S.J DAVIS IMPORT EXPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

08/10/248 October 2024 Appointment of Mr Nick Davis as a secretary on 2024-09-26

View Document

08/10/248 October 2024 Appointment of Mr Nick Davis as a director on 2024-09-26

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/05/2120 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES DAVIS / 30/04/2021

View Document

30/04/2130 April 2021 REGISTERED OFFICE CHANGED ON 30/04/2021 FROM 237 WESTCOMBE HILL LONDON SE3 7DW

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/06/181 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/03/154 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/03/1420 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/03/1321 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIS

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, SECRETARY JANICE DAVIS

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR JANICE DAVIS

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/02/1227 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 PREVSHO FROM 05/04/2012 TO 30/09/2011

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM WEST HILL HOUSE WEST HILL DARTFORD KENT DA1 2EU

View Document

15/03/1115 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES DAVIS / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE IRENE DAVIS / 01/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ERNEST DAVIS / 01/10/2009

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: PIPPINS CHERRYCOT RISE ORPINGTON KENT BR6 7DL

View Document

27/02/0327 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 5 VINSON CLOSE ORPINGTON KENT BR6 0EQ

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 SECRETARY RESIGNED

View Document

05/03/005 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information