JEFFREY DAVIES AND DAVIES LIMITED

Tower Bridge House Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.02033383
CategoryPrivate Limited Company
Incorporated02 Jul 1986
Age37 years, 10 months, 30 days
JurisdictionEngland Wales
Dissolution10 Mar 2014
Years10 years, 2 months, 22 days

SUMMARY

JEFFREY DAVIES AND DAVIES LIMITED is an dissolved private limited company with number 02033383. It was incorporated 37 years, 10 months, 30 days ago, on 02 July 1986 and it was dissolved 10 years, 2 months, 22 days ago, on 10 March 2014. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.



Company Fillings

Gazette dissolved liquidation

Date: 10 Mar 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 May 2013

Action Date: 15 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-15

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Apr 2012

Action Date: 16 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-03-16

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 16 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Mar 2012

Action Date: 10 Feb 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-02-10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 25 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 10 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 07 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 19 Aug 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Address

Type: AD01

Old address: Tower Bridge House St Katharines Way London E1W 1DD

Change date: 2011-08-18

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Timothy John Cooper Jones

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2011

Action Date: 01 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-01

Documents

View document PDF

Legacy

Date: 21 Dec 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Davies

Documents

View document PDF

Legacy

Date: 10 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2010

Action Date: 26 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-26

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 27 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-27

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 04/12/07 from: bevis marks house 24 bevis marks london EC3A 7NR

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2007

Action Date: 28 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-28

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2006

Action Date: 30 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2004

Action Date: 01 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-01

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2003

Action Date: 27 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-27

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2002

Action Date: 28 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-28

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2001

Action Date: 29 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-29

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2000

Action Date: 30 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-30

Documents

View document PDF

Legacy

Date: 29 Dec 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 1999

Action Date: 01 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-01

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 23 Jul 1998

Action Date: 02 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-02

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1997

Action Date: 27 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-27

Documents

View document PDF

Legacy

Date: 04 Oct 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 1996

Action Date: 28 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-28

Documents

View document PDF

Legacy

Date: 30 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB

Documents

View document PDF

Legacy

Date: 16 Apr 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 31/08/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 1995

Action Date: 30 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-30

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 24 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 31/08/94; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 1993

Category: Annual-return

Type: 363x

Description: Return made up to 31/08/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1993

Action Date: 01 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-01

Documents

View document PDF

Legacy

Date: 27 Apr 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 1993

Action Date: 02 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-02

Documents

View document PDF

Legacy

Date: 06 Nov 1992

Category: Annual-return

Type: 363x

Description: Return made up to 11/09/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1991

Action Date: 04 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-04

Documents

View document PDF

Resolution

Date: 03 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 1991

Category: Capital

Type: 123

Description: £ nc 100000/500000 17/09/91

Documents

View document PDF

Legacy

Date: 24 Sep 1991

Category: Annual-return

Type: 363x

Description: Return made up to 11/09/91; full list of members

Documents

View document PDF

Resolution

Date: 27 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 1991

Category: Capital

Type: 88(2)R

Description: Ad 28/08/90--------- £ si 90000@1

Documents

View document PDF

Legacy

Date: 10 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 11/09/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 1990

Action Date: 28 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-28

Documents

View document PDF

Statement of affairs

Date: 10 Apr 1990

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 10 Apr 1990

Category: Capital

Type: PUC3O

Description: Ad 26/03/87--------- premium £ si 10000@1

Documents

View document PDF

Legacy

Date: 22 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 22/12/89; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Nov 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 1989

Action Date: 29 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 1988

Action Date: 30 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-30

Documents

View document PDF

Legacy

Date: 16 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 16/01/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1987

Action Date: 26 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-26

Documents

View document PDF

Legacy

Date: 20 Aug 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ELITE LIFESTYLE PARKS LIMITED

MOORHEAD HOUSE MOORHEAD WAY OFF BAWTRY ROAD,ROTHERHAM,S66 1YY

Number:09622597
Status:ACTIVE
Category:Private Limited Company

IQVIA IES EUROPE LIMITED

500 BROOK DRIVE,READING,RG2 6UU

Number:02246066
Status:ACTIVE
Category:Private Limited Company

MCKAY SPACES LIMITED

UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ

Number:SC558636
Status:ACTIVE
Category:Private Limited Company

NEXO EBT LTD

ASTRA BUSINESS CENTRE, SUITE A4 ROMAN WAY,PRESTON,PR2 5AP

Number:11627329
Status:ACTIVE
Category:Private Limited Company

NORTHAMPTONSHIRE ELECTRICAL WHOLESALERS LTD

1 BUSHEY BALK CLOSE,NORTHANTS,NN18 8JE

Number:07154344
Status:ACTIVE
Category:Private Limited Company

RING ENGINEERING LIMITED

102 LANGDALE HOUSE,LONDON,SE1 1EN

Number:06173985
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source