Company NameJohn A Dobbins Limited
DirectorsValerie Lynn Dobbins and Matthew John Dobbins
Company StatusActive
Company Number01492436
CategoryPrivate Limited Company
Incorporation Date22 April 1980(44 years ago)
Previous NamesJohn A Dobbins Ltd and A.C. Direct UK Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Valerie Lynn Dobbins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1992(11 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Otley Mount
East Morton
Keighley
West Yorkshire
BD20 5TD
Secretary NameMrs Valerie Lynn Dobbins
NationalityBritish
StatusCurrent
Appointed07 February 1992(11 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Otley Mount
East Morton
Keighley
West Yorkshire
BD20 5TD
Director NameMr Matthew John Dobbins
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1998(17 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleKitchen Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbank
Villa Road
Bingley
BD16 4EH
Director NameMr John Anthony Dobbins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(11 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 January 1998)
RoleCb Radio Equipment & Used Vehicle Dealer
Correspondence Address10 Otley Mount
East Morton
Keighley
West Yorkshire
BD20 5TD

Location

Registered AddressUnit 9 Gemini Business Park
Sheepscar Way
Leeds
LS7 3JB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

299 at £1Mr John Anthony Dobbins
99.67%
Ordinary
1 at £1Valerie Lynne Dobbins
0.33%
Ordinary

Financials

Year2014
Net Worth-£19,981
Cash£5,998
Current Liabilities£10,879

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (5 months, 4 weeks from now)

Filing History

30 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 June 2016Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016 (1 page)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 300
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300
(5 pages)
1 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 300
(5 pages)
30 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 300
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 June 2013Registered office address changed from 18 Hallfield Road Bradford BD1 3RQ on 12 June 2013 (1 page)
18 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mrs Valerie Lynn Dobbins on 7 March 2010 (2 pages)
30 April 2010Director's details changed for Mrs Valerie Lynn Dobbins on 7 March 2010 (2 pages)
30 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
6 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 May 2009Return made up to 07/03/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
26 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 May 2007Return made up to 07/03/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 June 2006Return made up to 07/03/06; full list of members (2 pages)
19 October 2005Registered office changed on 19/10/05 from: kirkburn bradford road east ardsley nr wakefield WF3 2DN (1 page)
19 October 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/05
(7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 February 2005Memorandum and Articles of Association (9 pages)
16 December 2004Company name changed A.C. direct uk LIMITED\certificate issued on 16/12/04 (2 pages)
11 October 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Memorandum and Articles of Association (8 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 June 2004Company name changed john a dobbins LTD\certificate issued on 21/06/04 (2 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
23 April 2003Return made up to 07/03/03; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
14 June 2002Return made up to 07/03/02; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
29 March 2001Return made up to 07/03/01; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 March 2000Return made up to 07/03/00; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
21 April 1999Return made up to 07/03/99; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
10 May 1998Return made up to 07/03/98; full list of members (6 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
20 August 1997Return made up to 07/03/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
27 March 1996Return made up to 07/03/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
21 March 1995Return made up to 07/03/95; full list of members (6 pages)