Company NameDiscovery Adr Group Limited
DirectorsJonathan Cyril Damien Evans and Sarah Elizabeth Evans
Company StatusActive
Company Number06003181
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)
Previous NameJonnelsworth Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Cyril Damien Evans
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(11 months, 1 week after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIpsley Court Berrington Close
Redditch
B98 0TJ
Director NameMrs Sarah Elizabeth Evans
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(3 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIpsley Court Berrington Close
Redditch
B98 0TJ
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Nicholas Kenneth Evans
NationalityBritish
StatusResigned
Appointed25 October 2007(11 months, 1 week after company formation)
Appointment Duration4 years (resigned 28 October 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Heather Road
London
SE12 0UQ
Director NameMs Helen Cartwright
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Trinity Court 53 Wake Green Road
Moseley
Birmingham
B13 9HW
Director NameMr Richard John Boot
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill Grange Churchill
Kidderminster
Worcestershire
DY10 3LZ
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Contact

Websitecodeit-recruitment.com

Location

Registered Address3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

600 at £1Mr Jonathan Cyril Damien Evans
54.55%
Ordinary
400 at £1Mrs Sarah Elizabeth Evans
36.36%
Ordinary
30k at £1Mr Jonathan Cyril Damien Evans
2727.27%
Redeemable
20k at £1Mrs Sarah Elizabeth Evans
1818.18%
Redeemable

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

1 July 2014Delivered on: 4 July 2014
Persons entitled: Birmingham City Council

Classification: A registered charge
Outstanding

Filing History

30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
18 July 2022Sub-division of shares on 8 July 2022 (4 pages)
18 July 2022Resolutions
  • RES13 ‐ New share class created 08/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 July 2022Memorandum and Articles of Association (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
23 February 2022Director's details changed for Mr Jonanthan Cyril Damien Evans on 23 February 2022 (2 pages)
29 December 2021Director's details changed for Mr Jonanthan Cyril Damien Evans on 20 November 2021 (2 pages)
24 December 2021Change of details for Mrs Sarah Elizabeth Evans as a person with significant control on 20 November 2021 (2 pages)
24 December 2021Change of details for Mr Jonathan Evans as a person with significant control on 20 November 2021 (2 pages)
24 December 2021Director's details changed for Mrs Sarah Elizabeth Evans on 20 November 2021 (2 pages)
21 December 2021Confirmation statement made on 22 November 2021 with updates (5 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
7 May 2021Statement of capital on 5 January 2021
  • GBP 1,000
(6 pages)
1 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
6 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 30 June 2019 (5 pages)
22 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
20 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
22 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
6 April 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages)
6 April 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages)
17 February 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages)
16 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 March 2016Termination of appointment of Richard John Boot as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Richard John Boot as a director on 16 March 2016 (1 page)
15 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,100
(6 pages)
15 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,100
(6 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,100
(6 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,100
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
14 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
16 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 51,000
(6 pages)
16 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 51,000
(6 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 August 2014Appointment of Mr Richard John Boot as a director on 14 August 2014 (2 pages)
14 August 2014Appointment of Mr Richard John Boot as a director on 14 August 2014 (2 pages)
29 July 2014Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 (1 page)
4 July 2014Registration of charge 060031810001, created on 1 July 2014 (12 pages)
4 July 2014Registration of charge 060031810001, created on 1 July 2014 (12 pages)
4 July 2014Registration of charge 060031810001, created on 1 July 2014 (12 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 51,000
(5 pages)
10 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 51,000
(5 pages)
22 November 2013Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page)
15 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 April 2012Company name changed jonnelsworth LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-03-22
(2 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Company name changed jonnelsworth LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-03-22
(2 pages)
14 April 2012Change of name notice (2 pages)
28 March 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 October 2011Termination of appointment of Nicholas Evans as a secretary (1 page)
28 October 2011Termination of appointment of Nicholas Evans as a secretary (1 page)
9 August 2011Termination of appointment of Helen Cartwright as a director (1 page)
9 August 2011Second filing of AR01 previously delivered to Companies House made up to 20 November 2010 (17 pages)
9 August 2011Termination of appointment of Helen Cartwright as a director (1 page)
9 August 2011Second filing of AR01 previously delivered to Companies House made up to 20 November 2010 (17 pages)
28 February 2011Annual return made up to 20 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2011.
(8 pages)
28 February 2011Annual return made up to 20 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2011.
(8 pages)
28 February 2011Registered office address changed from C/O N K Evans, 40 Stockwell Street, Greenwich London SE10 8EY on 28 February 2011 (1 page)
28 February 2011Registered office address changed from C/O N K Evans, 40 Stockwell Street, Greenwich London SE10 8EY on 28 February 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 June 2010Appointment of Mrs Sarah Elizabeth Evans as a director (2 pages)
18 June 2010Appointment of Mrs Sarah Elizabeth Evans as a director (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 January 2010Particulars of contract relating to shares (2 pages)
6 January 2010Statement of capital following an allotment of shares on 3 February 2007
  • GBP 101,999
(2 pages)
6 January 2010Statement of capital following an allotment of shares on 3 February 2007
  • GBP 101,999
(2 pages)
6 January 2010Particulars of contract relating to shares (2 pages)
6 January 2010Statement of capital following an allotment of shares on 3 February 2007
  • GBP 101,999
(2 pages)
6 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
6 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
19 December 2009Director's details changed for Ms Helen Cartwright on 19 December 2009 (2 pages)
19 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
19 December 2009Annual return made up to 20 November 2008 with a full list of shareholders (4 pages)
19 December 2009Director's details changed for Ms Helen Cartwright on 19 December 2009 (2 pages)
19 December 2009Annual return made up to 20 November 2008 with a full list of shareholders (4 pages)
19 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
18 September 2009Director appointed ms helen cartwright (1 page)
18 September 2009Director appointed ms helen cartwright (1 page)
26 January 2009Accounting reference date shortened from 30/11/2008 to 30/04/2008 (1 page)
26 January 2009Accounting reference date shortened from 30/11/2008 to 30/04/2008 (1 page)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
9 April 2008Gbp nc 1000/51000\31/01/07 (2 pages)
9 April 2008Gbp nc 1000/51000\31/01/07 (2 pages)
7 April 2008Director appointed mr jonathan cyril damien evans (2 pages)
7 April 2008Secretary appointed mr nicholas kenneth evans (1 page)
7 April 2008Return made up to 20/11/07; full list of members (3 pages)
7 April 2008Secretary appointed mr nicholas kenneth evans (1 page)
7 April 2008Director appointed mr jonathan cyril damien evans (2 pages)
7 April 2008Return made up to 20/11/07; full list of members (3 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
20 November 2006Incorporation (13 pages)
20 November 2006Incorporation (13 pages)