Leigh-On-Sea
Essex
SS9 1PW
Director Name | Mr Bernard John Davis |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 277 South Avenue Southend On Sea Essex SS2 4HS |
Director Name | Mrs Margaret Davis |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 277 South Avenue Southend On Sea Essex SS2 4HS |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Margaret Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 277 South Avenue Southend On Sea Essex SS2 4HS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | bjdavis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 601000 |
Telephone region | Southend-on-Sea |
Registered Address | First Floor 73 Broadway Leigh-On-Sea Essex SS9 1PW |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
100 at £1 | Mark Dalby 49.50% Ordinary C |
---|---|
100 at £1 | Tbd Holdings LTD 49.50% Ordinary |
2 at £1 | Tom Davis 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £515,548 |
Cash | £652,125 |
Current Liabilities | £570,367 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
3 June 2020 | Delivered on: 9 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
19 January 2007 | Delivered on: 20 January 2007 Satisfied on: 5 September 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 edinburgh avenue leigh on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 February 2004 | Delivered on: 7 February 2004 Satisfied on: 8 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 201 ambleside drive southend on sea essex t/n EX143468. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 March 2003 | Delivered on: 27 March 2003 Satisfied on: 18 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 st johns road hadleigh benfleet essex t/n EX549502. Fully Satisfied |
24 January 2003 | Delivered on: 28 January 2003 Satisfied on: 22 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 bilton rd,hadleigh,benfleet,essex SS7 2HQ; t/no ex 696642. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 April 2002 | Delivered on: 10 April 2002 Satisfied on: 3 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 westminster drive,westcliff on sea,essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 April 2001 | Delivered on: 11 May 2001 Satisfied on: 8 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 106 milton street southend-on-sea SS2 5BU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 February 2000 | Delivered on: 8 March 2000 Satisfied on: 25 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 July 1998 | Delivered on: 3 July 1998 Satisfied on: 18 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 277 south avenue southend on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
11 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 June 2020 | Registration of charge 034019110009, created on 3 June 2020 (5 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 March 2019 | Director's details changed for Mr Thomas Benjamin Davis on 25 March 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
20 July 2018 | Registered office address changed from 32 Clarence Street Southend-on-Sea SS1 1BD England to Unit 1 Bentalls Close Southend-on-Sea Essex SS2 5FD on 20 July 2018 (1 page) |
9 February 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 June 2017 | Registered office address changed from 277 South Avenue Southend on Sea Essex SS2 4HS to 32 Clarence Street Southend-on-Sea SS1 1BD on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from 277 South Avenue Southend on Sea Essex SS2 4HS to 32 Clarence Street Southend-on-Sea SS1 1BD on 9 June 2017 (1 page) |
1 June 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
1 June 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
5 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
27 February 2016 | Change of name notice (2 pages) |
27 February 2016 | Change of name notice (2 pages) |
27 February 2016 | Company name changed B.J. davis LIMITED\certificate issued on 27/02/16
|
27 February 2016 | Company name changed B.J. davis LIMITED\certificate issued on 27/02/16
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 July 2015 | Termination of appointment of Bernard John Davis as a director on 29 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Margaret Davis as a director on 29 July 2015 (1 page) |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of Margaret Davis as a director on 29 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Margaret Davis as a secretary on 29 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Bernard John Davis as a director on 29 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Margaret Davis as a secretary on 29 July 2015 (1 page) |
12 March 2015 | Resolutions
|
12 March 2015 | Resolutions
|
26 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
28 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 March 2014 | Satisfaction of charge 2 in full (6 pages) |
25 March 2014 | Satisfaction of charge 2 in full (6 pages) |
18 March 2014 | Satisfaction of charge 6 in full (5 pages) |
18 March 2014 | Satisfaction of charge 1 in full (4 pages) |
18 March 2014 | Satisfaction of charge 6 in full (5 pages) |
18 March 2014 | Satisfaction of charge 1 in full (4 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
26 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
13 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
21 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 January 2013 | Director's details changed for Mr Tom Davis on 15 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Tom Davis on 15 January 2013 (2 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Secretary's details changed for Mrs Margaret Davis on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Mr Bernard John Davis on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Bernard John Davis on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mrs Margaret Davis on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Mrs Margaret Davis on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Mr Bernard John Davis on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mrs Margaret Davis on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mrs Margaret Davis on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Mrs Margaret Davis on 8 March 2012 (1 page) |
28 February 2012 | Director's details changed for Mr Tom Davis on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Tom Davis on 28 February 2012 (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
26 October 2011 | Appointment of Mr Tom Davis as a director (2 pages) |
26 October 2011 | Appointment of Mr Tom Davis as a director (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Bernard John Davis on 11 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Bernard John Davis on 11 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Margaret Davis on 11 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Margaret Davis on 11 July 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
21 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (9 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (9 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Accounts for a small company made up to 31 October 2005 (9 pages) |
16 August 2006 | Accounts for a small company made up to 31 October 2005 (9 pages) |
14 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
29 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 11/07/05; full list of members (2 pages) |
22 February 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
22 February 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
17 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
2 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
2 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Resolutions
|
14 February 2004 | Resolutions
|
14 February 2004 | Nc inc already adjusted 04/02/04 (2 pages) |
14 February 2004 | Nc inc already adjusted 04/02/04 (2 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
15 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
28 January 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
10 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
10 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
22 January 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
29 July 2001 | Return made up to 11/07/01; full list of members
|
29 July 2001 | Return made up to 11/07/01; full list of members
|
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
24 July 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
24 July 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
9 August 2000 | Return made up to 11/07/00; full list of members (5 pages) |
9 August 2000 | Return made up to 11/07/00; full list of members (5 pages) |
3 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
3 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
5 July 1999 | Return made up to 11/07/99; full list of members (5 pages) |
5 July 1999 | Return made up to 11/07/99; full list of members (5 pages) |
4 January 1999 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
4 January 1999 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
28 July 1998 | Return made up to 11/07/98; full list of members
|
28 July 1998 | Return made up to 11/07/98; full list of members
|
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Ad 11/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Ad 11/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
11 July 1997 | Incorporation (16 pages) |
11 July 1997 | Incorporation (16 pages) |