Company NameFrederick James Ltd
DirectorGeoffrey Clifford Davison
Company StatusActive
Company Number03529009
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Previous NameClosecourtt Renalls Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameGeoffrey Clifford Davison
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1998(4 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Broadway West
Leigh-On-Sea
SS9 2BX
Secretary NameBonita Ashley Davison
NationalityBritish
StatusCurrent
Appointed18 July 1998(4 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address57 Broadway West
Leigh-On-Sea
SS9 2BX
Director NameIvor Kenneth Jenkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address41 Wedgwood Way
Ashingdon
Rochford
Essex
SS4 3AS
Director NameMr Kenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Highlands Road
Bowers Gifford
Basildon
Essex
SS13 2HX
Secretary NameMr Kenneth Alan Tointon
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Highlands Road
Bowers Gifford
Basildon
Essex
SS13 2HX

Contact

Websitedavisonjewellers.com
Email address[email protected]
Telephone01702 472227
Telephone regionSouthend-on-Sea

Location

Registered Address57 Broadway West
Leigh-On-Sea
SS9 2BX
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

225k at £1Geoffrey Clifford Davison
100.00%
Ordinary
1 at £1Bonita Ashley Davison
0.00%
Ordinary

Financials

Year2014
Net Worth£442,212
Cash£10,354
Current Liabilities£47,219

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Charges

15 June 1999Delivered on: 2 July 1999
Persons entitled: Barclays Bank 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.
Outstanding

Filing History

18 March 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 31 August 2022 (4 pages)
20 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (4 pages)
21 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
13 August 2021Secretary's details changed for Bonita Ashley Davison on 31 July 2021 (1 page)
13 August 2021Director's details changed for Geoffrey Clifford Davison on 31 July 2021 (2 pages)
13 August 2021Registered office address changed from 9 the Broadway North Pitsea Basildon Essex SS13 3AS to 57 Broadway West Leigh-on-Sea SS9 2BX on 13 August 2021 (1 page)
13 August 2021Change of details for Mr Geoffrey Clifford Davison as a person with significant control on 31 July 2021 (2 pages)
2 June 2021Total exemption full accounts made up to 31 August 2020 (4 pages)
5 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
24 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
20 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
19 April 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
4 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 225,002
(4 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 225,002
(4 pages)
23 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 225,002
(4 pages)
23 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 225,002
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 July 2014Annual return made up to 17 March 2014 with a full list of shareholders (4 pages)
27 July 2014Annual return made up to 17 March 2014 with a full list of shareholders (4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-23
(4 pages)
23 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-23
(4 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 March 2009Return made up to 17/03/09; full list of members (3 pages)
26 March 2009Return made up to 17/03/09; full list of members (3 pages)
25 March 2009Return made up to 17/03/08; full list of members (3 pages)
25 March 2009Return made up to 17/03/08; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 April 2007Return made up to 17/03/07; full list of members (6 pages)
18 April 2007Return made up to 17/03/07; full list of members (6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 November 2005Return made up to 17/03/01; full list of members; amend (7 pages)
28 November 2005Return made up to 17/03/05; full list of members; amend (7 pages)
28 November 2005Return made up to 17/03/03; full list of members; amend (7 pages)
28 November 2005Return made up to 17/03/04; full list of members; amend (7 pages)
28 November 2005Return made up to 17/03/02; full list of members; amend (7 pages)
28 November 2005Return made up to 17/03/05; full list of members; amend (7 pages)
28 November 2005Return made up to 17/03/04; full list of members; amend (7 pages)
28 November 2005Return made up to 17/03/01; full list of members; amend (7 pages)
28 November 2005Return made up to 17/03/03; full list of members; amend (7 pages)
28 November 2005Return made up to 17/03/02; full list of members; amend (7 pages)
9 July 2005Return made up to 17/03/05; full list of members (2 pages)
9 July 2005Return made up to 17/03/05; full list of members (2 pages)
20 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 May 2004Return made up to 17/03/04; full list of members (5 pages)
5 May 2004Return made up to 17/03/04; full list of members (5 pages)
13 November 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
13 November 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 March 2003Return made up to 17/03/03; full list of members (6 pages)
27 March 2003Return made up to 17/03/03; full list of members (6 pages)
24 September 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
24 September 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
20 September 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
20 September 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
21 March 2002Return made up to 17/03/02; full list of members (6 pages)
21 March 2002Return made up to 17/03/02; full list of members (6 pages)
30 October 2001Return made up to 17/03/00; full list of members; amend (6 pages)
30 October 2001Return made up to 17/03/00; full list of members; amend (6 pages)
30 October 2001Ad 20/01/00--------- £ si 225000@1 (2 pages)
30 October 2001Ad 20/01/00--------- £ si 225000@1 (2 pages)
1 August 2001Full accounts made up to 30 September 2000 (12 pages)
1 August 2001Full accounts made up to 30 September 2000 (12 pages)
17 May 2001Return made up to 17/03/01; full list of members (6 pages)
17 May 2001Return made up to 17/03/01; full list of members (6 pages)
2 August 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
2 August 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
6 February 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
6 February 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 2000£ nc 10000/235000 20/01/00 (1 page)
1 February 2000£ nc 10000/235000 20/01/00 (1 page)
1 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 2000Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
20 January 2000Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
2 July 1999Particulars of mortgage/charge (4 pages)
2 July 1999Particulars of mortgage/charge (4 pages)
19 February 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
19 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
19 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1999Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
9 February 1999Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: the old ecxhange 234 southchurch road, southend on sea essex SS1 2LS (1 page)
23 October 1998Registered office changed on 23/10/98 from: the old ecxhange 234 southchurch road, southend on sea essex SS1 2LS (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New secretary appointed (2 pages)
15 July 1998Company name changed closecourtt renalls LTD\certificate issued on 16/07/98 (2 pages)
15 July 1998Company name changed closecourtt renalls LTD\certificate issued on 16/07/98 (2 pages)
17 March 1998Incorporation (16 pages)
17 March 1998Incorporation (16 pages)