General information

Name:

Douglas-jones Ltd

Office Address:

Bank House Market Place Reepham NR10 4JJ Norwich

Number: 06722042

Incorporation date: 2008-10-13

Dissolution date: 2023-01-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as Douglas-jones was created on October 13, 2008 as a private limited company. This firm office was based in Norwich on Bank House Market Place, Reepham. The address postal code is NR10 4JJ. The registration number for Douglas-jones Limited was 06722042. Douglas-jones Limited had been active for fifteen years up until dissolution date on January 3, 2023.

As found in the company's directors directory, there were six directors including: Timothy B., Jayne M. and John W..

The companies with significant control over this firm were as follows: The Original Cottage Company Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Norwich at Market Place, Reepham, NR10 4JJ and was registered as a PSC under the reg no 06951692.

Financial data based on annual reports

Company staff

Timothy B.

Role: Director

Appointed: 04 May 2022

Latest update: 3 August 2023

Jayne M.

Role: Director

Appointed: 04 May 2022

Latest update: 3 August 2023

John W.

Role: Director

Appointed: 31 October 2019

Latest update: 3 August 2023

People with significant control

The Original Cottage Company Limited
Address: Bank House Market Place, Reepham, Norwich, NR10 4JJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 06951692
Notified on 31 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michele D.
Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul D.
Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 15 July 2023
Confirmation statement last made up date 01 July 2022
Annual Accounts 2 April 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 2 April 2014
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 6 January 2015
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 4 April 2016
Annual Accounts 13 April 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 13 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
14
Company Age

Closest Companies - by postcode