Company Information for C & J DORNOM LIMITED
STALLENGE THORNE, HOCKWORTHY, WELLINGTON, SOMERSET, TA21 0NJ,
|
Company Registration Number
04638995
Private Limited Company
Active |
Company Name | |
---|---|
C & J DORNOM LIMITED | |
Legal Registered Office | |
STALLENGE THORNE, HOCKWORTHY WELLINGTON SOMERSET TA21 0NJ Other companies in TA21 | |
Company Number | 04638995 | |
---|---|---|
Company ID Number | 04638995 | |
Date formed | 2003-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB920810848 |
Last Datalog update: | 2024-03-06 23:55:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE ELIZABETH DORNOM |
||
CHRISTOPHER DAVID DORNOM |
||
JANE ELIZABETH DORNOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Current accounting period shortened from 30/04/24 TO 31/03/24 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/05/18 STATEMENT OF CAPITAL;GBP 200 | |
SH19 | Statement of capital on 2018-05-18 GBP 200 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 13/04/18 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 100200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 100200 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/15 STATEMENT OF CAPITAL;GBP 100200 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 100200 | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | CONTRACT FACILITATING E SHARES 09/03/2012 | |
RES01 | ADOPT ARTICLES 11/04/12 | |
SH01 | 09/03/12 STATEMENT OF CAPITAL GBP 100200 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/12 ANNUAL RETURN FULL LIST | |
AR01 | 16/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH DORNOM / 16/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID DORNOM / 16/01/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/01/2008 TO 30/04/2008 | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
88(2)R | AD 16/01/03-16/01/03 £ SI 199@1=199 £ IC 1/200 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.33 | 9 |
MortgagesNumMortOutstanding | 0.98 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01410 - Raising of dairy cattle
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 C & J DORNOM LIMITED
Called Up Share Capital | 2012-04-30 | £ 1,200 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 200 |
Cash Bank In Hand | 2012-04-30 | £ 5,255 |
Cash Bank In Hand | 2011-04-30 | £ 4,501 |
Current Assets | 2012-04-30 | £ 133,586 |
Current Assets | 2011-04-30 | £ 157,904 |
Debtors | 2012-04-30 | £ 107,980 |
Debtors | 2011-04-30 | £ 121,359 |
Fixed Assets | 2012-04-30 | £ 648,433 |
Fixed Assets | 2011-04-30 | £ 641,453 |
Shareholder Funds | 2012-04-30 | £ 336,387 |
Shareholder Funds | 2011-04-30 | £ 390,515 |
Stocks Inventory | 2012-04-30 | £ 20,351 |
Stocks Inventory | 2011-04-30 | £ 32,044 |
Tangible Fixed Assets | 2012-04-30 | £ 22,125 |
Tangible Fixed Assets | 2011-04-30 | £ 27,764 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01410 - Raising of dairy cattle) as C & J DORNOM LIMITED are:
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. |