UKBizDB.co.uk

J.N. DOBBIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.n. Dobbin Limited. The company was founded 72 years ago and was given the registration number 00497227. The firm's registered office is in HIGH WYCOMBE. You can find them at Eagle House 25, Amersham Hill, High Wycombe, Buckinghamshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:J.N. DOBBIN LIMITED
Company Number:00497227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1951
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Eagle House 25, Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Director29 November 2019Active
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Director29 November 2021Active
25 Stony Hill, Paulerspury, NN12 7PB

Secretary01 August 2002Active
Sotwell House, Brightwell Cum Sotwell, Wallingford, OX10 0RW

Secretary-Active
Orchard House Garden Close Lane, Newbury, RG14 6PP

Secretary10 December 2001Active
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Director31 August 2021Active
25 Stony Hill, Paulerspury, Towcester, NN12 7PB

Director10 December 2001Active
19 Abingdon Road, Tubney, OX2 9QN

Director10 December 2001Active
47 Dell Road, Tilehurst, RG31 6PA

Director06 March 2007Active
Sotwell House, Brightwell Cum Sotwell, Wallingford, OX10 0RW

Director-Active
Dene Hollow Blakes Road, Wargrave, Reading, RG10 8LA

Director-Active
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Director02 July 2010Active
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Director02 July 2010Active
Orchard House Garden Close Lane, Newbury, RG14 6PP

Director10 December 2001Active
Kildare Woodlane, Kidmore End, Reading, RG4 9SG

Director08 July 1998Active
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Director29 November 2019Active
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Director02 July 2010Active

People with Significant Control

Nightingales Investments Limited
Notified on:29 September 2018
Status:Active
Country of residence:England
Address:Mrib House, 25, Amersham Hill, High Wycombe, England, HP13 6NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Brokers Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Amersham Hill, High Wycombe, England, HP13 6NU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-02-07Accounts

Accounts with accounts type full.

Download
2023-01-18Officers

Second filing of director termination with name.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-15Resolution

Resolution.

Download
2021-12-15Incorporation

Memorandum articles.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-08-20Resolution

Resolution.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Accounts

Change account reference date company previous extended.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Resolution

Resolution.

Download
2019-12-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.