JP DAVIES LIMITED
Status | ACTIVE |
Company No. | 11249335 |
Category | Private Limited Company |
Incorporated | 11 Mar 2018 |
Age | 6 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
JP DAVIES LIMITED is an active private limited company with number 11249335. It was incorporated 6 years, 4 months, 22 days ago, on 11 March 2018. The company address is 8 Scholars Walk, Brigg, DN20 8QS, Lincolnshire, England.
Company Fillings
Confirmation statement with updates
Date: 12 Apr 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Change to a person with significant control
Date: 06 Feb 2024
Action Date: 09 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-09
Psc name: Mr Paul Antony Davies
Documents
Cessation of a person with significant control
Date: 06 Feb 2024
Action Date: 09 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kim Jennifer Davies
Cessation date: 2024-01-09
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-13
Psc name: Mrs Kim Jennifer Davies
Documents
Change to a person with significant control
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-13
Psc name: Mr Paul Antony Davies
Documents
Change person director company with change date
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-13
Officer name: Mr Paul Antony Davies
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-13
Old address: St George's Court Winnington Avenue Northwich Cheshire CW8 4EE United Kingdom
New address: 8 Scholars Walk Brigg Lincolnshire DN20 8QS
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Termination director company with name termination date
Date: 14 Mar 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Jennifer Davies
Termination date: 2023-03-09
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-22
Psc name: Mrs Kim Jennifer Davies
Documents
Change to a person with significant control
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-22
Psc name: Mr Paul Antony Davies
Documents
Change person director company with change date
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-22
Officer name: Mrs Kim Jennifer Davies
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-22
Old address: 8 Scholars Walk Brigg North Lincolnshire DN20 8QS United Kingdom
New address: St George's Court Winnington Avenue Northwich Cheshire CW8 4EE
Documents
Change person director company with change date
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-22
Officer name: Mr Paul Antony Davies
Documents
Change to a person with significant control
Date: 22 Dec 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-01
Psc name: Mr Paul Antony Davies
Documents
Notification of a person with significant control
Date: 22 Dec 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kim Jennifer Davies
Notification date: 2020-04-01
Documents
Appoint person director company with name date
Date: 22 Dec 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kim Jennifer Davies
Appointment date: 2020-04-01
Documents
Confirmation statement with updates
Date: 25 Apr 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Capital allotment shares
Date: 25 Apr 2020
Action Date: 12 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-12
Capital : 1 GBP
Documents
Accounts with accounts type dormant
Date: 04 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Resolution
Date: 21 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 18 Jan 2019
Action Date: 11 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Antony Davies
Notification date: 2018-03-11
Documents
Appoint person director company with name date
Date: 18 Jan 2019
Action Date: 11 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Antony Davies
Appointment date: 2018-03-11
Documents
Termination director company with name termination date
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2019-01-08
Documents
Cessation of a person with significant control
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Woodberry Secretarial Limited
Cessation date: 2019-01-08
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-08
Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
New address: 8 Scholars Walk Brigg North Lincolnshire DN20 8QS
Documents
Some Companies
BUSINESS TELECOMS DIRECT LIMITED
214 WIGMORE ROAD,GILLINGHAM,ME8 0TN
Number: | 07162307 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MARVEL FACILITIES MANAGEMENT LTD
MARVEL HOUSE 56 THE STREET,LEATHERHEAD,KT22 9RF
Number: | 08436051 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11691888 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 ROCHDALE ROAD,BURY,BL9 7AY
Number: | 08429223 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIMES 1339 HIGH ROAD,LONDON,N20 9HR
Number: | 11910857 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CWRT EOS,CARMARTHEN,SA31 3JU
Number: | 11776097 |
Status: | ACTIVE |
Category: | Private Limited Company |