Jones Dooly Holdings Limited COLCHESTER


Jones Dooly Holdings started in year 1997 as Private Limited Company with registration number 03431458. The Jones Dooly Holdings company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Colchester at 1 The Courtyard, Balls Farm Tye Road. Postal code: CO7 7BH.

The firm has 2 directors, namely Robin S., Nigel H.. Of them, Robin S., Nigel H. have been with the company the longest, being appointed on 9 January 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jones Dooly Holdings Limited Address / Contact

Office Address 1 The Courtyard, Balls Farm Tye Road
Office Address2 Elmstead Market
Town Colchester
Post code CO7 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03431458
Date of Incorporation Tue, 9th Sep 1997
Industry Freight air transport
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Robin S.

Position: Director

Appointed: 09 January 2015

Nigel H.

Position: Director

Appointed: 09 January 2015

Peter O.

Position: Secretary

Appointed: 16 December 2005

Resigned: 09 January 2015

Carol O.

Position: Director

Appointed: 16 December 2005

Resigned: 09 January 2015

Peter O.

Position: Director

Appointed: 09 September 1997

Resigned: 09 January 2015

George H.

Position: Director

Appointed: 09 September 1997

Resigned: 16 December 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 September 1997

Resigned: 09 September 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1997

Resigned: 09 September 1997

George H.

Position: Secretary

Appointed: 09 September 1997

Resigned: 16 December 2005

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Whytecliffs Of Dover Limited from Colchester. The abovementioned PSC is classified as "a limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Whytecliffs Of Dover Limited

1 The Courtyard, Balls Farm Tye Road, Elmstead Market, Colchester, Essex, CO7 7BH

Legal authority Uk
Legal form Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 1638449
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth72 03272 032100    
Balance Sheet
Debtors2222222
Other Debtors   2222
Reserves/Capital
Called Up Share Capital606060    
Profit Loss Account Reserve71 93271 932     
Shareholder Funds72 03272 032100    
Other
Amounts Owed To Group Undertakings   97 86297 86297 86297 862
Average Number Employees During Period   2222
Creditors   102 862102 862102 862102 862
Investments Fixed Assets102 960102 960102 960102 960102 960102 960102 960
Investments In Group Undertakings Participating Interests   102 960102 960102 960102 960
Net Current Assets Liabilities-30 928-30 928-102 860-102 860-102 860-102 860-102 860
Other Creditors   5 0005 0005 0005 000
Total Assets Less Current Liabilities72 03272 032100100100100100
Creditors Due Within One Year30 93030 930102 862    
Number Shares Allotted 6060    
Other Reserves404040    
Par Value Share 11    
Percentage Subsidiary Held 100100    
Share Capital Allotted Called Up Paid606060    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 29th, January 2024
Free Download (34 pages)

Company search

Advertisements