Company NameJones Dooly Limited
DirectorsNigel Reginald Arthur Hilliard and Robin Sandy
Company StatusActive
Company Number00194591
CategoryPrivate Limited Company
Incorporation Date20 December 1923(100 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Nigel Reginald Arthur Hilliard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2015(91 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalls Farm Tye Road
Elmstead Market
Colchester
CO7 7BB
Director NameMr Robin Sandy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2015(91 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceDover
Correspondence AddressMoorfield Upton Wood
Shepherdswell
Dover
Kent
CT15 7LE
Director NameGeorge Bernard Harrison
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(67 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 December 2005)
RoleManaging Director
Correspondence AddressFir Tree Cottage
Audlem Road
Nantwich
Cheshire
CW5 7QT
Director NameLionel Johnson Taylor
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(67 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 November 1997)
RoleCompany Director
Correspondence Address25 Trinity Close
Stanwell
Staines
Middlesex
TW19 7PR
Secretary NameGeorge Bernard Harrison
NationalityBritish
StatusResigned
Appointed14 August 1991(67 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressFir Tree Cottage
Audlem Road
Nantwich
Cheshire
CW5 7QT
Director NamePeter Osborne
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(72 years, 1 month after company formation)
Appointment Duration19 years (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Courtyard, Balls Farm Tye Road Elmstead Mark
Colchester
Essex
CO7 7BH
Director NameCarol Ann Osborne
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(82 years after company formation)
Appointment Duration9 years (resigned 09 January 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 The Courtyard, Balls Farm Tye Road Elmstead Mark
Colchester
Essex
CO7 7BH
Secretary NamePeter Osborne
NationalityBritish
StatusResigned
Appointed16 December 2005(82 years after company formation)
Appointment Duration9 years (resigned 09 January 2015)
RoleCompany Director
Correspondence Address1 The Courtyard, Balls Farm Tye Road Elmstead Mark
Colchester
Essex
CO7 7BH

Contact

Websitejonesdooly.com
Email address[email protected]
Telephone01753 686858
Telephone regionSlough

Location

Registered Address1 The Courtyard, Balls Farm
Tye Road Elmstead Market
Colchester
Essex
CO7 7BH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address Matches2 other UK companies use this postal address

Shareholders

9.5k at £1Jones Dooly Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£725,925
Cash£673,414
Current Liabilities£291,029

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

1 June 2010Delivered on: 8 June 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
16 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
30 January 2023Audit exemption subsidiary accounts made up to 30 April 2022 (7 pages)
30 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
30 January 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
30 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (34 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
19 January 2022Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page)
19 January 2022Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages)
19 January 2022Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (34 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
9 April 2021Audit exemption subsidiary accounts made up to 30 April 2020 (7 pages)
9 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (32 pages)
9 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (1 page)
9 April 2021Audit exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
8 November 2019Audit exemption statement of guarantee by parent company for period ending 30/04/19 (3 pages)
8 November 2019Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (33 pages)
8 November 2019Notice of agreement to exemption from audit of accounts for period ending 30/04/19 (1 page)
27 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
6 November 2018Notice of agreement to exemption from audit of accounts for period ending 30/04/18 (1 page)
6 November 2018Audit exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages)
6 November 2018Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (32 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
25 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (31 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
25 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page)
25 January 2018Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (23 pages)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (23 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
18 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
1 March 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
1 March 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 9,494
(4 pages)
23 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 9,494
(4 pages)
29 January 2015Section 519 (1 page)
29 January 2015Section 519 (1 page)
19 January 2015Termination of appointment of Peter Osborne as a director on 9 January 2015 (1 page)
19 January 2015Termination of appointment of Peter Osborne as a director on 9 January 2015 (1 page)
19 January 2015Termination of appointment of Peter Osborne as a director on 9 January 2015 (1 page)
13 January 2015Appointment of Mr Robin Sandy as a director on 9 January 2015 (2 pages)
13 January 2015Termination of appointment of Peter Osborne as a secretary on 9 January 2015 (1 page)
13 January 2015Termination of appointment of Carol Ann Osborne as a director on 9 January 2015 (1 page)
13 January 2015Termination of appointment of Peter Osborne as a secretary on 9 January 2015 (1 page)
13 January 2015Appointment of Mr Nigel Reginald Arthur Hilliard as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Robin Sandy as a director on 9 January 2015 (2 pages)
13 January 2015Registered office address changed from Grenville Court Britwell Road Burnham Slough SL1 8DF to 1 the Courtyard, Balls Farm Tye Road Elmstead Market Colchester Essex CO7 7BH on 13 January 2015 (1 page)
13 January 2015Appointment of Mr Nigel Reginald Arthur Hilliard as a director on 9 January 2015 (2 pages)
13 January 2015Termination of appointment of Peter Osborne as a secretary on 9 January 2015 (1 page)
13 January 2015Registered office address changed from Grenville Court Britwell Road Burnham Slough SL1 8DF to 1 the Courtyard, Balls Farm Tye Road Elmstead Market Colchester Essex CO7 7BH on 13 January 2015 (1 page)
13 January 2015Appointment of Mr Robin Sandy as a director on 9 January 2015 (2 pages)
13 January 2015Termination of appointment of Carol Ann Osborne as a director on 9 January 2015 (1 page)
13 January 2015Appointment of Mr Nigel Reginald Arthur Hilliard as a director on 9 January 2015 (2 pages)
13 January 2015Termination of appointment of Carol Ann Osborne as a director on 9 January 2015 (1 page)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 9,494
(4 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 9,494
(4 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 9,494
(4 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 9,494
(4 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Carol Ann Osborne on 28 May 2010 (2 pages)
25 August 2010Director's details changed for Peter Osborne on 28 May 2010 (2 pages)
25 August 2010Secretary's details changed for Peter Osborne on 28 May 2010 (1 page)
25 August 2010Secretary's details changed for Peter Osborne on 28 May 2010 (1 page)
25 August 2010Director's details changed for Carol Ann Osborne on 28 May 2010 (2 pages)
25 August 2010Director's details changed for Peter Osborne on 28 May 2010 (2 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2009Return made up to 14/08/09; full list of members (3 pages)
28 September 2009Return made up to 14/08/09; full list of members (3 pages)
9 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 September 2008Location of debenture register (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Registered office changed on 10/09/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
10 September 2008Return made up to 14/08/08; full list of members (3 pages)
10 September 2008Return made up to 14/08/08; full list of members (3 pages)
10 September 2008Location of debenture register (1 page)
10 September 2008Registered office changed on 10/09/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Location of register of members (1 page)
16 June 2008Registered office changed on 16/06/2008 from unit 15 the heathrow estate silver jubilee way cranford middx TW4 6NF (1 page)
16 June 2008Registered office changed on 16/06/2008 from unit 15 the heathrow estate silver jubilee way cranford middx TW4 6NF (1 page)
3 September 2007Return made up to 14/08/07; full list of members (2 pages)
3 September 2007Return made up to 14/08/07; full list of members (2 pages)
16 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 February 2007Registered office changed on 10/02/07 from: building 717 southern perimeter road london heathrow airport hounslow middlesex TW6 3SY (1 page)
10 February 2007Registered office changed on 10/02/07 from: building 717 southern perimeter road london heathrow airport hounslow middlesex TW6 3SY (1 page)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 September 2006Return made up to 14/08/06; full list of members (7 pages)
15 September 2006Return made up to 14/08/06; full list of members (7 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Secretary resigned;director resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006New secretary appointed (2 pages)
6 January 2006Secretary resigned;director resigned (1 page)
6 January 2006New secretary appointed (2 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 September 2005Return made up to 14/08/05; full list of members (7 pages)
19 September 2005Return made up to 14/08/05; full list of members (7 pages)
12 April 2005Registered office changed on 12/04/05 from: room G3 the corn exchange building fenwick street liverpool L2 0RR (1 page)
12 April 2005Registered office changed on 12/04/05 from: room G3 the corn exchange building fenwick street liverpool L2 0RR (1 page)
29 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
20 August 2004Return made up to 14/08/04; full list of members (7 pages)
20 August 2004Return made up to 14/08/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
21 October 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
21 October 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
21 August 2002Return made up to 14/08/02; full list of members (7 pages)
21 August 2002Return made up to 14/08/02; full list of members (7 pages)
4 September 2001Full accounts made up to 31 December 2000 (14 pages)
4 September 2001Full accounts made up to 31 December 2000 (14 pages)
20 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
11 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
17 August 2000Return made up to 14/08/00; full list of members (6 pages)
17 August 2000Return made up to 14/08/00; full list of members (6 pages)
31 August 1999Return made up to 14/08/99; no change of members (4 pages)
31 August 1999Return made up to 14/08/99; no change of members (4 pages)
16 July 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
16 July 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
30 September 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
30 September 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
19 August 1998Return made up to 14/08/98; full list of members
  • 363(287) ‐ Registered office changed on 19/08/98
(6 pages)
19 August 1998Return made up to 14/08/98; full list of members
  • 363(287) ‐ Registered office changed on 19/08/98
(6 pages)
18 November 1997Director resigned (1 page)
18 November 1997Memorandum and Articles of Association (7 pages)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 November 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
18 November 1997Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
18 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 November 1997Declaration of assistance for shares acquisition (8 pages)
18 November 1997Declaration of assistance for shares acquisition (8 pages)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 November 1997Memorandum and Articles of Association (7 pages)
18 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 November 1997Director resigned (1 page)
20 August 1997Return made up to 14/08/97; no change of members (4 pages)
20 August 1997Return made up to 14/08/97; no change of members (4 pages)
30 July 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
30 July 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
7 October 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
7 October 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
21 August 1996Return made up to 14/08/96; full list of members (6 pages)
21 August 1996Return made up to 14/08/96; full list of members (6 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
16 October 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
16 October 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
16 August 1995Return made up to 14/08/95; no change of members (4 pages)
16 August 1995Return made up to 14/08/95; no change of members (4 pages)
20 December 1923Certificate of incorporation (1 page)
20 December 1923Certificate of incorporation (1 page)