J.B. DAVIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

22/05/2422 May 2024 Current accounting period extended from 2024-05-31 to 2024-10-31

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-05-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BARTON DAVIS

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

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

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/07/1515 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/07/1416 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

03/07/123 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/07/1111 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/07/108 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARTON DAVIS / 23/05/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/01/1026 January 2010 SECRETARY APPOINTED SANDRA DAVIS

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY SALLY DAVIS

View Document

17/07/0917 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/07/0413 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 NEW SECRETARY APPOINTED

View Document

06/06/976 June 1997 REGISTERED OFFICE CHANGED ON 06/06/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

06/06/976 June 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 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