DOUGLAS-JONES LIMITED
Overview
| Company Name | DOUGLAS-JONES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06722042 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DOUGLAS-JONES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DOUGLAS-JONES LIMITED located?
| Registered Office Address | Bank House Market Place Reepham NR10 4JJ Norwich England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DOUGLAS-JONES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for DOUGLAS-JONES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Travel Chapter House Gammaton Road Bideford EX39 4DF England to Bank House Market Place Reepham Norwich NR10 4JJ on May 10, 2022 | 1 pages | AD01 | ||
Appointment of Mrs Jayne Claire Mcclure as a director on May 04, 2022 | 2 pages | AP01 | ||
Appointment of Mr Timothy John Andrew Buss as a director on May 04, 2022 | 2 pages | AP01 | ||
Registered office address changed from Bank House Market Place Reepham Norwich NR10 4JJ England to Travel Chapter House Gammaton Road Bideford EX39 4DF on May 09, 2022 | 1 pages | AD01 | ||
Termination of appointment of James Ashley Ellis as a director on May 04, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jul 01, 2020 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Oct 30, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Total exemption full accounts made up to Oct 30, 2019 | 11 pages | AA | ||
Cessation of Paul Douglas-Jones as a person with significant control on Oct 31, 2019 | 1 pages | PSC07 | ||
Previous accounting period shortened from Oct 31, 2019 to Oct 30, 2019 | 1 pages | AA01 | ||
Registered office address changed from 50 Fore Street Seaton Devon EX12 2AD to Bank House Market Place Reepham Norwich NR10 4JJ on Nov 25, 2019 | 1 pages | AD01 | ||
Notification of The Original Cottage Company Limited as a person with significant control on Oct 31, 2019 | 2 pages | PSC02 | ||
Cessation of Michele Douglas-Jones as a person with significant control on Oct 31, 2019 | 1 pages | PSC07 | ||
Appointment of Mr James Ashley Ellis as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Paul Douglas-Jones as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Michele Douglas-Jones as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Who are the officers of DOUGLAS-JONES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUSS, Timothy John Andrew | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | England | British | 253624240001 | |||||
| MCCLURE, Jayne Claire | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | United Kingdom | British | 160513140003 | |||||
| WILLMOT, John Nicholas | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | England | British | 262657080001 | |||||
| CURZON CORPORATE SECRETARIES LIMITED | Secretary | Grenadier Road Exeter Business Park EX1 3LH Exeter Ashford House Devon | 128354790001 | |||||||
| DOUGLAS-JONES, Michele | Director | Hampton Lane EX13 7PD Whitford Long White Farm Axminster | United Kingdom | British | 133901420001 | |||||
| DOUGLAS-JONES, Paul | Director | Hampton Lane EX13 7PD Whitford Long White Farm Axminster | United Kingdom | British | 133901410001 | |||||
| ELLIS, James Ashley | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | England | British | 137596260002 |
Who are the persons with significant control of DOUGLAS-JONES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Original Cottage Company Limited | Oct 31, 2019 | Market Place Reepham NR10 4JJ Norwich Bank House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Michele Douglas-Jones | Apr 06, 2016 | Hampton Lane Whitford EX13 7PD Axminster Long White Farm Devon United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Douglas-Jones | Apr 06, 2016 | Hampton Lane Whitford EX13 7PD Axminster Long White Farm Devon United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0