JONES DOOLY HOLDINGS LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO7 7BH

Company number 03431458
Status Active
Incorporation Date 9 September 1997
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 51210 - Freight air transport
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Consolidated accounts of parent company for subsidiary company period ending 30/04/16; Audit exemption statement of guarantee by parent company for period ending 30/04/16. The most likely internet sites of JONES DOOLY HOLDINGS LIMITED are www.jonesdoolyholdings.co.uk, and www.jones-dooly-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Jones Dooly Holdings Limited is a Private Limited Company. The company registration number is 03431458. Jones Dooly Holdings Limited has been working since 09 September 1997. The present status of the company is Active. The registered address of Jones Dooly Holdings Limited is 1 The Courtyard Balls Farm Tye Road Elmstead Market Colchester Essex Co7 7bh. The company`s financial liabilities are £102.86k. It is £71.93k against last year. . 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. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARRISON, George Bernard has been resigned. Director OSBORNE, Carol Ann has been resigned. Director OSBORNE, Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight air transport".


jones dooly holdings Key Finiance

LIABILITIES £102.86k
+232%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

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
Appointed Date: 09 September 1997

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

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 September 1997
Appointed Date: 09 September 1997

Director
HARRISON, George Bernard
Resigned: 16 December 2005
Appointed Date: 09 September 1997
80 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
Appointed Date: 09 September 1997
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 September 1997
Appointed Date: 09 September 1997

Persons With Significant Control

Whytecliffs Of Dover Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JONES DOOLY HOLDINGS LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 30 April 2016
11 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
11 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 30/04/16
11 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
18 Aug 2016
Confirmation statement made on 14 August 2016 with updates
...
... and 64 more events
23 Oct 1997
Secretary resigned
23 Oct 1997
Director resigned
23 Oct 1997
New director appointed
23 Oct 1997
New secretary appointed;new director appointed
09 Sep 1997
Incorporation