J. DAVIES CHARITIES LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

28/01/2528 January 2025 Current accounting period extended from 2025-04-01 to 2025-04-05

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

15/08/2415 August 2024 Notification of a person with significant control statement

View Document

12/08/2412 August 2024 Micro company accounts made up to 2023-04-02

View Document

30/05/2430 May 2024 Termination of appointment of Howard Sidney Michael Rabin as a director on 2024-02-16

View Document

30/05/2430 May 2024 Cessation of Howard Sidney Michael Rabin as a person with significant control on 2024-02-16

View Document

30/05/2430 May 2024 Appointment of Mrs Devorah Edreyi as a director on 2024-01-30

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

09/01/249 January 2024 Appointment of Mrs Devorah Edreyi as a secretary on 2024-01-09

View Document

11/08/2311 August 2023 Micro company accounts made up to 2022-04-02

View Document

21/05/2321 May 2023 Previous accounting period shortened from 2023-04-02 to 2023-04-01

View Document

02/04/232 April 2023 Annual accounts for year ending 02 Apr 2023

View Accounts

07/03/237 March 2023 Previous accounting period shortened from 2022-04-03 to 2022-04-02

View Document

24/02/2324 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-04-04 to 2022-04-03

View Document

02/04/222 April 2022 Annual accounts for year ending 02 Apr 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

16/12/2116 December 2021 Previous accounting period shortened from 2021-04-05 to 2021-04-04

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

14/03/2114 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

26/07/1926 July 2019 PREVEXT FROM 27/03/2019 TO 05/04/2019

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/18

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/12/1820 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

21/10/1821 October 2018 DIRECTOR APPOINTED RABBI MOSHE YAACOV RABIN

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR MOSHE RABIN

View Document

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/17

View Document

27/03/1827 March 2018 Annual accounts for year ending 27 Mar 2018

View Accounts

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

29/12/1729 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED RABBI MOSHE YAACOV RABIN

View Document

28/03/1728 March 2017 Annual accounts for year ending 28 Mar 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/12/1625 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

27/01/1627 January 2016 31/12/15 NO MEMBER LIST

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RABIN / 01/10/2009

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

10/02/1510 February 2015 31/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ORENSTEIN

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

20/02/1420 February 2014 31/12/13 NO MEMBER LIST

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 31/12/12 NO MEMBER LIST

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/03/1216 March 2012 31/12/11 NO MEMBER LIST

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM KAYNE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/01/117 January 2011 31/12/10 NO MEMBER LIST

View Document

11/02/1011 February 2010 31/12/09 NO MEMBER LIST

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KAYNE / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHOEL SHOLAM ROTENBERG / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RABIN / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL LEONARD ORENSTEIN / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN RABIN / 01/10/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR FELISE DAVIES

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MICHOEL SHOLAM ROTENBERG

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

02/01/072 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

20/03/0620 March 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

10/10/0510 October 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

01/06/041 June 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

03/11/033 November 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

05/02/025 February 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

25/07/0125 July 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

01/11/001 November 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

29/04/9929 April 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

06/04/986 April 1998

View Document

06/04/986 April 1998

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

25/02/9725 February 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

04/04/964 April 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

04/04/964 April 1996 ANNUAL RETURN MADE UP TO 31/12/94

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

12/03/9412 March 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

12/03/9412 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

23/04/9323 April 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

01/04/931 April 1993 S252 DISP LAYING ACC 23/03/93

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

20/01/9220 January 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

11/12/9111 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

16/05/9116 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

08/05/918 May 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

10/08/9010 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

13/03/9013 March 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

12/09/8912 September 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

10/06/8810 June 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

10/06/8810 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

28/07/8728 July 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

20/07/8720 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

15/08/8615 August 1986 REGISTERED OFFICE CHANGED ON 15/08/86 FROM: 281 GRAYS INN ROAD LONDON WC1X 8QF

View Document

15/08/8615 August 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

15/08/8615 August 1986

View Document

07/03/667 March 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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