About

Registered Number: 00194591
Date of Incorporation: 20/12/1923 (100 years and 4 months ago)
Company Status: Active
Registered Address: 1 The Courtyard, Balls Farm, Tye Road Elmstead Market, Colchester, Essex, CO7 7BH

 

Having been setup in 1923, Jones Dooly Ltd has its registered office in Colchester, it's status is listed as "Active". We do not know the number of employees at this business. This company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDY, Robin 09 January 2015 - 1
HARRISON, George Bernard N/A 16 December 2005 1
OSBORNE, Carol Ann 16 December 2005 09 January 2015 1
OSBORNE, Peter 01 January 1996 09 January 2015 1
TAYLOR, Lionel Johnson N/A 11 November 1997 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 08 November 2019
PARENT_ACC - N/A 08 November 2019
GUARANTEE2 - N/A 08 November 2019
AGREEMENT2 - N/A 08 November 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 06 November 2018
PARENT_ACC - N/A 06 November 2018
AGREEMENT2 - N/A 06 November 2018
GUARANTEE2 - N/A 06 November 2018
CS01 - N/A 16 August 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 25 January 2018
PARENT_ACC - N/A 25 January 2018
AGREEMENT2 - N/A 25 January 2018
GUARANTEE2 - N/A 25 January 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 15 December 2016
PARENT_ACC - N/A 11 December 2016
GUARANTEE2 - N/A 11 December 2016
AGREEMENT2 - N/A 11 December 2016
CS01 - N/A 18 August 2016
AA01 - Change of accounting reference date 01 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 September 2015
MISC - Miscellaneous document 29 January 2015
TM01 - Termination of appointment of director 19 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
AP01 - Appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AP01 - Appointment of director 13 January 2015
AD01 - Change of registered office address 13 January 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 17 August 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
AA - Annual Accounts 01 July 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 09 July 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 10 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
353 - Register of members 10 September 2008
353 - Register of members 17 June 2008
287 - Change in situation or address of Registered Office 16 June 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 16 August 2007
287 - Change in situation or address of Registered Office 10 February 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 15 September 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 19 September 2005
287 - Change in situation or address of Registered Office 12 April 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 20 August 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 20 August 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 17 August 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 16 July 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 19 August 1998
RESOLUTIONS - N/A 18 November 1997
RESOLUTIONS - N/A 18 November 1997
RESOLUTIONS - N/A 18 November 1997
RESOLUTIONS - N/A 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
MEM/ARTS - N/A 18 November 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 November 1997
363s - Annual Return 20 August 1997
AA - Annual Accounts 30 July 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 21 August 1996
288 - N/A 14 February 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 16 August 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 18 July 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 12 September 1993
AA - Annual Accounts 16 October 1992
363s - Annual Return 03 September 1992
363a - Annual Return 04 September 1991
AA - Annual Accounts 22 August 1991
287 - Change in situation or address of Registered Office 20 June 1991
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
363 - Annual Return 27 August 1987
AA - Annual Accounts 27 August 1987
288 - N/A 19 August 1987
RESOLUTIONS - N/A 28 July 1987
363 - Annual Return 17 October 1986
AA - Annual Accounts 12 September 1986
MISC - Miscellaneous document 20 December 1923

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.