Company NameDouglas Jones Phillips Ltd
DirectorRobert Jones
Company StatusActive
Company Number07383476
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)
Previous NameDouglas Jones Accountants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Robert Jones
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressO-I Building, First Floor, The West Wing Edinburgh
Harlow
Essex
CM20 2DB
Director NameMr Peter Adam Jones
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleServices Supervisor
Country of ResidenceGBR
Correspondence Address108 Mallows Green
Harlow
CM19 5SD
Director NameMr Peter Adam Jones
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Peacocks
Harlow
Essex
CM19 5NZ
Director NameMr Ian Douglas
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 High Street
Old Harlow
Essex
CM17 0DN
Director NameMr Robert Jones
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 05 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Harding House
Addison Court
Epping
Essex
CM16 4FG
Director NameMr Robert Jones
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 05 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Harding House
Addison Court
Epping
Essex
CM16 4FG

Contact

Websitedouglasjones.co
Email address[email protected]
Telephone01279 897174
Telephone regionBishops Stortford

Location

Registered AddressO-I Building, First Floor, The West Wing
Edinburgh Way
Harlow
Essex
CM20 2DB
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Ian Douglas
50.00%
Ordinary
1 at £1Mr Robert Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£29,451
Cash£23,284
Current Liabilities£40,250

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 September

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 1 week from now)

Filing History

10 April 2024Registered office address changed from First Floor, the West Wing Edinburgh Way Harlow Essex CM20 2DB United Kingdom to O-I Building, First Floor, the West Wing Edinburgh Way Harlow Essex CM20 2DB on 10 April 2024 (1 page)
1 April 2024Registered office address changed from 33 High Street Old Harlow Essex CM17 0DN to First Floor, the West Wing Edinburgh Way Harlow Essex CM20 2DB on 1 April 2024 (1 page)
24 June 2023Micro company accounts made up to 30 September 2022 (7 pages)
3 April 2023Confirmation statement made on 1 April 2023 with updates (5 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (8 pages)
29 June 2022Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page)
13 April 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (7 pages)
20 April 2021Confirmation statement made on 1 April 2021 with updates (5 pages)
30 October 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-30
(3 pages)
21 July 2020Micro company accounts made up to 30 September 2019 (7 pages)
1 April 2020Confirmation statement made on 1 April 2020 with updates (5 pages)
4 July 2019Micro company accounts made up to 30 September 2018 (6 pages)
25 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
1 April 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 10
(3 pages)
16 August 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
24 July 2017Termination of appointment of Ian Douglas as a director on 31 October 2016 (1 page)
24 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
24 July 2017Termination of appointment of Ian Douglas as a director on 31 October 2016 (1 page)
7 May 2017Micro company accounts made up to 30 September 2016 (8 pages)
7 May 2017Micro company accounts made up to 30 September 2016 (8 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
12 July 2016Appointment of Mr Robert Jones as a director on 4 July 2015 (2 pages)
12 July 2016Appointment of Mr Robert Jones as a director on 4 July 2015 (2 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
6 March 2015Director's details changed (2 pages)
6 March 2015Director's details changed (2 pages)
5 March 2015Director's details changed for Mr Ian Douglas on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Ian Douglas on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Ian Douglas on 5 March 2015 (2 pages)
12 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 July 2014Director's details changed for Mr Ian Douglas on 29 July 2014 (2 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Director's details changed for Mr Ian Douglas on 29 July 2014 (2 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
27 August 2013Termination of appointment of Robert Jones as a director (1 page)
27 August 2013Termination of appointment of Robert Jones as a director (1 page)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 March 2013Appointment of Mr Robert Jones as a director (2 pages)
11 March 2013Appointment of Mr Robert Jones as a director (2 pages)
9 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
9 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
9 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
23 April 2012Registered office address changed from 88 Peacocks Harlow Essex CM19 5NZ United Kingdom on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 88 Peacocks Harlow Essex CM19 5NZ United Kingdom on 23 April 2012 (1 page)
21 April 2012Termination of appointment of Peter Jones as a director (1 page)
21 April 2012Appointment of Mr Ian Douglas as a director (2 pages)
21 April 2012Appointment of Mr Ian Douglas as a director (2 pages)
21 April 2012Termination of appointment of Peter Jones as a director (1 page)
4 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
4 January 2011Termination of appointment of Robert Jones as a director (1 page)
4 January 2011Appointment of Mr Peter Adam Jones as a director (2 pages)
4 January 2011Appointment of Mr Peter Adam Jones as a director (2 pages)
4 January 2011Termination of appointment of Robert Jones as a director (1 page)
12 October 2010Termination of appointment of Peter Adam Jones as a director (1 page)
12 October 2010Termination of appointment of Peter Adam Jones as a director (1 page)
7 October 2010Appointment of Mr Robert Jones as a director (2 pages)
7 October 2010Appointment of Mr Robert Jones as a director (2 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)