Advanced company searchLink opens in new window

JONES DOOLY (AIRFREIGHT) LIMITED

Company number 00895345

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2017 DS01 Application to strike the company off the register
18 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
17 Aug 2016 AA Accounts for a dormant company made up to 30 April 2016
01 Mar 2016 AA01 Current accounting period extended from 31 December 2015 to 30 April 2016
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
19 Jan 2015 TM01 Termination of appointment of Peter Osborne as a director on 9 January 2015
13 Jan 2015 AP01 Appointment of Mr Nigel Reginald Arthur Hilliard as a director on 9 January 2015
13 Jan 2015 AD01 Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF to 1 the Courtyard, Balls Farm Tye Road Elmstead Market Colchester Essex CO7 7BH on 13 January 2015
13 Jan 2015 TM02 Termination of appointment of Peter Osborne as a secretary on 9 January 2015
13 Jan 2015 TM01 Termination of appointment of Carol Ann Osborne as a director on 9 January 2015
13 Jan 2015 AP01 Appointment of Mr Robin Sandy as a director on 9 January 2015
09 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
01 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
22 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
31 May 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
30 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Peter Osborne on 28 May 2010
25 Aug 2010 CH01 Director's details changed for Carol Ann Osborne on 28 May 2010