UKBizDB.co.uk

J & J DAVEY LIMITED

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

This company is commonly known as J & J Davey Limited. The company was founded 26 years ago and was given the registration number 03413776. The firm's registered office is in LONDON. You can find them at Forum House, 1st Floor, 15-18 Lime Street, London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:J & J DAVEY LIMITED
Company Number:03413776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1997
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Forum House, 1st Floor, 15-18 Lime Street, London, England, EC3M 7AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 34 Lime Street, London, England, EC3M 7AT

Secretary04 April 2008Active
Second Floor, 34 Lime Street, London, England, EC3M 7AT

Director24 October 2007Active
One Redcliff Street, Bristol, BS1 6TP

Corporate Secretary01 August 1997Active
99 Christchurch Road, East Sheen, London, SW14 7AT

Director04 August 1997Active
Forum House, 1st Floor, 15-18 Lime Street, London, England, EC3M 7AN

Director01 September 2008Active
32 Clare Lawn Avenue, East Sheen, London, SW14 8BG

Director04 August 1997Active
34 St Nicholas Street, Bristol, BS1 1TS

Director01 August 1997Active

People with Significant Control

Ms Jill Davey
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Second Floor, 34 Lime Street, London, England, EC3M 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joe Davey
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Second Floor, 34 Lime Street, London, England, EC3M 7AT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Change account reference date company previous shortened.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Address

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

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-06-07Officers

Change person secretary company with change date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-06-27Officers

Change person director company with change date.

Download
2020-06-27Officers

Change person director company with change date.

Download
2020-06-27Persons with significant control

Change to a person with significant control.

Download
2020-06-27Persons with significant control

Change to a person with significant control.

Download
2020-06-27Officers

Change person secretary company with change date.

Download
2020-06-27Address

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

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-11Persons with significant control

Change to a person with significant control.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-11-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.