J S DAVIDSON LTD

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Certificate of change of name

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/02/2110 February 2021 FULL ACCOUNTS MADE UP TO 31/10/20

View Document

09/02/219 February 2021 FULL ACCOUNTS MADE UP TO 28/02/20

View Document

26/01/2126 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030182210011

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 CURRSHO FROM 28/02/2021 TO 31/10/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS LEWIS

View Document

15/10/1915 October 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD LEWIS / 01/07/2019

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR THOMAS EDWARD LEWIS

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SELWYN DAVIDSON

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JACKSON / 31/10/2018

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON

View Document

06/11/186 November 2018 CESSATION OF CHILTERN COLD STORAGE GROUP HOLDINGS LTD AS A PSC

View Document

06/11/186 November 2018 CESSATION OF PAUL ANTHONY JACKSON AS A PSC

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHILTERN STORAGE HOLDINGS LIMITED

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030182210011

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030182210010

View Document

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

20/01/1620 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR KIRSTY LANG

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY KIRSTY LANG

View Document

14/01/1414 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

10/01/1310 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROUSE

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED KIRSTY LANG

View Document

16/01/1216 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11

View Document

01/02/111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/02/111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/02/111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/01/1119 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JACKSON / 01/01/2010

View Document

26/03/1026 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS KIRSTY ELIZABETH LANG / 01/01/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SELWYN DAVIDSON / 01/01/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES ROUSE / 01/01/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY ELIZABETH LANG / 19/06/2009

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JACKSON / 11/09/2008

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED MR GRAHAM ROUSE

View Document

25/07/0825 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY LANG / 07/04/2008

View Document

14/04/0814 April 2008 AUDITOR'S RESIGNATION

View Document

10/03/0810 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/03/0810 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/02/084 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

22/06/0722 June 2007 COMPANY NAME CHANGED CHILTERN COLD STORAGE AND DISTRI BUTION LIMITED CERTIFICATE ISSUED ON 22/06/07

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 MEMORANDUM OF ASSOCIATION

View Document

19/04/0619 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/052 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/051 December 2005 NC INC ALREADY ADJUSTED 18/11/05

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 NC INC ALREADY ADJUSTED 16/01/97

View Document

10/11/0410 November 2004 £ NC 1000/1100 16/01/9

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

03/04/033 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: SHREWSBURY AVENUE WOODSTON INDUSTRIAL ESTATE PETERBOROUGH CAMBRIDGESHIRE PE2 7BJ

View Document

11/02/0311 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: RAUNDS ROAD KEYSTON HUNTINGDON CAMBRIDGESHIRE PE18 0RD

View Document

12/04/0112 April 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: MARGARETHE HOUSE EISMANN WAY PHOENIX PARK INDUSTRIAL ESTATE CORBY NORTHANTS NN17 5ZB

View Document

22/07/9922 July 1999 S-DIV 17/01/97

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 SUB DIVISION OF SHARES 17/01/97

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

04/11/964 November 1996 SECRETARY RESIGNED

View Document

28/10/9628 October 1996 NEW SECRETARY APPOINTED

View Document

16/04/9616 April 1996 COMPANY NAME CHANGED CHILTERN STORAGE AND DISTRIBUTIO N LIMITED CERTIFICATE ISSUED ON 17/04/96

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: 27 CHICHESTER WAY PERRY HUNTINGDON CAMBRIDGESHIRE PE18 0DS

View Document

11/03/9611 March 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9515 August 1995 COMPANY NAME CHANGED CHILTERN DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 16/08/95

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 SECRETARY RESIGNED

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

03/02/953 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • C J N SYSTEMS LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company