Background WavePink WaveYellow Wave

J.C. & F.F. DOVEY & SONS LTD (04478897)

J.C. & F.F. DOVEY & SONS LTD (04478897) is an active UK company. incorporated on 5 July 2002. with registered office in Weymouth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. J.C. & F.F. DOVEY & SONS LTD has been registered for 23 years. Current directors include DOVEY, James Richard, Mr., DOVEY, John Charles, Mr., DOVEY, Sarah Jane.

Company Number
04478897
Status
active
Type
ltd
Incorporated
5 July 2002
Age
23 years
Address
14a Albany Road., Weymouth, DT4 9TH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
DOVEY, James Richard, Mr., DOVEY, John Charles, Mr., DOVEY, Sarah Jane
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.C. & F.F. DOVEY & SONS LTD

J.C. & F.F. DOVEY & SONS LTD is an active company incorporated on 5 July 2002 with the registered office located in Weymouth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. J.C. & F.F. DOVEY & SONS LTD was registered 23 years ago.(SIC: 01500)

Status

active

Active since 23 years ago

Company No

04478897

LTD Company

Age

23 Years

Incorporated 5 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

14a Albany Road. Weymouth, DT4 9TH,

Timeline

8 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Jan 24
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Feb 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DOVEY, James Richard, Mr.

Active
WeymouthDT4 9TH
Born February 1970
Director
Appointed 31 Jul 2018

DOVEY, John Charles, Mr.

Active
Bradford Down Farm, DorchesterDT2 9DS
Born December 1945
Director
Appointed 17 Jul 2002

DOVEY, Sarah Jane

Active
WeymouthDT4 9TH
Born December 1974
Director
Appointed 31 Jul 2018

DOVEY, Fiona Frances

Resigned
Bradford Down Farm, DorchesterDT2 9DS
Secretary
Appointed 17 Jul 2002
Resigned 29 Oct 2024

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 05 Jul 2002
Resigned 05 Jul 2002

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 05 Jul 2002
Resigned 05 Jul 2002

Persons with significant control

5

3 Active
2 Ceased

Mr James Dovey

Active
Albany Road., WeymouthDT4 9TH
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2023

Mrs Sarah Dovey

Active
Albany Road., WeymouthDT4 9TH
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2023

Mrs. Fiona Frances Dovey

Ceased
Bradford Peverell, DorchesterDT2 9SF
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2023

Mr. John Charles Dovey

Ceased
Bradford Peverell, DorchesterDT2 9SF
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2023

Mr. John Charles Dovey

Active
Bridport Road, DorchesterDT2 9DS
Born December 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
9 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
28 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
88(2)R88(2)R
Legacy
11 July 2002
287Change of Registered Office
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Incorporation Company
5 July 2002
NEWINCIncorporation