UKBizDB.co.uk

DAVITT JONES BOULD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Davitt Jones Bould Limited. The company was founded 17 years ago and was given the registration number 06155025. The firm's registered office is in TAUNTON. You can find them at 12-14 The Crescent, , Taunton, Somerset. This company's SIC code is 69102 - Solicitors.

Company Information

Name:DAVITT JONES BOULD LIMITED
Company Number:06155025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:12-14 The Crescent, Taunton, Somerset, TA1 4EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 24, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director25 May 2022Active
Level 24, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director04 August 2023Active
Level 24, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director26 May 2022Active
Level 24, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director13 March 2007Active
Level 24, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director26 May 2022Active
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Secretary16 April 2020Active
142 Whitstone Road, Shepton Mallet, BA4 5PY

Secretary13 March 2007Active
12-14, The Crescent, Taunton, England, TA1 4EB

Director13 March 2007Active
15 The Crescent, Taunton, Somerset, TA1 4EB

Director13 March 2007Active

People with Significant Control

Dr Peter Anthony Allinson
Notified on:26 April 2022
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Level 24, The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy John Sylvester Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:12-14, The Crescent, Taunton, TA1 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Raymond Arthur Bould
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:12-14, The Crescent, Taunton, TA1 4EB
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Madeleine Frances Davitt
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Level 24, The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Resolution

Resolution.

Download
2022-05-04Capital

Capital cancellation shares.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Officers

Termination secretary company with name termination date.

Download
2021-12-24Address

Change registered office address company with date old address new address.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-02-23Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.