Company NameDrivers Jonas Services Company
Company StatusDissolved
Company Number01008615
CategoryPrivate Unlimited Company
Incorporation Date21 April 1971(53 years ago)
Dissolution Date20 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2015(44 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 20 October 2019)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(44 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 20 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(44 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 20 October 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Christopher William Jonas
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Victoria Square
London
SW1W 0BB
Director NameRex Mercer
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1995)
RoleChartered Surveyor
Correspondence AddressGoodshill Farm Oast
Cranbrook Road
Tenterden
Kent
TN30 6UN
Director NameNigel Francis Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1993)
RoleChartered Surveyor
Correspondence Address5 Hurley Close
Walton On Thames
Surrey
KT12 1LP
Director NameJames Joseph Maguire
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1993)
RoleChartered Surveyor
Correspondence AddressWingate
Ockham Road North
West Horsley
Surrey
KT24 6PE
Director NameMr Andrew Reginald Alfred Lomax
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1993)
RoleChartered Surveyor
Correspondence Address14 Hunts Mill
Wallingford
Oxfordshire
OX10 0DR
Director NameWilliam John Walker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1993)
RoleChartered Surveyor
Correspondence Address21 Mile End Road
Norwich
Norfolk
NR4 7QX
Director NameMichael Lodge
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 1995)
RoleChartered Surveyor
Correspondence AddressFlat 51
6 Shad Thames
London
SE1 2YS
Director NameRory Joyce
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Sion Walk
Tunbridge Wells
Kent
TN1 1UG
Director NameRoderick David Jones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 January 2001)
RoleChartered Surveyor
Correspondence Address8 New Road
Digswell
Welwyn
Hertfordshire
Alg 0ag
Director NameMichael Alan Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Wingate Road
London
W6 0UR
Director NameGeorge Marr Flemington Gillon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 1995)
RoleChartered Surveyor
Correspondence Address19 Bereweeke Way
Winchester
Hampshire
SO22 6BJ
Director NameMichael David Finn
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1993)
RoleChartered Surveyor
Correspondence AddressHighdown Tower Road
Hindhead
Surrey
GU26 6SN
Director NameElizabeth Joy De Burgh Sidley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 February 1999)
RoleChartered Surveyor
Correspondence Address1 Riverview Grove
Chiswick
London
W4 3QL
Director NameWalter Davies
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1993)
RoleChartered Surveyor
Correspondence Address33 Halford Avenue
Toronto
Ontario
Foreign
Director NamePatrick Alexander Copland
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1993)
RoleChartered Surveyor
Correspondence AddressBoundary House
North Waltham
Basingstoke
Hampshire
RG25 2BQ
Director NameRobin Thomas Bishop
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 9 months after company formation)
Appointment Duration4 months (resigned 28 May 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWell House
Upper Road
Adgestone
Isle Of Wight
PO36 0ES
Director NameJames Francis Douglas Williams
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1993)
RoleChartered Surveyor
Correspondence Address100 Woodstock Road
Chiswick
London
W4 1EG
Director NameChristopher Hamilton Armon-Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 February 1999)
RoleChartered Surveyor
Correspondence Address11a Elsworthy Road
London
NW3 3DS
Director NameDerek Samuel Anderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1993)
RoleChartered Surveyor
Correspondence Address4 Woodland Crescent
Eaglesham
Glasgow
G6 0ND
Scotland
Secretary NameWilliam Ian Morrison
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 1995)
RoleCompany Director
Correspondence AddressBeauworth Manor
Alresford
Hants
SO24 0NZ
Secretary NameMrs Gillian Ann Thalassinos
NationalityBritish
StatusResigned
Appointed16 June 1995(24 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameAndrew Reginald Alfred Lomax
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(24 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 1999)
RoleCompany Director
Correspondence Address5 Langwood Chase
Teddington
Middlesex
TW11 9PH
Director NameNicholas Jose Shepherd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(24 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 25 November 2014)
RoleChartered Surveyor
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Rory Joyce
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(27 years, 10 months after company formation)
Appointment Duration11 years (resigned 01 March 2010)
RoleChartered Surveyor
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameMr Michael Alan Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(27 years, 10 months after company formation)
Appointment Duration11 years (resigned 01 March 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDrivers Jonas 85 King William Street
London
EC4N 7BL
Director NameMr Christopher Hamilton Armon-Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(32 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2010)
RoleChartered Surveyor
Country of ResidenceFrance
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameMr James Joseph Maguire
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(35 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameRobert William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(38 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(38 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr David Sproul
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(38 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(40 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ

Contact

Websitedjdeloitte.co.uk
Telephone020 79363000
Telephone regionLondon

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Drivers Jonas LLP
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 February 2017Accounts for a dormant company made up to 31 May 2016 (9 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 80
(5 pages)
30 November 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
28 November 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
28 November 2015Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
23 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 80
(4 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
26 November 2014Termination of appointment of Nicholas Jose Shepherd as a director on 25 November 2014 (1 page)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 80
(5 pages)
17 January 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
23 January 2013Full accounts made up to 31 May 2012 (11 pages)
11 September 2012Termination of appointment of James Maguire as a director (1 page)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
1 February 2012Full accounts made up to 31 May 2011 (13 pages)
2 November 2011Appointment of Stephen Griggs as a director (2 pages)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
2 March 2011Full accounts made up to 31 May 2010 (14 pages)
25 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
22 July 2010Appointment of David Sproul as a director (2 pages)
22 July 2010Appointment of Stuart Robin Counsell as a director (2 pages)
22 July 2010Appointment of Robert William Warburton as a director (2 pages)
25 June 2010Director's details changed for Mr Nicholas Jose Shepherd on 1 March 2010 (2 pages)
25 June 2010Director's details changed for Mr James Joseph Maguire on 1 March 2010 (2 pages)
25 June 2010Director's details changed for Mr Nicholas Jose Shepherd on 1 March 2010 (2 pages)
25 June 2010Director's details changed for Mr James Joseph Maguire on 1 March 2010 (2 pages)
25 June 2010Termination of appointment of Michael Jones as a director (1 page)
25 June 2010Termination of appointment of Christopher Armon-Jones as a director (1 page)
25 June 2010Termination of appointment of Rory Joyce as a director (1 page)
25 June 2010Termination of appointment of Gillian Thalassinos as a secretary (1 page)
25 June 2010Registered office address changed from 6 Grosvenor Street London W1K 4DJ on 25 June 2010 (1 page)
16 February 2010Full accounts made up to 31 May 2009 (16 pages)
27 January 2010Director's details changed for Mr Christopher Hamilton Armon-Jones on 1 January 2010 (2 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Mr Christopher Hamilton Armon-Jones on 1 January 2010 (2 pages)
30 January 2009Secretary's change of particulars / gillian thalassinos / 01/06/2008 (2 pages)
30 January 2009Director's change of particulars / michael jones / 01/06/2008 (2 pages)
30 January 2009Director's change of particulars / nicholas shepherd / 01/06/2008 (1 page)
30 January 2009Director's change of particulars / christopher armon-jones / 01/06/2008 (2 pages)
30 January 2009Director's change of particulars / james maguire / 01/06/2008 (2 pages)
30 January 2009Director's change of particulars / rory joyce / 01/06/2008 (2 pages)
30 January 2009Return made up to 23/01/09; full list of members (5 pages)
29 January 2008Return made up to 23/01/08; full list of members (3 pages)
14 March 2007New director appointed (2 pages)
11 March 2007Director resigned (1 page)
9 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 April 2006Nc inc already adjusted 13/03/06 (1 page)
1 February 2006Return made up to 23/01/06; full list of members (9 pages)
31 January 2005Return made up to 23/01/05; full list of members (9 pages)
5 February 2004Return made up to 23/01/04; full list of members (9 pages)
26 September 2003New director appointed (3 pages)
4 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2002Return made up to 23/01/02; full list of members (8 pages)
28 January 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(8 pages)
22 January 2001Director resigned (1 page)
31 January 2000Return made up to 23/01/00; full list of members (8 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
28 January 1999Return made up to 23/01/99; full list of members (8 pages)
6 February 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1997Registered office changed on 02/10/97 from: 16 suffolk st london SW1Y 4HQ (1 page)
5 February 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/02/96
(1 page)
25 June 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/02/96
(4 pages)
1 February 1996Return made up to 23/01/96; full list of members (8 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
21 June 1995Secretary resigned (2 pages)
21 June 1995New secretary appointed (2 pages)
17 February 1992Return made up to 23/01/92; full list of members (16 pages)
3 February 1988Accounts for a medium company made up to 31 May 1987 (12 pages)
9 February 1987Accounts for a medium company made up to 31 May 1986 (12 pages)
29 April 1976Memorandum and Articles of Association (14 pages)
26 April 1974Company name changed\certificate issued on 26/04/74 (2 pages)