Company NameJ. Simon Davies Limited
Company StatusDissolved
Company Number04501797
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 8 months ago)
Dissolution Date15 November 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr John Simon Davies
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address9 Hyde Park Crescent
London
W2 2PY
Director NameMrs Sheila Jane Davies
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Hyde Park Crescent
London
W2 2PY
Secretary NameMrs Sheila Jane Davies
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Hyde Park Crescent
London
W2 2PY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Lb Insolvency Solutions Limted Swift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1 at £1John Simon Davies
50.00%
Ordinary
1 at £1Sheila Jane Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£43,420
Cash£54,866
Current Liabilities£24,704

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 September 2017Notification of John Simon Davies as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
13 September 2017Notification of Sheila Jane Davies as a person with significant control on 6 April 2016 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 December 2015Total exemption small company accounts made up to 31 October 2015 (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 2
(5 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 2
(5 pages)
23 March 2015Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
15 November 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 August 2009Return made up to 02/08/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2008Return made up to 02/08/08; no change of members (7 pages)
10 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 August 2007Return made up to 02/08/07; no change of members (7 pages)
4 December 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2006Return made up to 02/08/06; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 August 2005Return made up to 02/08/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 August 2004Return made up to 02/08/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 September 2003Return made up to 02/08/03; full list of members (7 pages)
8 June 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
11 March 2003Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
2 August 2002Incorporation (17 pages)