N.J. DOYNE CONSTRUCTION LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4QL

Company number 03377615
Status Active
Incorporation Date 29 May 1997
Company Type Private Limited Company
Address SILVER BIRCHES YARD READING ROAD, PADWORTH COMMON, READING, BERKSHIRE, RG7 4QL
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 500 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of N.J. DOYNE CONSTRUCTION LIMITED are www.njdoyneconstruction.co.uk, and www.n-j-doyne-construction.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-eight years and four months. N J Doyne Construction Limited is a Private Limited Company. The company registration number is 03377615. N J Doyne Construction Limited has been working since 29 May 1997. The present status of the company is Active. The registered address of N J Doyne Construction Limited is Silver Birches Yard Reading Road Padworth Common Reading Berkshire Rg7 4ql. The company`s financial liabilities are £898.34k. It is £73.53k against last year. The cash in hand is £4.96k. It is £-766.17k against last year. And the total assets are £2409.72k, which is £-377.76k against last year. TOMPKINS, Deborah Marie is a Secretary of the company. DOYNE, Noel Joseph is a Director of the company. Secretary SMITH, Ian Geoffrey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MAHER, David has been resigned. Director SMITH, Ian Geoffrey has been resigned. The company operates in "Construction of water projects".


n.j. doyne construction Key Finiance

LIABILITIES £898.34k
+8%
CASH £4.96k
-100%
TOTAL ASSETS £2409.72k
-14%
All Financial Figures

Current Directors

Secretary
TOMPKINS, Deborah Marie
Appointed Date: 22 December 2006

Director
DOYNE, Noel Joseph
Appointed Date: 29 May 1997
67 years old

Resigned Directors

Secretary
SMITH, Ian Geoffrey
Resigned: 22 December 2006
Appointed Date: 29 May 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 May 1997
Appointed Date: 29 May 1997

Director
MAHER, David
Resigned: 22 December 2006
Appointed Date: 29 May 1997
61 years old

Director
SMITH, Ian Geoffrey
Resigned: 22 December 2006
Appointed Date: 29 May 1997
69 years old

N.J. DOYNE CONSTRUCTION LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 July 2016
22 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 500

18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Sep 2015
Satisfaction of charge 1 in full
17 Sep 2015
Satisfaction of charge 2 in full
...
... and 53 more events
17 Dec 1997
Ad 03/12/97--------- £ si 497@1=497 £ ic 3/500
12 Aug 1997
Accounting reference date extended from 31/05/98 to 31/07/98
17 Jul 1997
Ad 29/05/97--------- £ si 1@1=1 £ ic 2/3
04 Jun 1997
Secretary resigned
29 May 1997
Incorporation

N.J. DOYNE CONSTRUCTION LIMITED Charges

10 December 2014
Charge code 0337 7615 0003
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
24 May 2004
Legal charge
Delivered: 2 June 2004
Status: Satisfied on 17 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Weekenda heath end road tadley hampshire t/no HP643076. By…
6 July 2000
Debenture
Delivered: 11 July 2000
Status: Satisfied on 17 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…