This company is commonly known as J & M Davidson Limited. The company was founded 12 years ago and was given the registration number 08012789. The firm's registered office is in COVENT GARDEN. You can find them at 17 Slingsby Place, , Covent Garden, London. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | J & M DAVIDSON LIMITED |
---|---|---|
Company Number | : | 08012789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Slingsby Place, Covent Garden, London, England, WC2E 9AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor (West), Portland House, 4 Great Portland Street, London, United Kingdom, W1W 8QJ | Director | 01 April 2022 | Active |
3rd Floor (West), Portland House, 4 Great Portland Street, London, United Kingdom, W1W 8QJ | Director | 10 July 2023 | Active |
3rd Floor (West), Portland House, 4 Great Portland Street, London, United Kingdom, W1W 8QJ | Director | 28 February 2013 | Active |
3rd Floor (West), Portland House, 4 Great Portland Street, London, United Kingdom, W1W 8QJ | Director | 28 February 2013 | Active |
3rd Floor (West), Portland House, 4 Great Portland Street, London, United Kingdom, W1W 8QJ | Director | 18 October 2013 | Active |
3rd Floor (West), Portland House, 4 Great Portland Street, London, United Kingdom, W1W 8QJ | Director | 28 February 2013 | Active |
29, Bath Road, Chiswick, London, England, W4 1LJ | Director | 28 February 2013 | Active |
29, Bath Road, Chiswick, London, England, W4 1LJ | Director | 28 February 2013 | Active |
12 Hammersmith Grove, Hammersmith, England, W6 7AP | Director | 18 July 2017 | Active |
12 Hammersmith Grove, Hammersmith, England, W6 7AP | Director | 07 July 2014 | Active |
97, Golborne Road, London, United Kingdom, W10 5NL | Director | 18 October 2013 | Active |
3rd Floor (West), Portland House, 4 Great Portland Street, London, United Kingdom, W1W 8QJ | Director | 26 June 2020 | Active |
C/O Mcclure Naismith Llp, Equitable House, 47 King William Street, London, United Kingdom, EC4R 9AF | Director | 30 March 2012 | Active |
97, Golborne Road, London, United Kingdom, W10 5NL | Director | 28 February 2013 | Active |
17 Slingsby Place, Covent Garden, England, WC2E 9AB | Director | 28 February 2013 | Active |
12 Hammersmith Grove, Hammersmith, England, W6 7AP | Director | 21 July 2016 | Active |
97 Golborne Road, London, England, W10 5NL | Director | 28 September 2015 | Active |
C/O Mcclure Naismith Llp, Equitable House, 47 King William Street, London, United Kingdom, EC4R 9AF | Corporate Director | 30 March 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-22 | Accounts | Accounts with accounts type small. | Download |
2024-02-01 | Capital | Capital allotment shares. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Officers | Change person director company with change date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-10-24 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.