Company NameJones Dooly (Airfreight) Limited
Company StatusDissolved
Company Number00895345
CategoryPrivate Limited Company
Incorporation Date4 January 1967(57 years, 4 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Nigel Reginald Arthur Hilliard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2015(48 years after company formation)
Appointment Duration2 years, 10 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalls Farm Tye Road
Elmstead
Colchester
Essex
CO7 7BB
Director NameMr Robin Sandy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2015(48 years after company formation)
Appointment Duration2 years, 10 months (closed 07 November 2017)
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(24 years, 7 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(24 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 November 1996)
RoleCompany Director
Correspondence Address25 Trinity Close
Stanwell
Staines
Middlesex
TW19 7PR
Director NamePeter Osborne
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(24 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Courtyard, Balls Farm Tye Road
Elmstead Market
Colchester
Essex
CO7 7BH
Secretary NameGeorge Bernard Harrison
NationalityBritish
StatusResigned
Appointed14 August 1991(24 years, 7 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 NameMr Brian Knowles
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(25 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 July 1994)
RoleCompany Director
Correspondence Address32 Keyes Close
Birchwood
Warrington
Cheshire
WA3 6RU
Director NameCarol Ann Osborne
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(38 years, 11 months after company formation)
Appointment Duration9 years (resigned 09 January 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGrenville Court Britwell Road
Burnham
Buckinghamshire
SL1 8DF
Secretary NamePeter Osborne
NationalityBritish
StatusResigned
Appointed16 December 2005(38 years, 11 months after company formation)
Appointment Duration9 years (resigned 09 January 2015)
RoleCompany Director
Correspondence AddressGrenville Court Britwell Road
Burnham
Buckinghamshire
SL1 8DF

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

Shareholders

100 at £1Jones Dooly LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
11 August 2017Application to strike the company off the register (3 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
17 August 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
1 March 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (3 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 100
(4 pages)
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 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)
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 Buckinghamshire 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 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 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 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (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 100
(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 dormant company made up to 31 December 2011 (7 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (6 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)
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 2010Director's details changed for Carol Ann Osborne on 28 May 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2009Return made up to 14/08/09; full list of members (3 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 October 2008Return made up to 14/08/08; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from grenville court britwell road burnham slough SL1 8DF united kingdom (1 page)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 September 2008Location of debenture register (1 page)
10 September 2008Registered office changed on 10/09/2008 from unit 15 the heathrow estate silver jubilee way cranford middx TW4 6NF (1 page)
10 September 2008Location of register of members (1 page)
5 September 2007Return made up to 14/08/07; full list of members (2 pages)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 February 2007Registered office changed on 10/02/07 from: building 717 southern perimiter road london heathrow airport hounslow middlesex TW6 3SY (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
15 September 2006Return made up to 14/08/06; full list of members (7 pages)
6 January 2006New secretary appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Secretary resigned;director resigned (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (5 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)
29 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 August 2004Return made up to 14/08/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 August 2002Return made up to 14/08/02; full list of members (7 pages)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (5 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 2000Full accounts made up to 31 December 1999 (7 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)
23 July 1999Full accounts made up to 31 December 1998 (7 pages)
30 September 1998Full accounts made up to 31 December 1997 (7 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)
20 August 1997Return made up to 14/08/97; no change of members (4 pages)
27 November 1996Director resigned (1 page)
7 October 1996Full accounts made up to 31 December 1995 (9 pages)
21 August 1996Return made up to 14/08/96; no change of members (4 pages)
16 October 1995Full accounts made up to 31 December 1994 (9 pages)
16 August 1995Return made up to 14/08/95; full list of members (6 pages)