgage
Delivered: 6 April 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H " cleeve croft" 41 sunderland avenue north oxford and…
18 March 1987
Legal mortgage
Delivered: 23 March 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 106A oxford road kidington oxford and assigns the…
17 March 1987
Legal mortgage
Delivered: 20 March 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H business premises 106A oxford road kidlington, oxford…
2 October 1984
Legal charge
Delivered: 10 October 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 106A oxford road kidlington oxford.
21 July 1980
Legal charge
Delivered: 31 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 88 park street, thorne oxon.