Company NameJDOG Limited
DirectorJames Douglas Corson Anwyl
Company StatusActive
Company Number05864126
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr James Douglas Corson Anwyl
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Secretary NameDavid Ceiriog Ap Geraint
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address24a Duncombe Hill
London
SE23 1QB
Director NameBradley Lochore
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 February 2007(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 2009)
RoleCompany Director
Correspondence Address26/27 Old Nichol Street
Shoreditch
London
E2 7HR
Secretary NameMs Darina Mulligan
NationalityBritish
StatusResigned
Appointed19 August 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 22 February 2013)
RoleSecretary
Correspondence Address6 Smithys Close
Plumpton Green
Lewes
East Sussex
BN7 3DL
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mrs James Douglas Corson Anwyl
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,335
Cash£11
Current Liabilities£11,450

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

31 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
9 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
24 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
5 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
24 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
5 March 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
20 November 2018Unaudited abridged accounts made up to 31 August 2018 (8 pages)
5 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
9 February 2018Change of details for Mr James Douglas Corson Anwyl as a person with significant control on 6 April 2016 (2 pages)
9 February 2018Director's details changed for Mr James Douglas Corson Anwyl on 6 April 2016 (2 pages)
6 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
6 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
14 June 2016Termination of appointment of Darina Mulligan as a secretary on 22 February 2013 (1 page)
14 June 2016Termination of appointment of Darina Mulligan as a secretary on 22 February 2013 (1 page)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 September 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 1 September 2015 (1 page)
1 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 1 September 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 August 2013Amended accounts made up to 31 August 2012 (3 pages)
13 August 2013Amended accounts made up to 31 August 2012 (3 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 May 2013Amended accounts made up to 31 August 2011 (3 pages)
16 May 2013Amended accounts made up to 31 August 2011 (3 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
19 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Mrs James Douglas Corson Anwyl on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Mrs James Douglas Corson Anwyl on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Mrs James Douglas Corson Anwyl on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
19 August 2009Return made up to 03/07/09; full list of members (3 pages)
19 August 2009Return made up to 03/07/09; full list of members (3 pages)
19 August 2009Secretary's change of particulars / darina mulligan / 15/06/2009 (2 pages)
19 August 2009Secretary's change of particulars / darina mulligan / 15/06/2009 (2 pages)
18 August 2009Director's change of particulars / james anwyl / 15/06/2009 (2 pages)
18 August 2009Director's change of particulars / james anwyl / 15/06/2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 June 2009Appointment terminate, director david cerriog geraint logged form (1 page)
11 June 2009Appointment terminated director bradley lochore (1 page)
11 June 2009Appointment terminate, director david cerriog geraint logged form (1 page)
11 June 2009Appointment terminated director bradley lochore (1 page)
7 November 2008Secretary appointed darina mulligan (3 pages)
7 November 2008Secretary appointed darina mulligan (3 pages)
16 October 2008Appointment terminated secretary david geraint (1 page)
16 October 2008Appointment terminated secretary david geraint (1 page)
26 August 2008Amended accounts made up to 31 August 2007 (3 pages)
26 August 2008Amended accounts made up to 31 August 2007 (3 pages)
25 July 2008Return made up to 03/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2008Return made up to 03/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
23 January 2008Return made up to 03/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2008Return made up to 03/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
27 September 2006Registered office changed on 27/09/06 from: 27 albany road lennard on sea east sussex TN38 0LP (1 page)
27 September 2006Registered office changed on 27/09/06 from: 27 albany road lennard on sea east sussex TN38 0LP (1 page)
7 September 2006Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
7 September 2006Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Incorporation (10 pages)
3 July 2006Director resigned (1 page)
3 July 2006Incorporation (10 pages)
3 July 2006Director resigned (1 page)