J.R. DAVIES FUELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

21/07/2521 July 2025 NewDirector's details changed for Mrs Veronica Ann Davies on 2025-07-18

View Document

21/07/2521 July 2025 NewChange of details for Mrs Alison Ruth Davies as a person with significant control on 2025-07-18

View Document

21/07/2521 July 2025 NewChange of details for Mrs Veronica Ann Davies as a person with significant control on 2025-07-18

View Document

21/07/2521 July 2025 NewChange of details for Mr David Michael Davies as a person with significant control on 2019-04-01

View Document

21/07/2521 July 2025 NewChange of details for Mrs Alison Ruth Davies as a person with significant control on 2019-04-01

View Document

18/07/2518 July 2025 NewDirector's details changed for Mrs Alison Ruth Davies on 2025-07-18

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-20 with updates

View Document

08/02/238 February 2023 Change of details for Mrs Alison Ruth Davies as a person with significant control on 2022-12-01

View Document

07/02/237 February 2023 Change of details for Mr David Michael Davies as a person with significant control on 2022-12-01

View Document

06/02/236 February 2023 Director's details changed for Mrs Alison Ruth Davies on 2022-12-01

View Document

03/02/233 February 2023 Director's details changed for Mr David Michael Davies on 2022-12-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/12/221 December 2022 Registered office address changed from Swn Yr Adar Betws Ammanford Dyfed SA18 2HR to Merthyr House Players Industrial Estate Clydach Swansea SA6 5BQ on 2022-12-01

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON RUTH DAVIES

View Document

04/07/194 July 2019 CESSATION OF ALISON RUTH DAVIES AS A PSC

View Document

04/07/194 July 2019 CESSATION OF DAVID MICHAEL DAVIES AS A PSC

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL DAVIES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DAVIES / 06/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CESSATION OF VERONICA ANN DAVIES AS A PSC

View Document

03/07/173 July 2017 CESSATION OF ALISON RUTH DAVIES AS A PSC

View Document

03/07/173 July 2017 CESSATION OF DAVID MICHAEL DAVIES AS A PSC

View Document

03/07/173 July 2017 CESSATION OF ALISON RUTH DAVIES AS A PSC

View Document

03/07/173 July 2017 CESSATION OF ALISON RUTH DAVIES AS A PSC

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA ANN DAVIES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL DAVIES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON RUTH DAVIES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON RUTH DAVIES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL DAVIES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA ANN DAVIES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON RUTH DAVIES

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/07/1619 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016522570004

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/07/156 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MRS ALISON RUTH DAVIES

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/06/1419 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DAVIES / 24/05/2012

View Document

05/07/135 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIES

View Document

21/06/1221 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH IVEY

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DAVIES / 02/05/2012

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM GLYNDREINOG FARM GARNANT AMMANFORD CARMARTHENSHIRE SA18 2DJ

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DAVIES / 23/05/2011

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN DAVIES / 23/05/2011

View Document

27/05/1127 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL DAVIES / 27/07/2010

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS VERONICA ANN DAVIES / 27/07/2010

View Document

03/08/103 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN DAVIES / 27/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RANDOLPH DAVIES / 27/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DAVIES / 27/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA ANN DAVIES / 27/07/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 27/07/08; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: WOODLANDS 48 COLONEL ROAD BETWS AMMANFORD DYFED SA18 2HP

View Document

25/08/0625 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/08/0026 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

23/11/9523 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9524 August 1995 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

02/09/942 September 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

14/08/9214 August 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

29/06/9129 June 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

05/06/915 June 1991 S252 DISP LAYING ACC 09/05/91

View Document

29/05/9129 May 1991 £ IC 300/200 26/04/91 £ SR 100@1=100

View Document

16/11/9016 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

16/05/8916 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

16/05/8916 May 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

16/06/8716 June 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

29/05/8729 May 1987 DIRECTOR RESIGNED

View Document

09/06/869 June 1986 REGISTERED OFFICE CHANGED ON 09/06/86 FROM: 14 VICARAGE ROAD TWYN GARNANT AMMANFORD DYFED

View Document

09/06/869 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

09/06/869 June 1986 RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS

View Document

30/07/8430 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/01/84

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