Jones Dooly Limited COLCHESTER


Jones Dooly started in year 1923 as Private Limited Company with registration number 00194591. The Jones Dooly company has been functioning successfully for 101 years now and its status is active. The firm's office is based in Colchester at 1 The Courtyard, Balls Farm. Postal code: CO7 7BH.

The company 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 present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter O. who worked with the the company until 9 January 2015.

This company operates within the SL3 0EN postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1082010 . It is located at Unit 8, Galleymead Road, Colnbrook with a total of 1 cars.

Jones Dooly Limited Address / Contact

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

Company Information / Profile

Registration Number 00194591
Date of Incorporation Thu, 20th Dec 1923
Industry Freight air transport
End of financial Year 30th April
Company age 101 years old
Account next due date Wed, 31st Jan 2024 (88 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: 01 January 1996

Resigned: 09 January 2015

George H.

Position: Director

Appointed: 14 August 1991

Resigned: 16 December 2005

Lionel T.

Position: Director

Appointed: 14 August 1991

Resigned: 11 November 1997

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Jones Dooly Holdings Limited from Colchester. This 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. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Jones Dooly Holdings 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 3431458
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 Worth678 150725 92597 857    
Balance Sheet
Debtors288 557343 44097 86297 86297 86297 86297 862
Cash Bank In Hand796 434673 41421 414    
Current Assets1 084 9911 016 854119 276    
Tangible Fixed Assets2 550      
Reserves/Capital
Called Up Share Capital9 4949 4949 494    
Profit Loss Account Reserve666 156713 93185 863    
Shareholder Funds678 150725 92597 857    
Other
Amounts Owed By Related Parties   97 86297 86297 86297 862
Amounts Owed To Group Undertakings   5555
Average Number Employees During Period   2222
Creditors   5555
Net Current Assets Liabilities675 500725 82597 75797 85797 85797 85797 857
Creditors Due Within One Year409 491291 02921 519    
Fixed Assets2 650100     
Investments Fixed Assets100100100    
Number Shares Allotted 9 4949 494    
Par Value Share 11    
Percentage Subsidiary Held 100100    
Share Capital Allotted Called Up Paid9 4949 4949 494    
Share Premium Account2 5002 5002 500    
Tangible Fixed Assets Cost Or Valuation 12 60012 600    
Tangible Fixed Assets Depreciation10 05012 60012 600    
Tangible Fixed Assets Depreciation Charged In Period 2 550     
Total Assets Less Current Liabilities678 150725 92597 857    

Transport Operator Data

Unit 8
Address Galleymead Road
City Colnbrook
Post code SL3 0EN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage 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