About

Registered Number: 05306439
Date of Incorporation: 07/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: The Swan Inn, Whiston Penkridge, Stafford, Staffordshire, ST19 5QH

 

Founded in 2004, J & J Davies Ltd has its registered office in Stafford in Staffordshire, it's status at Companies House is "Active". Davies, Helen Mary, Davies, Peter Michael, Davies, Jacqueline, Davies, James Buckley are the current directors of this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Helen Mary 11 February 2011 - 1
DAVIES, Peter Michael 16 August 2011 - 1
DAVIES, Jacqueline 09 December 2004 26 March 2007 1
DAVIES, James Buckley 09 December 2004 03 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 11 December 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 07 December 2018
SH01 - Return of Allotment of shares 21 February 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 20 November 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 23 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 22 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AP01 - Appointment of director 07 September 2011
TM01 - Termination of appointment of director 18 February 2011
AP01 - Appointment of director 14 February 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 21 December 2010
AA - Annual Accounts 28 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 21 December 2007
353 - Register of members 21 December 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 09 October 2006
225 - Change of Accounting Reference Date 01 September 2006
363a - Annual Return 30 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
287 - Change in situation or address of Registered Office 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
NEWINC - New incorporation documents 07 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.