DOJO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDOJO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02522708
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DOJO LIMITED?

    • (9234) /

    Where is DOJO LIMITED located?

    Registered Office Address
    1 Sussex Place
    W6 9EA London
    Undeliverable Registered Office AddressNo

    What were the previous names of DOJO LIMITED?

    Previous Company Names
    Company NameFromUntil
    JEWELFUTURE LIMITEDJul 16, 1990Jul 16, 1990

    What are the latest accounts for DOJO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for DOJO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages225

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages652C

    legacy

    1 pages288a

    legacy

    1 pages652a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2007

    4 pagesAA

    legacy

    3 pages288a

    legacy

    2 pages288a

    Who are the officers of DOJO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    16 Cotton Hill
    BR1 5RP Bromley
    Kent
    Secretary
    16 Cotton Hill
    BR1 5RP Bromley
    Kent
    British88802330001
    BRYANT, David Thomas
    Ramillies Road
    W4 1JW London
    37
    United Kingdom
    Director
    Ramillies Road
    W4 1JW London
    37
    United Kingdom
    EnglandBritish129141390001
    FISHER, Thomas Clive
    1 Nevelle Close
    Binfield
    RG42 4AZ Bracknell
    Berkshire
    Director
    1 Nevelle Close
    Binfield
    RG42 4AZ Bracknell
    Berkshire
    EnglandBritish26978160002
    COOK, Edward John Nicholas
    Flat 2 47 Crooked Billet
    SW19 4RQ London
    Secretary
    Flat 2 47 Crooked Billet
    SW19 4RQ London
    British59798700002
    DANE, Clifford Victor
    27 Greenvale Road
    SE9 1PB London
    Secretary
    27 Greenvale Road
    SE9 1PB London
    British35559490002
    HOLDER, Ian Keith
    39a Great Percy Street
    WC1X 9RD London
    Secretary
    39a Great Percy Street
    WC1X 9RD London
    British60759970001
    JOY, Matthew Robert
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    Secretary
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    British115905420001
    REAY, Ian Arthur Jeremy
    Tangmere Grove
    KT2 5GT Kingston On Thames
    14
    Surrey
    Secretary
    Tangmere Grove
    KT2 5GT Kingston On Thames
    14
    Surrey
    British140691450001
    STANDING, Sarah Elizabeth Anne
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    Secretary
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    British41378870002
    CITY GROUP PLC
    25 City Road
    EC1Y 1BQ London
    Secretary
    25 City Road
    EC1Y 1BQ London
    35794270001
    BEECHER, Jonathan Roderick
    Great Oaks 7 Woodway
    Merrow
    GU1 2TF Guildford
    Surrey
    Director
    Great Oaks 7 Woodway
    Merrow
    GU1 2TF Guildford
    Surrey
    British4641390002
    BRENNAN, Mark Stephen
    25 Lochaber Road
    Lewisham
    SE13 5QU London
    Director
    25 Lochaber Road
    Lewisham
    SE13 5QU London
    British67499300001
    COKELL, Joseph
    Talltrees
    Orpington Road
    BR7 6RA Chislehurst
    Kent
    Director
    Talltrees
    Orpington Road
    BR7 6RA Chislehurst
    Kent
    Gb-EngBritish76396440001
    COKELL, Joseph
    Birchwood 47 Highfield Road
    Chiselhurst
    BR7 6QY Orpington
    Kent
    Director
    Birchwood 47 Highfield Road
    Chiselhurst
    BR7 6QY Orpington
    Kent
    British51584920001
    CONSTANT, Richard Michael
    6 Balniel Gate
    SW1V 3SD London
    Director
    6 Balniel Gate
    SW1V 3SD London
    United KingdomBritish43836310003
    COOK, Edward John Nicholas
    25 Ernle Road
    Wimbledon
    SW20 0HH London
    Director
    25 Ernle Road
    Wimbledon
    SW20 0HH London
    British59798700004
    DAHLTORP, Timothy John
    12 Old Farm Hill Road
    Newtown Connecticut 06470
    FOREIGN Usa
    Director
    12 Old Farm Hill Road
    Newtown Connecticut 06470
    FOREIGN Usa
    American40624040001
    DANE, Clifford Victor
    27 Greenvale Road
    SE9 1PB London
    Director
    27 Greenvale Road
    SE9 1PB London
    British35559490002
    JOYCE, Christopher
    138 East 36th Street
    Appt 6a, New York, 10016
    FOREIGN U.S.A.
    Director
    138 East 36th Street
    Appt 6a, New York, 10016
    FOREIGN U.S.A.
    British53853910001
    MUIR, Boyd Johnston
    The Street
    Albury
    GU5 9AX Guildford
    Old Rectory
    Surrey
    United Kingdom
    Director
    The Street
    Albury
    GU5 9AX Guildford
    Old Rectory
    Surrey
    United Kingdom
    United KingdomBritish129432950001
    NEWMAN, Elliot Barry
    123 66 Classic Drive
    Coral Springs Florida 33071
    FOREIGN Usa
    Director
    123 66 Classic Drive
    Coral Springs Florida 33071
    FOREIGN Usa
    Usa39611400001
    PRYOR, Laurence George Edward
    1 Simmonds Road
    CT1 3RA Canterbury
    Kent
    Director
    1 Simmonds Road
    CT1 3RA Canterbury
    Kent
    British75536920004
    SEMON, Roger
    Kingsfield
    Kings Lane Cobblers Hill
    HP16 9PN Great Missenden
    Buckinghamshire
    Director
    Kingsfield
    Kings Lane Cobblers Hill
    HP16 9PN Great Missenden
    Buckinghamshire
    United KingdomBritish59798610002
    SHAND, Terence Richard
    Winkins Wood Farm
    Shillinglee Road Plaistow
    RH14 0PQ Billingshurst
    West Sussex
    Director
    Winkins Wood Farm
    Shillinglee Road Plaistow
    RH14 0PQ Billingshurst
    West Sussex
    British4641400002
    WALLACE, Paul Frederick
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    Director
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    EnglandBritish76655520001

    Does DOJO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of debenture
    Created On Jul 25, 1995
    Delivered On Aug 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the guarantee of even date and this charge
    Short particulars
    Floating charge over the undertaking and all property and assets present and future.
    Persons Entitled
    • The Chase Manhattan Bank, N.A.as Security Trustee for the Beneficiaries (As Defined in the Debenture)
    Transactions
    • Aug 15, 1995Registration of a charge (395)
    • Dec 18, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 24, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture constituting a floating charge
    Created On Sep 09, 1994
    Delivered On Sep 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chase manhattan bank, N.A. as security agent for the beneficiaries (as defined in the debenture) pursuant to this debenture and loan documents as defined
    Short particulars
    As beneficial owner and as continuing security for the indetedness by way of first floating charge the undertaking and all the assets of the chargor both present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bank, N.A.
    Transactions
    • Sep 23, 1994Registration of a charge (395)
    • Dec 18, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 24, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 04, 1993
    Delivered On Feb 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Coutts & Co.
    Transactions
    • Feb 18, 1993Registration of a charge (395)
    • Sep 12, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0