JONES DOOLY LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO7 7BH

Company number 00194591
Status Active
Incorporation Date 20 December 1923
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 one hundred and 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 LIMITED are www.jonesdooly.co.uk, and www.jones-dooly.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and ten months. Jones Dooly Limited is a Private Limited Company. The company registration number is 00194591. Jones Dooly Limited has been working since 20 December 1923. The present status of the company is Active. The registered address of Jones Dooly Limited is 1 The Courtyard Balls Farm Tye Road Elmstead Market Colchester Essex Co7 7bh. The company`s financial liabilities are £97.76k. It is £-628.07k against last year. The cash in hand is £21.41k. It is £-652k against last year. And the total assets are £119.28k, which is £-897.58k 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. Director HARRISON, George Bernard 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 "Freight air transport".


jones dooly Key Finiance

LIABILITIES £97.76k
-87%
CASH £21.41k
-97%
TOTAL ASSETS £119.28k
-89%
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

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

Director
HARRISON, George Bernard
Resigned: 16 December 2005
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: 01 January 1996
74 years old

Director
TAYLOR, Lionel Johnson
Resigned: 11 November 1997
91 years old

Persons With Significant Control

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

JONES DOOLY 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 94 more events
19 Aug 1987
Director resigned

28 Jul 1987
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

17 Oct 1986
Return made up to 11/09/86; full list of members

12 Sep 1986
Group of companies' accounts made up to 31 December 1985

20 Dec 1923
Certificate of incorporation

JONES DOOLY LIMITED Charges

1 June 2010
Debenture
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…