JONES DOOLY (AIRFREIGHT) LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO7 7BH

Company number 00895345
Status Active
Incorporation Date 4 January 1967
Company Type Private Limited Company
Address 1 THE COURTYARD, BALLS FARM TYE ROAD, ELMSTEAD MARKET, COLCHESTER, ESSEX, CO7 7BH
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Current accounting period extended from 31 December 2015 to 30 April 2016. The most likely internet sites of JONES DOOLY (AIRFREIGHT) LIMITED are www.jonesdoolyairfreight.co.uk, and www.jones-dooly-airfreight.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and nine months. Jones Dooly Airfreight Limited is a Private Limited Company. The company registration number is 00895345. Jones Dooly Airfreight Limited has been working since 04 January 1967. The present status of the company is Active. The registered address of Jones Dooly Airfreight Limited is 1 The Courtyard Balls Farm Tye Road Elmstead Market Colchester Essex Co7 7bh. . HILLIARD, Nigel Reginald Arthur is a Director of the company. SANDY, Robin is a Director of the company. Secretary HARRISON, George Bernard has been resigned. Secretary OSBORNE, Peter has been resigned. Director HARRISON, George Bernard has been resigned. Director KNOWLES, Brian has been resigned. Director OSBORNE, Carol Ann has been resigned. Director OSBORNE, Peter has been resigned. Director TAYLOR, Lionel Johnson has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Director
HILLIARD, Nigel Reginald Arthur
Appointed Date: 09 January 2015
74 years old

Director
SANDY, Robin
Appointed Date: 09 January 2015
64 years old

Resigned Directors

Secretary
HARRISON, George Bernard
Resigned: 16 December 2005

Secretary
OSBORNE, Peter
Resigned: 09 January 2015
Appointed Date: 16 December 2005

Director
HARRISON, George Bernard
Resigned: 16 December 2005
80 years old

Director
KNOWLES, Brian
Resigned: 20 July 1994
Appointed Date: 01 July 1992
86 years old

Director
OSBORNE, Carol Ann
Resigned: 09 January 2015
Appointed Date: 16 December 2005
73 years old

Director
OSBORNE, Peter
Resigned: 09 January 2015
74 years old

Director
TAYLOR, Lionel Johnson
Resigned: 21 November 1996
91 years old

Persons With Significant Control

Jones Dooly Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JONES DOOLY (AIRFREIGHT) LIMITED Events

18 Aug 2016
Confirmation statement made on 14 August 2016 with updates
17 Aug 2016
Accounts for a dormant company made up to 30 April 2016
01 Mar 2016
Current accounting period extended from 31 December 2015 to 30 April 2016
25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
23 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100

...
... and 82 more events
03 Sep 1987
Full accounts made up to 31 December 1986

03 Sep 1987
Return made up to 06/08/87; full list of members

06 Nov 1986
Return made up to 11/09/86; full list of members

12 Sep 1986
Full accounts made up to 31 December 1985

21 May 1986
Registered office changed on 21/05/86 from: 4TH floor reliance house water street liverpool L2 8XD