Elmstead Market
Colchester
CO7 7BB
Director Name | Mr Robin Sandy |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2015(91 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Dover |
Correspondence Address | Moorfield Upton Wood Shepherdswell Dover Kent CT15 7LE |
Director Name | George Bernard Harrison |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(67 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 December 2005) |
Role | Managing Director |
Correspondence Address | Fir Tree Cottage Audlem Road Nantwich Cheshire CW5 7QT |
Director Name | Lionel Johnson Taylor |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(67 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | 25 Trinity Close Stanwell Staines Middlesex TW19 7PR |
Secretary Name | George Bernard Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(67 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | Fir Tree Cottage Audlem Road Nantwich Cheshire CW5 7QT |
Director Name | Peter Osborne |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(72 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Courtyard, Balls Farm Tye Road Elmstead Mark Colchester Essex CO7 7BH |
Director Name | Carol Ann Osborne |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(82 years after company formation) |
Appointment Duration | 9 years (resigned 09 January 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Courtyard, Balls Farm Tye Road Elmstead Mark Colchester Essex CO7 7BH |
Secretary Name | Peter Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(82 years after company formation) |
Appointment Duration | 9 years (resigned 09 January 2015) |
Role | Company Director |
Correspondence Address | 1 The Courtyard, Balls Farm Tye Road Elmstead Mark Colchester Essex CO7 7BH |
Website | jonesdooly.com |
---|---|
Email address | [email protected] |
Telephone | 01753 686858 |
Telephone region | Slough |
Registered Address | 1 The Courtyard, Balls Farm Tye Road Elmstead Market Colchester Essex CO7 7BH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | 2 other UK companies use this postal address |
9.5k at £1 | Jones Dooly Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £725,925 |
Cash | £673,414 |
Current Liabilities | £291,029 |
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 14 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (11 months from now) |
1 June 2010 | Delivered 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 |
---|
15 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
---|---|
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (23 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
1 March 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
29 January 2015 | Section 519 (1 page) |
19 January 2015 | Termination of appointment of Peter Osborne as a director on 9 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Peter Osborne as a director on 9 January 2015 (1 page) |
13 January 2015 | Appointment of Mr Robin Sandy as a director on 9 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Carol Ann Osborne as a director on 9 January 2015 (1 page) |
13 January 2015 | Appointment of Mr Robin Sandy as a director on 9 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Peter Osborne as a secretary on 9 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Peter Osborne as a secretary on 9 January 2015 (1 page) |
13 January 2015 | Appointment of Mr Nigel Reginald Arthur Hilliard as a director on 9 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Carol Ann Osborne as a director on 9 January 2015 (1 page) |
13 January 2015 | Registered 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 2015 | Appointment of Mr Nigel Reginald Arthur Hilliard as a director on 9 January 2015 (2 pages) |
9 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
1 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
19 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Carol Ann Osborne on 28 May 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Peter Osborne on 28 May 2010 (1 page) |
25 August 2010 | Director's details changed for Peter Osborne on 28 May 2010 (2 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
9 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from grenville court britwell road burnham buckinghamshire SL1 8DF (1 page) |
10 September 2008 | Location of debenture register (1 page) |
17 June 2008 | Location of register of members (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from unit 15 the heathrow estate silver jubilee way cranford middx TW4 6NF (1 page) |
3 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
16 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 February 2007 | Registered office changed on 10/02/07 from: building 717 southern perimeter road london heathrow airport hounslow middlesex TW6 3SY (1 page) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
6 January 2006 | Secretary resigned;director resigned (1 page) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: room G3 the corn exchange building fenwick street liverpool L2 0RR (1 page) |
29 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
20 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
21 October 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
21 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members
|
11 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
17 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
31 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
16 July 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
30 September 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
19 August 1998 | Return made up to 14/08/98; full list of members
|
18 November 1997 | Memorandum and Articles of Association (7 pages) |
18 November 1997 | Resolutions
|
18 November 1997 | Declaration of assistance for shares acquisition (8 pages) |
18 November 1997 | Resolutions
|
18 November 1997 | Director resigned (1 page) |
20 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
30 July 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
7 October 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
21 August 1996 | Return made up to 14/08/96; full list of members (6 pages) |
14 February 1996 | New director appointed (2 pages) |
16 October 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
16 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
20 December 1923 | Certificate of incorporation (1 page) |