About

Registered Number: 04734419
Date of Incorporation: 15/04/2003 (22 years ago)
Company Status: Active
Registered Address: 21 Dunraven Street, Tonypandy, Mid Glamorgan, CF40 1QG

 

Jeff Davies Carpets Ltd was founded on 15 April 2003 with its registered office in Tonypandy, it has a status of "Active". We don't know the number of employees at the business. There are 3 directors listed as Davies, Janet Margaret, Davies, Jeffrey Nigel, Frey, Barbara for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Jeffrey Nigel 15 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Janet Margaret 07 April 2004 - 1
FREY, Barbara 15 April 2003 15 April 2004 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 08 January 2014
AD01 - Change of registered office address 05 November 2013
MR01 - N/A 10 July 2013
MR01 - N/A 09 May 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 28 March 2009
287 - Change in situation or address of Registered Office 16 May 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 17 April 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 18 April 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 18 May 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
225 - Change of Accounting Reference Date 02 April 2004
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
287 - Change in situation or address of Registered Office 01 May 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
NEWINC - New incorporation documents 15 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2013 Outstanding

N/A

A registered charge 03 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.