J R & J DAVIES LTD.
Company Documents
| Date | Description |
|---|---|
| 12/09/2312 September 2023 | Final Gazette dissolved via voluntary strike-off |
| 12/09/2312 September 2023 | Final Gazette dissolved via voluntary strike-off |
| 27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
| 27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
| 15/06/2315 June 2023 | Application to strike the company off the register |
| 24/01/2324 January 2023 | Registered office address changed from 280 High Street Batheaston Bath Avon BA1 7RA to 6 Eagle Park Batheaston Bath Banes BA1 7HS on 2023-01-24 |
| 24/01/2324 January 2023 | Restoration by order of the court |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 21/04/2021 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
| 04/02/194 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
| 20/06/1620 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 13/08/1513 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
| 17/05/1517 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 07/08/147 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
| 03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 15/08/1315 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
| 16/04/1316 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 15/08/1215 August 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
| 26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 09/08/119 August 2011 | Annual return made up to 31 July 2011 with full list of shareholders |
| 12/04/1112 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 26/08/1026 August 2010 | Annual return made up to 31 July 2010 with full list of shareholders |
| 26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD DAVIES / 31/07/2010 |
| 26/08/1026 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANETTE LYNNE DAVIES / 31/07/2010 |
| 15/03/1015 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 02/12/092 December 2009 | Annual return made up to 31 July 2009 with full list of shareholders |
| 26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 30/10/0830 October 2008 | RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS |
| 05/06/085 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 03/09/073 September 2007 | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS |
| 21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 09/08/069 August 2006 | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
| 28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 28/07/0528 July 2005 | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
| 27/07/0427 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 22/07/0422 July 2004 | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
| 31/08/0331 August 2003 | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
| 25/06/0325 June 2003 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03 |
| 08/10/028 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/08/028 August 2002 | SECRETARY RESIGNED |
| 31/07/0231 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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