JEFFREY DAVIES AND DAVIES LIMITED
Status | DISSOLVED |
Company No. | 02033383 |
Category | Private Limited Company |
Incorporated | 02 Jul 1986 |
Age | 37 years, 10 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2014 |
Years | 10 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
Liquidation voluntary creditors return of final meeting
Date: 10 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
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
Liquidation in administration move to creditors voluntary liquidation
Date: 16 Mar 2012
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
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
Liquidation administration notice deemed approval of proposals
Date: 25 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 10 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
Liquidation in administration appointment of administrator
Date: 19 Aug 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
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
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
Legacy
Date: 21 Dec 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
Documents
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
Termination director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Davies
Documents
Legacy
Date: 10 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
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
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
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
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
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
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
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
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
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
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/06; full list of members
Documents
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
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
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/05; full list of members
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/04; full list of members
Documents
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
Legacy
Date: 10 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/03; full list of members
Documents
Legacy
Date: 04 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/02; full list of members
Documents
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
Legacy
Date: 11 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/01; full list of members
Documents
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
Legacy
Date: 08 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/00; full list of members
Documents
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
Legacy
Date: 29 Dec 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 26 Nov 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/99; full list of members
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/98; full list of members
Documents
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
Legacy
Date: 15 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/97; full list of members
Documents
Legacy
Date: 04 Sep 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 04 Oct 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 30 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/96; full list of members
Documents
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
Legacy
Date: 30 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB
Documents
Legacy
Date: 16 Apr 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jan 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Sep 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/08/95; no change of members
Documents
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
Legacy
Date: 10 May 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 24 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Sep 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/08/94; full list of members
Documents
Legacy
Date: 08 Aug 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 18 Oct 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 28 Sep 1993
Category: Annual-return
Type: 363x
Description: Return made up to 31/08/93; no change of members
Documents
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
Legacy
Date: 27 Apr 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 06 Nov 1992
Category: Annual-return
Type: 363x
Description: Return made up to 11/09/92; no change of members
Documents
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
Resolution
Date: 03 Oct 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 1991
Category: Capital
Type: 123
Description: £ nc 100000/500000 17/09/91
Documents
Legacy
Date: 24 Sep 1991
Category: Annual-return
Type: 363x
Description: Return made up to 11/09/91; full list of members
Documents
Resolution
Date: 27 Aug 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Aug 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Aug 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Feb 1991
Category: Capital
Type: 88(2)R
Description: Ad 28/08/90--------- £ si 90000@1
Documents
Legacy
Date: 10 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/09/90; full list of members
Documents
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
Legacy
Date: 10 Apr 1990
Category: Capital
Type: PUC3O
Description: Ad 26/03/87--------- premium £ si 10000@1
Documents
Legacy
Date: 22 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 22/12/89; full list of members
Documents
Legacy
Date: 14 Dec 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Nov 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
Legacy
Date: 16 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 16/01/88; full list of members
Documents
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
Legacy
Date: 20 Aug 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
MOORHEAD HOUSE MOORHEAD WAY OFF BAWTRY ROAD,ROTHERHAM,S66 1YY
Number: | 09622597 |
Status: | ACTIVE |
Category: | Private Limited Company |
500 BROOK DRIVE,READING,RG2 6UU
Number: | 02246066 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ
Number: | SC558636 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
102 LANGDALE HOUSE,LONDON,SE1 1EN
Number: | 06173985 |
Status: | ACTIVE |
Category: | Private Limited Company |