UKBizDB.co.uk

J & M DAVIDSON LIMITED

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

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.

Company Information

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:
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:17 Slingsby Place, Covent Garden, London, England, WC2E 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor (West), Portland House, 4 Great Portland Street, London, United Kingdom, W1W 8QJ

Director01 April 2022Active
3rd Floor (West), Portland House, 4 Great Portland Street, London, United Kingdom, W1W 8QJ

Director10 July 2023Active
3rd Floor (West), Portland House, 4 Great Portland Street, London, United Kingdom, W1W 8QJ

Director28 February 2013Active
3rd Floor (West), Portland House, 4 Great Portland Street, London, United Kingdom, W1W 8QJ

Director28 February 2013Active
3rd Floor (West), Portland House, 4 Great Portland Street, London, United Kingdom, W1W 8QJ

Director18 October 2013Active
3rd Floor (West), Portland House, 4 Great Portland Street, London, United Kingdom, W1W 8QJ

Director28 February 2013Active
29, Bath Road, Chiswick, London, England, W4 1LJ

Director28 February 2013Active
29, Bath Road, Chiswick, London, England, W4 1LJ

Director28 February 2013Active
12 Hammersmith Grove, Hammersmith, England, W6 7AP

Director18 July 2017Active
12 Hammersmith Grove, Hammersmith, England, W6 7AP

Director07 July 2014Active
97, Golborne Road, London, United Kingdom, W10 5NL

Director18 October 2013Active
3rd Floor (West), Portland House, 4 Great Portland Street, London, United Kingdom, W1W 8QJ

Director26 June 2020Active
C/O Mcclure Naismith Llp, Equitable House, 47 King William Street, London, United Kingdom, EC4R 9AF

Director30 March 2012Active
97, Golborne Road, London, United Kingdom, W10 5NL

Director28 February 2013Active
17 Slingsby Place, Covent Garden, England, WC2E 9AB

Director28 February 2013Active
12 Hammersmith Grove, Hammersmith, England, W6 7AP

Director21 July 2016Active
97 Golborne Road, London, England, W10 5NL

Director28 September 2015Active
C/O Mcclure Naismith Llp, Equitable House, 47 King William Street, London, United Kingdom, EC4R 9AF

Corporate Director30 March 2012Active

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
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Accounts

Accounts with accounts type small.

Download
2024-02-01Capital

Capital allotment shares.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-24Address

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

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.