JOHN DOBB DEVELOPMENTS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3EE

Company number 01281110
Status Active
Incorporation Date 11 October 1976
Company Type Private Limited Company
Address ST.HELENS HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period extended from 30 September 2015 to 31 December 2015. The most likely internet sites of JOHN DOBB DEVELOPMENTS LIMITED are www.johndobbdevelopments.co.uk, and www.john-dobb-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. John Dobb Developments Limited is a Private Limited Company. The company registration number is 01281110. John Dobb Developments Limited has been working since 11 October 1976. The present status of the company is Active. The registered address of John Dobb Developments Limited is St Helens House King Street Derby De1 3ee. . DOBB, Cynthia Barbara is a Secretary of the company. DOBB, Cynthia Barbara is a Director of the company. DOBB, James Revell is a Director of the company. DOBB, Julian Paul is a Director of the company. WETTON, Sarah is a Director of the company. Director DOBB, John Nathan has been resigned. Director DOBB, Richard John has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director
DOBB, James Revell
Appointed Date: 08 October 1991
53 years old

Director
DOBB, Julian Paul
Appointed Date: 08 October 1991
60 years old

Director
WETTON, Sarah
Appointed Date: 08 October 1991
61 years old

Resigned Directors

Director
DOBB, John Nathan
Resigned: 07 October 2009
85 years old

Director
DOBB, Richard John
Resigned: 01 June 2013
Appointed Date: 16 November 2009
63 years old

Persons With Significant Control

Mrs Cynthia Barbara Dobb
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JOHN DOBB DEVELOPMENTS LIMITED Events

27 Nov 2016
Confirmation statement made on 16 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Previous accounting period extended from 30 September 2015 to 31 December 2015
07 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 20,000

07 Dec 2015
Director's details changed for James Revell Dobb on 1 December 2014
...
... and 102 more events
25 Nov 1988
Accounts for a small company made up to 30 June 1987

25 Nov 1988
Accounts for a small company made up to 30 June 1986

14 Oct 1987
Return made up to 27/05/87; full list of members

11 Oct 1976
Incorporation
11 Oct 1976
Incorporation

JOHN DOBB DEVELOPMENTS LIMITED Charges

29 December 2006
Equitable charge
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: The property k/a land on the east side of coach road ripley…
29 December 2006
Legal charge
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: The property k/a land on the east side of coach road ripley…
20 May 2004
Legal charge
Delivered: 26 May 2004
Status: Satisfied on 3 February 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 white cottage, coach road, ripley…
19 November 1999
Legal charge
Delivered: 8 December 1999
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Markets Limited
Description: Land at homr farm ripley t/n DY300691 and DY223989…
2 April 1998
Legal charge
Delivered: 7 April 1998
Status: Satisfied on 23 May 2015
Persons entitled: Barclays Bank PLC
Description: Piece of land situate at codnor park covering 29.6 acres of…
2 April 1998
Debenture
Delivered: 7 April 1998
Status: Satisfied on 16 February 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1998
Legal charge
Delivered: 7 April 1998
Status: Satisfied on 16 February 2000
Persons entitled: Barclays Bank PLC
Description: Land on the east side of coach road ripley derbyshire t/no…
2 April 1998
Legal charge
Delivered: 7 April 1998
Status: Satisfied on 16 February 2000
Persons entitled: Barclays Bank PLC
Description: 2 cottages k/a home farm cottages rogether with farm…
2 April 1998
Legal charge
Delivered: 7 April 1998
Status: Satisfied on 23 May 2015
Persons entitled: Barclays Bank PLC
Description: Three fields of land situate at codnor park field number…
4 December 1989
Mortgage debenture
Delivered: 11 December 1989
Status: Satisfied on 29 January 1999
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over all f/h-old living farm codnor park…
10 April 1984
Further charge
Delivered: 16 April 1984
Status: Satisfied on 14 December 1990
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Home farm & land at butterley, old living farm, codnor…
10 April 1984
Legal charge
Delivered: 16 April 1984
Status: Satisfied on 14 December 1990
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Home farm & land at butterley, old living farm, codnor…
10 April 1984
Collateral charge
Delivered: 16 April 1984
Status: Satisfied
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The company's interest under an agreement dated 10-4-1984.
1 March 1983
Single debenture
Delivered: 4 March 1983
Status: Satisfied on 14 December 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
14 January 1982
Legal charge
Delivered: 22 January 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold land and buildings forming part of goosedale farm…
14 January 1982
Legal charge
Delivered: 22 January 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold home farm, coach road, ripley, derbyshire.
14 January 1982
Legal charge
Delivered: 22 January 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Old living farm, ironville, derbyshire.
30 October 1981
Legal charge
Delivered: 4 November 1981
Status: Satisfied
Persons entitled: Co-Operative Bank Limited
Description: Land at codnor park, derby floating charge over all movable…