Company NameDove Jeffery Homes Planning Services Ltd
DirectorsRichard James Dove and Raymond Roger James Dove
Company StatusActive
Company Number03964447
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Previous NamesDove Jeffery Office Solutions Limited and Dovebuild Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Richard James Dove
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11 Chalkwell Lawns 648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Secretary NameMr Christopher Michael Dove
NationalityBritish
StatusCurrent
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11 Chalkwell Lawns 648-656
London Road
Westcliff On Sea
Essex
SS0 9HR
Director NameMr Raymond Roger James Dove
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(3 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11 Chalkwell Lawns 648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.dovebuild.com

Location

Registered AddressSuite 11 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Mr Christopher Dove
33.33%
Ordinary
4 at £1Raymond Roger James Dove
33.33%
Ordinary
4 at £1Richard James Dove
33.33%
Ordinary

Financials

Year2014
Net Worth£14,539
Cash£5,064
Current Liabilities£12,349

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Filing History

23 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 April 2020Confirmation statement made on 30 March 2020 with updates (7 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
(3 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 12
(5 pages)
27 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
(3 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 12
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 12
(5 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 12
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 12
(5 pages)
28 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 12
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Director's details changed for Richard James Dove on 30 March 2010 (2 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Richard James Dove on 30 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 30/03/09; full list of members (4 pages)
7 April 2009Secretary's change of particulars / christopher dove / 01/04/2008 (2 pages)
7 April 2009Secretary's change of particulars / christopher dove / 01/04/2008 (2 pages)
7 April 2009Return made up to 30/03/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Return made up to 30/03/07; full list of members (3 pages)
17 April 2007Return made up to 30/03/07; full list of members (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Return made up to 30/03/06; full list of members (3 pages)
26 April 2006Return made up to 30/03/06; full list of members (3 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2004Return made up to 30/03/04; full list of members (7 pages)
6 May 2004Return made up to 30/03/04; full list of members (7 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
20 May 2003Company name changed dove jeffery office solutions li mited\certificate issued on 20/05/03 (2 pages)
20 May 2003Company name changed dove jeffery office solutions li mited\certificate issued on 20/05/03 (2 pages)
9 May 2003Return made up to 30/03/03; no change of members (6 pages)
9 May 2003Return made up to 30/03/03; no change of members (6 pages)
23 March 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
23 March 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
30 July 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
16 June 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2000Registered office changed on 10/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 March 2000Incorporation (14 pages)
30 March 2000Incorporation (14 pages)