Company NameDavis Construction (South East) Limited
DirectorThomas Benjamin Davis
Company StatusActive
Company Number03401911
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Previous NameB.J. Davis Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Thomas Benjamin Davis
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(14 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 73 Broadway
Leigh-On-Sea
Essex
SS9 1PW
Director NameMr Bernard John Davis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277 South Avenue
Southend On Sea
Essex
SS2 4HS
Director NameMrs Margaret Davis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277 South Avenue
Southend On Sea
Essex
SS2 4HS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Margaret Davis
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277 South Avenue
Southend On Sea
Essex
SS2 4HS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitebjdavis.co.uk
Email address[email protected]
Telephone01702 601000
Telephone regionSouthend-on-Sea

Location

Registered AddressFirst Floor
73 Broadway
Leigh-On-Sea
Essex
SS9 1PW
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Mark Dalby
49.50%
Ordinary C
100 at £1Tbd Holdings LTD
49.50%
Ordinary
2 at £1Tom Davis
0.99%
Ordinary B

Financials

Year2014
Net Worth£515,548
Cash£652,125
Current Liabilities£570,367

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

3 June 2020Delivered on: 9 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 January 2007Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 1998Delivered 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

Filing History

4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 June 2020Registration of charge 034019110009, created on 3 June 2020 (5 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 March 2019Director's details changed for Mr Thomas Benjamin Davis on 25 March 2019 (2 pages)
3 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
20 July 2018Registered 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 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
7 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 June 2017Registered 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 2017Registered 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 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
1 June 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
24 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
27 February 2016Change of name notice (2 pages)
27 February 2016Change of name notice (2 pages)
27 February 2016Company name changed B.J. davis LIMITED\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-17
(2 pages)
27 February 2016Company name changed B.J. davis LIMITED\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-17
(2 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 202
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 202
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 202
(4 pages)
29 July 2015Termination of appointment of Bernard John Davis as a director on 29 July 2015 (1 page)
29 July 2015Termination of appointment of Margaret Davis as a director on 29 July 2015 (1 page)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 202
(5 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 202
(5 pages)
29 July 2015Termination of appointment of Margaret Davis as a director on 29 July 2015 (1 page)
29 July 2015Termination of appointment of Margaret Davis as a secretary on 29 July 2015 (1 page)
29 July 2015Termination of appointment of Bernard John Davis as a director on 29 July 2015 (1 page)
29 July 2015Termination of appointment of Margaret Davis as a secretary on 29 July 2015 (1 page)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 February 2015Particulars of variation of rights attached to shares (2 pages)
26 February 2015Particulars of variation of rights attached to shares (2 pages)
2 February 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
2 February 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
28 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 202
(5 pages)
28 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 202
(5 pages)
25 March 2014Satisfaction of charge 2 in full (6 pages)
25 March 2014Satisfaction of charge 2 in full (6 pages)
18 March 2014Satisfaction of charge 6 in full (5 pages)
18 March 2014Satisfaction of charge 1 in full (4 pages)
18 March 2014Satisfaction of charge 6 in full (5 pages)
18 March 2014Satisfaction of charge 1 in full (4 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
7 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
26 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 202
(5 pages)
26 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 202
(5 pages)
13 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 202
(3 pages)
13 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 202
(3 pages)
13 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 202
(3 pages)
21 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
21 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 January 2013Director's details changed for Mr Tom Davis on 15 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Tom Davis on 15 January 2013 (2 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
8 March 2012Secretary's details changed for Mrs Margaret Davis on 8 March 2012 (1 page)
8 March 2012Director's details changed for Mr Bernard John Davis on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Bernard John Davis on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mrs Margaret Davis on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for Mrs Margaret Davis on 8 March 2012 (1 page)
8 March 2012Director's details changed for Mr Bernard John Davis on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mrs Margaret Davis on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mrs Margaret Davis on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for Mrs Margaret Davis on 8 March 2012 (1 page)
28 February 2012Director's details changed for Mr Tom Davis on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Tom Davis on 28 February 2012 (2 pages)
9 January 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
9 January 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
26 October 2011Appointment of Mr Tom Davis as a director (2 pages)
26 October 2011Appointment of Mr Tom Davis as a director (2 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Bernard John Davis on 11 July 2010 (2 pages)
31 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Bernard John Davis on 11 July 2010 (2 pages)
31 August 2010Director's details changed for Margaret Davis on 11 July 2010 (2 pages)
31 August 2010Director's details changed for Margaret Davis on 11 July 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
21 July 2008Return made up to 11/07/08; full list of members (4 pages)
21 July 2008Return made up to 11/07/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (9 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (9 pages)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
16 August 2006Accounts for a small company made up to 31 October 2005 (9 pages)
16 August 2006Accounts for a small company made up to 31 October 2005 (9 pages)
14 July 2006Return made up to 11/07/06; full list of members (2 pages)
14 July 2006Return made up to 11/07/06; full list of members (2 pages)
29 July 2005Return made up to 11/07/05; full list of members (2 pages)
29 July 2005Return made up to 11/07/05; full list of members (2 pages)
22 February 2005Accounts for a small company made up to 31 October 2004 (9 pages)
22 February 2005Accounts for a small company made up to 31 October 2004 (9 pages)
17 December 2004Secretary's particulars changed;director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
17 December 2004Secretary's particulars changed;director's particulars changed (1 page)
6 August 2004Return made up to 11/07/04; full list of members (7 pages)
6 August 2004Return made up to 11/07/04; full list of members (7 pages)
2 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
2 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2004Nc inc already adjusted 04/02/04 (2 pages)
14 February 2004Nc inc already adjusted 04/02/04 (2 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
15 August 2003Return made up to 11/07/03; full list of members (6 pages)
15 August 2003Return made up to 11/07/03; full list of members (6 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Accounts for a small company made up to 31 October 2002 (8 pages)
28 January 2003Accounts for a small company made up to 31 October 2002 (8 pages)
10 August 2002Return made up to 11/07/02; full list of members (7 pages)
10 August 2002Return made up to 11/07/02; full list of members (7 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2002Declaration of satisfaction of mortgage/charge (1 page)
8 May 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
22 January 2002Accounts for a small company made up to 31 October 2001 (8 pages)
22 January 2002Accounts for a small company made up to 31 October 2001 (8 pages)
29 July 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
24 July 2001Accounts for a small company made up to 31 October 2000 (8 pages)
24 July 2001Accounts for a small company made up to 31 October 2000 (8 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
5 October 2000Registered office changed on 05/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
5 October 2000Registered office changed on 05/10/00 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
9 August 2000Return made up to 11/07/00; full list of members (5 pages)
9 August 2000Return made up to 11/07/00; full list of members (5 pages)
3 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
4 February 2000Accounts for a small company made up to 31 October 1998 (5 pages)
4 February 2000Accounts for a small company made up to 31 October 1998 (5 pages)
5 July 1999Return made up to 11/07/99; full list of members (5 pages)
5 July 1999Return made up to 11/07/99; full list of members (5 pages)
4 January 1999Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
4 January 1999Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
28 July 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997Ad 11/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 1997Registered office changed on 28/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 July 1997New secretary appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Ad 11/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 1997Registered office changed on 28/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
11 July 1997Incorporation (16 pages)
11 July 1997Incorporation (16 pages)