About

Registered Number: 05530942
Date of Incorporation: 08/08/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (7 years and 2 months ago)
Registered Address: 1 Longroyde Grove, Brighouse, West Yorkshire, HD6 3US

 

Based in West Yorkshire, T. & J. Davis (Foods) Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Timothy George 08 August 2005 - 1
DAVIS, Jonathon George 08 August 2005 30 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 20 November 2017
CS01 - N/A 25 September 2017
PSC04 - N/A 25 September 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 07 November 2006
225 - Change of Accounting Reference Date 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
NEWINC - New incorporation documents 08 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.