Company NameDog Detectives Limited
Company StatusActive
Company Number04461767
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameDavid Alan Jones
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(same day as company formation)
RoleCounter Terrorism Search Consu
Country of ResidenceUnited Kingdom
Correspondence Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
Director NameJoyce Jones
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(1 year, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
Secretary NameJoyce Jones
NationalityBritish
StatusCurrent
Appointed22 October 2003(1 year, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
Director NameAndrew Peter Jones
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2006(3 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleDog Trainer
Country of ResidenceUnited Kingdom
Correspondence Address392-394 Hoylake Road
Moreton
Merseyside
CH46 6DF
Wales
Director NameRobert Coote
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCounter Terrorism Search Consu
Correspondence Address50a Seabank Road
Wirral
Merseyside
CH60 4SW
Wales
Secretary NameDavid Alan Jones
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Garden Hey Road
Meols
Wirral
Merseyside
CH47 5AS
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address392-394 Hoylake Road
Moreton
Wirral
CH46 6DF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Andrew Peter Jones
33.33%
Ordinary
1 at £1David Jones
33.33%
Ordinary
1 at £1Joyce Jones
33.33%
Ordinary

Financials

Year2014
Net Worth£28,416
Cash£60,958
Current Liabilities£837,865

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

27 July 2007Delivered on: 30 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H gun park chapel house lane puddington cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 April 2007Delivered on: 25 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 February 2024Satisfaction of charge 2 in full (2 pages)
15 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
10 January 2024Unaudited abridged accounts made up to 30 April 2023 (13 pages)
26 April 2023Compulsory strike-off action has been discontinued (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
21 April 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
29 November 2022Unaudited abridged accounts made up to 30 April 2022 (15 pages)
30 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
16 September 2021Unaudited abridged accounts made up to 30 April 2021 (16 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
19 November 2020Unaudited abridged accounts made up to 30 April 2020 (15 pages)
10 November 2020Confirmation statement made on 22 October 2019 with no updates (3 pages)
3 December 2019Unaudited abridged accounts made up to 30 April 2019 (14 pages)
20 November 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
22 July 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
14 February 2019Change of share class name or designation (2 pages)
31 August 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 300
(4 pages)
7 August 2018Unaudited abridged accounts made up to 30 April 2018 (10 pages)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
26 June 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
17 October 2016Micro company accounts made up to 30 April 2016 (2 pages)
17 October 2016Micro company accounts made up to 30 April 2016 (2 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(6 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(6 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3
(6 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3
(6 pages)
25 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(6 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(6 pages)
24 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
26 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 June 2010Director's details changed for Joyce Jones on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Joyce Jones on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Andrew Peter Jones on 1 January 2010 (2 pages)
15 June 2010Director's details changed for David Alan Jones on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for David Alan Jones on 1 January 2010 (2 pages)
15 June 2010Director's details changed for David Alan Jones on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Andrew Peter Jones on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Joyce Jones on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Andrew Peter Jones on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 June 2009Return made up to 14/06/09; full list of members (4 pages)
30 June 2009Return made up to 14/06/09; full list of members (4 pages)
29 June 2009Director's change of particulars / david jones / 05/06/2009 (1 page)
29 June 2009Director's change of particulars / david jones / 05/06/2009 (1 page)
29 June 2009Director's change of particulars / andrew jones / 05/06/2009 (1 page)
29 June 2009Director's change of particulars / andrew jones / 05/06/2009 (1 page)
29 June 2009Director and secretary's change of particulars / joyce jones / 05/06/2009 (1 page)
29 June 2009Registered office changed on 29/06/2009 from 377-379 hoylake road moreton wirral CH46 0RW (1 page)
29 June 2009Director and secretary's change of particulars / joyce jones / 05/06/2009 (1 page)
29 June 2009Registered office changed on 29/06/2009 from 377-379 hoylake road moreton wirral CH46 0RW (1 page)
9 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
27 June 2007Return made up to 14/06/07; no change of members (7 pages)
27 June 2007Return made up to 14/06/07; no change of members (7 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 July 2006Return made up to 14/06/06; full list of members (7 pages)
11 July 2006Return made up to 14/06/06; full list of members (7 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 September 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 September 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 2004Accounting reference date extended from 04/04/05 to 30/04/05 (1 page)
27 September 2004Accounting reference date extended from 04/04/05 to 30/04/05 (1 page)
14 September 2004Total exemption small company accounts made up to 4 April 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 4 April 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 4 April 2004 (6 pages)
13 September 2004Registered office changed on 13/09/04 from: 8 the quadrant wirral merseyside CH47 2EE (1 page)
13 September 2004Registered office changed on 13/09/04 from: 8 the quadrant wirral merseyside CH47 2EE (1 page)
6 July 2004Return made up to 14/06/04; change of members (7 pages)
6 July 2004Return made up to 14/06/04; change of members (7 pages)
30 January 2004Total exemption small company accounts made up to 4 April 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 4 April 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 4 April 2003 (6 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
30 October 2003New secretary appointed;new director appointed (3 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New secretary appointed;new director appointed (3 pages)
25 June 2003Return made up to 14/06/03; full list of members (7 pages)
25 June 2003Return made up to 14/06/03; full list of members (7 pages)
28 June 2002Accounting reference date shortened from 30/06/03 to 04/04/03 (1 page)
28 June 2002Accounting reference date shortened from 30/06/03 to 04/04/03 (1 page)
26 June 2002Ad 14/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2002Ad 14/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2002Incorporation (17 pages)
14 June 2002Incorporation (17 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Secretary resigned (1 page)