J & J DAVEY LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Termination of appointment of Jill Davey as a secretary on 2025-03-27

View Document

14/08/2414 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/06/2427 June 2024 Statement of affairs

View Document

27/06/2427 June 2024 Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT England to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-06-27

View Document

27/06/2427 June 2024 Appointment of a voluntary liquidator

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR JILL DAVEY

View Document

27/06/2027 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOE DAVEY / 27/06/2020

View Document

27/06/2027 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE DAVEY / 27/06/2020

View Document

27/06/2027 June 2020 REGISTERED OFFICE CHANGED ON 27/06/2020 FROM 39A WELBECK STREET LONDON W1G 8DH ENGLAND

View Document

27/06/2027 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS. JILL DAVEY / 27/06/2020

View Document

27/06/2027 June 2020 PSC'S CHANGE OF PARTICULARS / MS JILL DAVEY / 27/06/2020

View Document

27/06/2027 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MS. JILL DAVEY / 27/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MS JILL DAVEY / 13/09/2017

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR JOE DAVEY / 01/01/2019

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. JILL DAVEY / 13/09/2017

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE DAVEY / 01/01/2019

View Document

07/11/197 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MS. JILL DAVEY / 07/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE DAVEY / 07/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. JILL DAVEY / 07/11/2019

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR JOE DAVEY / 07/11/2019

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 1 CRANBOURN ALLEY LONDON LONDON WC2H 7AW

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MS JILL DAVEY / 07/11/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 31/05/16 UNAUDITED ABRIDGED

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/03/167 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

05/10/155 October 2015 COMPANY NAME CHANGED J & G DAVEY LIMITED CERTIFICATE ISSUED ON 05/10/15

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS. JILL DAVEY / 18/08/2015

View Document

05/08/155 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

11/03/1511 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS. JILL DAVEY / 01/07/2014

View Document

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS. JILL DAVEY / 01/07/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOE DAVEY / 01/07/2014

View Document

06/08/146 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MS. JILL DAVEY / 01/07/2014

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 39A WELBECK STREET LONDON W1G 8DH ENGLAND

View Document

04/03/144 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

05/09/135 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 AUDITOR'S RESIGNATION

View Document

04/03/134 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

14/08/1214 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

02/03/122 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

19/08/1119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

01/03/111 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

21/02/1121 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/02/1116 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/09/1030 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 1 CRANBOURN ALLEY LONDON WC2H 7AW

View Document

06/05/106 May 2010 SUB-DIVISION 22/04/2010

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE DAVEY

View Document

29/04/1029 April 2010 SUB-DIVISION 22/04/10

View Document

29/04/1029 April 2010 BUY BACK AGREEMENT 22/04/2010

View Document

29/04/1029 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1029 April 2010 22/04/10 STATEMENT OF CAPITAL GBP 1.211

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/10/082 October 2008 DIRECTOR APPOINTED JILL DAVEY

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 90-98 SHAFTESBURY AVENUE LONDON W1D 5EB

View Document

15/08/0815 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY TLT SECRETARIES LIMITED

View Document

18/04/0818 April 2008 SECRETARY APPOINTED JILL DAVEY

View Document

15/04/0815 April 2008 PURCHASE OF THE BUSINESS BY THE COMPANY FOR £1,250,000 APPROVED 04/04/2008

View Document

03/04/083 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/05/98

View Document

20/03/9820 March 1998 £ NC 1000/250000 03/03/98

View Document

20/03/9820 March 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/03/98

View Document

20/03/9820 March 1998 NC INC ALREADY ADJUSTED 03/03/98

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 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