Company NameDaughtry & Daughtry Ltd
Company StatusActive
Company Number03368124
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Previous NamesSpeed 6373 Limited and Jutro Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Daughtry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(17 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Mary Street
Sheffield
S1 4RT
Director NameMrs Emma Mary Daughtry
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(17 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Mary Street
Sheffield
S1 4RT
Director NameMr Nicholas James Daughtry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(17 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Mary Street
Sheffield
S1 4RT
Director NameMrs Alison Theresa Daughtry
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(23 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Mary Street
Sheffield
S1 4RT
Director NameTrevor John Atkinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(1 month after company formation)
Appointment Duration17 years (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill 20 Church Street
Oughtibridge
Sheffield
South Yorkshire
S35 0FW
Secretary NameElizabeth Amanda Barber-Atkinson
NationalityBritish
StatusResigned
Appointed12 June 1997(1 month after company formation)
Appointment Duration17 years (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill 20 Church Street
Oughtibridge
Sheffield
South Yorkshire
S35 0FW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address99 Mary Street
Sheffield
S1 4RT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jonathan Daughtry
50.00%
Ordinary
1 at £1Nicholas Daughtry & Emma Daughtry
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

5 June 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
17 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
1 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
10 February 2015Appointment of Emma Daughtry as a director on 27 June 2014 (2 pages)
10 February 2015Appointment of Nicholas Daughtry as a director on 27 June 2014 (2 pages)
10 February 2015Appointment of Johnathan Daughtry as a director on 27 June 2014 (2 pages)
6 February 2015Registered office address changed from 20 Church Street 20 Church Street Oughtibridge Sheffield South Yorkshire S35 0FW England to 99 Mary Street Sheffield S1 4RT on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 20 Church Street 20 Church Street Oughtibridge Sheffield South Yorkshire S35 0FW England to 99 Mary Street Sheffield S1 4RT on 6 February 2015 (1 page)
27 June 2014Termination of appointment of Elizabeth Barber-Atkinson as a secretary (1 page)
27 June 2014Termination of appointment of Trevor Atkinson as a director (1 page)
23 June 2014Company name changed jutro LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-23
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2014Registered office address changed from Willow Lodge Doncaster Road Oldcotes Worksop Nottinghamshire S81 8HT on 16 June 2014 (1 page)
5 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
27 February 2014Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
19 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
22 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
16 January 2008Accounts made up to 31 May 2007 (6 pages)
21 March 2007Return made up to 28/02/07; full list of members (2 pages)
9 March 2007Accounts made up to 31 May 2006 (6 pages)
14 March 2006Return made up to 28/02/06; full list of members (2 pages)
28 February 2006Accounts made up to 31 May 2005 (6 pages)
11 March 2005Return made up to 28/02/05; full list of members (6 pages)
4 March 2005Accounts made up to 31 May 2004 (6 pages)
28 September 2004Return made up to 09/05/04; full list of members (6 pages)
28 April 2004Return made up to 09/05/03; full list of members (6 pages)
25 March 2004Accounts made up to 31 May 2003 (6 pages)
16 March 2004Registered office changed on 16/03/04 from: 155 lane head road shepley huddersfield west yorkshire HD8 8BW (1 page)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
17 May 2002Return made up to 09/05/02; full list of members (6 pages)
28 March 2002Accounts made up to 31 May 2001 (1 page)
10 May 2001Return made up to 09/05/01; full list of members (6 pages)
12 February 2001Accounts made up to 31 May 2000 (1 page)
25 May 2000Return made up to 09/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
17 June 1999Return made up to 29/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/06/99
(4 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
21 August 1998Return made up to 09/05/98; full list of members (6 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Memorandum and Articles of Association (15 pages)
25 July 1997New director appointed (2 pages)
26 June 1997Company name changed speed 6373 LIMITED\certificate issued on 27/06/97 (2 pages)
20 June 1997Registered office changed on 20/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 May 1997Incorporation (20 pages)