UKBizDB.co.uk

J.J. DAVIES LIMITED

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

This company is commonly known as J.j. Davies Limited. The company was founded 26 years ago and was given the registration number 03471226. The firm's registered office is in UPTON, WIRRAL. You can find them at A10 A10a Admin Block Champions Business Business Park, Arrowe Brook Road, Upton, Wirral, Merseyside. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:J.J. DAVIES LIMITED
Company Number:03471226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:A10 A10a Admin Block Champions Business Business Park, Arrowe Brook Road, Upton, Wirral, Merseyside, United Kingdom, CH49 0AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, The Crescent, Shaw, Oldham, England, OL2 7BP

Director13 July 2023Active
Sandfield, 8 Downham Drive, Heswall, CH60 5RF

Secretary25 November 1997Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary25 November 1997Active
Sandfield, 8 Downham Drive, Heswall, CH60 5RF

Director25 November 1997Active
Sandfield, 8 Downham Drive, Wirral, CH60 5RF

Director01 August 2000Active
33 Somerset Road, Irby, Wirral, CH61 8SN

Director01 August 2000Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director25 November 1997Active

People with Significant Control

Mr Jack Barnes
Notified on:13 July 2023
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:3, The Crescent, Oldham, England, OL2 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Davies
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Sandfield, 8 Downham Drive, Wirral, England, CH60 5RF
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Address

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

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Address

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

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Address

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

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.