JOHN W. DOUBLEDAY LIMITED

Register to unlock more data on OkredoRegister

JOHN W. DOUBLEDAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02676580

Incorporation date

10/01/1992

Size

Dormant

Contacts

Registered address

Registered address

24 King William Street, London EC4R 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1992)
dot icon20/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon19/06/2025
Accounts for a dormant company made up to 2025-01-31
dot icon21/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon29/07/2024
Full accounts made up to 2024-01-31
dot icon05/09/2023
Director's details changed
dot icon05/09/2023
Director's details changed
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon15/08/2023
Change of details for J W D Holdings Limited as a person with significant control on 2023-01-03
dot icon25/07/2023
Full accounts made up to 2023-01-31
dot icon13/03/2023
Auditor's resignation
dot icon08/02/2023
Previous accounting period shortened from 2023-04-30 to 2023-01-31
dot icon18/01/2023
Full accounts made up to 2022-04-30
dot icon02/11/2022
Resolutions
dot icon02/11/2022
Memorandum and Articles of Association
dot icon31/10/2022
Appointment of Mr Martin John Fuller as a director on 2022-10-31
dot icon31/10/2022
Appointment of Mr Peter James Lockhart as a director on 2022-10-31
dot icon31/10/2022
Appointment of Benjamin Thomas Burgess Turner as a director on 2022-10-31
dot icon31/10/2022
Appointment of Mr David Gerard Fairman as a director on 2022-10-31
dot icon31/10/2022
Appointment of Mr Benjamin Burgess Turner as a director on 2022-10-31
dot icon31/10/2022
Registered office address changed from Holbeach St Johns Spalding Lincolnshire PE12 8SQ to 24 King William Street London EC4R 9AT on 2022-11-01
dot icon31/10/2022
Termination of appointment of Graham Collishaw as a director on 2022-10-31
dot icon31/10/2022
Termination of appointment of Ian James Doubleday-Collishaw as a director on 2022-10-31
dot icon31/10/2022
Termination of appointment of Jayne Elizabeth Doubleday-Collishaw as a director on 2022-10-31
dot icon31/10/2022
Termination of appointment of Zoe Spencer as a director on 2022-10-31
dot icon31/10/2022
Registration of charge 026765800006, created on 2022-10-31
dot icon21/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon03/08/2022
Satisfaction of charge 026765800005 in full
dot icon19/05/2022
Director's details changed for Mr Ian James Doubleday-Collishaw on 2022-05-20
dot icon19/05/2022
Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 2022-05-20
dot icon19/05/2022
Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 2022-05-20
dot icon19/05/2022
Director's details changed for Mrs Zoe Spencer on 2022-05-20
dot icon19/05/2022
Director's details changed for Mr Graham Collishaw on 2022-05-20
dot icon25/01/2022
Full accounts made up to 2021-04-30
dot icon03/11/2021
Director's details changed for Mr Graham Collishaw on 2021-11-04
dot icon31/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon26/01/2021
Full accounts made up to 2020-04-30
dot icon13/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon27/01/2020
Full accounts made up to 2019-04-30
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon29/07/2019
Director's details changed for Mr Graham Collishaw on 2019-07-30
dot icon25/07/2019
Change of details for J W D Holdings Limited as a person with significant control on 2019-07-26
dot icon29/04/2019
Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 2019-04-30
dot icon27/01/2019
Full accounts made up to 2018-04-30
dot icon17/12/2018
Director's details changed for Mr Ian James Doubleday-Collishaw on 2018-12-18
dot icon25/09/2018
Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
dot icon11/09/2018
Register inspection address has been changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
dot icon13/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon07/08/2018
Director's details changed for Mr Ian James Doubleday-Collishaw on 2018-07-31
dot icon30/07/2018
Termination of appointment of John William Doubleday as a director on 2018-06-06
dot icon18/07/2018
Satisfaction of charge 3 in full
dot icon18/07/2018
Satisfaction of charge 4 in full
dot icon25/04/2018
Termination of appointment of John Robert Rose as a director on 2018-04-26
dot icon21/01/2018
Full accounts made up to 2017-04-30
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon03/01/2018
Change of details for J W D Holdings Limited as a person with significant control on 2018-01-04
dot icon19/01/2017
Full accounts made up to 2016-04-30
dot icon15/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon12/01/2017
Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 2016-04-01
dot icon31/08/2016
Director's details changed for Miss Zoe Doubleday-Collishaw on 2016-08-25
dot icon19/04/2016
Satisfaction of charge 2 in full
dot icon21/03/2016
Registration of charge 026765800005, created on 2016-03-16
dot icon19/01/2016
Full accounts made up to 2015-04-30
dot icon11/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon25/01/2015
Full accounts made up to 2014-04-30
dot icon19/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon02/09/2014
Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 2014-08-11
dot icon02/09/2014
Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 2014-08-11
dot icon27/01/2014
Full accounts made up to 2013-04-30
dot icon12/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon02/04/2013
Appointment of Mr Ian James Doubleday-Collishaw as a director
dot icon04/03/2013
Termination of appointment of Jayne Doubleday-Collishaw as a secretary
dot icon05/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon22/01/2013
Full accounts made up to 2012-04-30
dot icon17/01/2012
Full accounts made up to 2011-04-30
dot icon10/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon09/01/2012
Director's details changed for Miss Zoe Doubleday-Collishaw on 2011-12-22
dot icon09/01/2012
Secretary's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 2011-12-14
dot icon08/01/2012
Director's details changed for Jayne Elizabeth Doubleday-Collishaw on 2011-12-14
dot icon23/01/2011
Full accounts made up to 2010-04-30
dot icon10/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon24/05/2010
Appointment of Miss Zoe Doubleday-Collishaw as a director
dot icon23/05/2010
Appointment of Mr John Robert Rose as a director
dot icon23/05/2010
Termination of appointment of John Rose as a director
dot icon15/01/2010
Full accounts made up to 2009-04-30
dot icon13/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon13/01/2010
Register(s) moved to registered inspection location
dot icon13/01/2010
Register inspection address has been changed
dot icon07/09/2009
Location of register of members
dot icon14/01/2009
Return made up to 10/01/09; full list of members
dot icon22/09/2008
Accounts for a medium company made up to 2008-04-30
dot icon13/01/2008
Return made up to 10/01/08; full list of members
dot icon10/10/2007
Accounts for a medium company made up to 2007-04-30
dot icon22/01/2007
Return made up to 10/01/07; full list of members
dot icon15/11/2006
Accounts for a medium company made up to 2006-04-30
dot icon16/01/2006
Return made up to 10/01/06; full list of members
dot icon22/11/2005
Accounts for a medium company made up to 2005-04-30
dot icon12/01/2005
Return made up to 10/01/05; full list of members
dot icon01/12/2004
Full accounts made up to 2004-04-30
dot icon18/01/2004
Return made up to 10/01/04; full list of members
dot icon18/11/2003
Full accounts made up to 2003-04-30
dot icon26/01/2003
Return made up to 10/01/03; full list of members
dot icon12/11/2002
Full accounts made up to 2002-04-30
dot icon10/05/2002
Declaration of satisfaction of mortgage/charge
dot icon14/01/2002
Return made up to 10/01/02; full list of members
dot icon06/11/2001
Full accounts made up to 2001-04-30
dot icon01/11/2001
Particulars of mortgage/charge
dot icon01/11/2001
Particulars of mortgage/charge
dot icon17/09/2001
Resolutions
dot icon15/03/2001
Return made up to 10/01/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon29/02/2000
Amended full accounts made up to 1999-04-30
dot icon15/02/2000
Return made up to 10/01/00; full list of members
dot icon22/08/1999
Full accounts made up to 1999-04-30
dot icon24/01/1999
Return made up to 10/01/99; full list of members
dot icon23/08/1998
Full accounts made up to 1998-04-30
dot icon03/06/1998
New director appointed
dot icon10/02/1998
Return made up to 10/01/98; no change of members
dot icon08/09/1997
Full accounts made up to 1997-04-30
dot icon03/03/1997
Return made up to 10/01/97; no change of members
dot icon14/08/1996
Full accounts made up to 1996-04-30
dot icon17/02/1996
Return made up to 10/01/96; full list of members
dot icon29/10/1995
Full accounts made up to 1995-04-30
dot icon23/02/1995
Full accounts made up to 1994-04-30
dot icon13/02/1995
Return made up to 10/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/02/1994
Return made up to 10/01/94; no change of members
dot icon22/11/1993
Full accounts made up to 1993-04-30
dot icon09/06/1993
Ad 30/04/93--------- £ si 151900@1=151900 £ ic 100/152000
dot icon09/06/1993
Nc inc already adjusted 27/04/93
dot icon09/06/1993
Resolutions
dot icon24/04/1993
Return made up to 10/01/93; full list of members
dot icon07/01/1993
Accounting reference date extended from 31/01 to 30/04
dot icon06/01/1993
Particulars of mortgage/charge
dot icon10/12/1992
Particulars of mortgage/charge
dot icon12/02/1992
New director appointed
dot icon12/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon12/02/1992
Director resigned;new director appointed
dot icon21/01/1992
Registered office changed on 22/01/92 from: somerset house temple street birmingham west midlands B2 5DP
dot icon21/01/1992
Director resigned
dot icon21/01/1992
Secretary resigned
dot icon21/01/1992
Ad 13/01/92--------- £ si 100@1=100 £ ic 2/102
dot icon09/01/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

49
2022
change arrow icon+107.62 % *

* during past year

Cash in Bank

£2,336,057.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
11.54M
-
0.00
1.13M
-
2022
49
13.25M
-
45.35M
2.34M
-
2022
49
13.25M
-
45.35M
2.34M
-

Employees

2022

Employees

49 Descended-6 % *

Net Assets(GBP)

13.25M £Ascended14.84 % *

Total Assets(GBP)

-

Turnover(GBP)

45.35M £Ascended- *

Cash in Bank(GBP)

2.34M £Ascended107.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairman, David Gerard
Director
31/10/2022 - Present
6
Doubleday-Collishaw, Jayne Elizabeth
Director
13/01/1992 - 31/10/2022
2
Brewer, Kevin
Nominee Director
06/01/1992 - 12/01/1992
2895
Mr Graham Collishaw
Director
12/01/1992 - 30/10/2022
6
Brewer, Kevin, Dr
Nominee Secretary
06/01/1992 - 12/01/1992
168

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About JOHN W. DOUBLEDAY LIMITED

JOHN W. DOUBLEDAY LIMITED is an(a) Active company incorporated on 10/01/1992 with the registered office located at 24 King William Street, London EC4R 9AT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of JOHN W. DOUBLEDAY LIMITED?

toggle

JOHN W. DOUBLEDAY LIMITED is currently Active. It was registered on 10/01/1992 .

Where is JOHN W. DOUBLEDAY LIMITED located?

toggle

JOHN W. DOUBLEDAY LIMITED is registered at 24 King William Street, London EC4R 9AT.

What does JOHN W. DOUBLEDAY LIMITED do?

toggle

JOHN W. DOUBLEDAY LIMITED operates in the Wholesale of agricultural machinery equipment and supplies (46.61 - SIC 2007) sector.

How many employees does JOHN W. DOUBLEDAY LIMITED have?

toggle

JOHN W. DOUBLEDAY LIMITED had 49 employees in 2022.

What is the latest filing for JOHN W. DOUBLEDAY LIMITED?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-08-14 with no updates.