N J DAVIES & PARTNERS LIMITED
NORTHAMPTON K. D. S. PRINTING LIMITED

Hellopages » Northamptonshire » Daventry » NN6 9DJ

Company number 02260841
Status Active
Incorporation Date 20 May 1988
Company Type Private Limited Company
Address ROSEMARY COTTAGE FROG HALL, BRIXWORTH, NORTHAMPTON, NN6 9DJ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registration of charge 022608410005, created on 24 February 2017; Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of N J DAVIES & PARTNERS LIMITED are www.njdaviespartners.co.uk, and www.n-j-davies-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. N J Davies Partners Limited is a Private Limited Company. The company registration number is 02260841. N J Davies Partners Limited has been working since 20 May 1988. The present status of the company is Active. The registered address of N J Davies Partners Limited is Rosemary Cottage Frog Hall Brixworth Northampton Nn6 9dj. . FEW, Samantha Katie is a Secretary of the company. DAVIES, Nicholas James is a Director of the company. FEW, Samantha Katie is a Director of the company. Secretary DAVIES, Leslie James has been resigned. Secretary DAVIES, Nicholas James has been resigned. Director STENSON, Andrew Guy has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
FEW, Samantha Katie
Appointed Date: 09 September 1998

Director

Director
FEW, Samantha Katie
Appointed Date: 09 September 1998
55 years old

Resigned Directors

Secretary
DAVIES, Leslie James
Resigned: 09 September 1998
Appointed Date: 12 August 1993

Secretary
DAVIES, Nicholas James
Resigned: 12 August 1993

Director
STENSON, Andrew Guy
Resigned: 09 December 1992
61 years old

Persons With Significant Control

Mr Nicholas James Davies
Notified on: 1 November 2016
60 years old
Nature of control: Ownership of shares – 75% or more

N J DAVIES & PARTNERS LIMITED Events

25 Feb 2017
Registration of charge 022608410005, created on 24 February 2017
16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Registration of charge 022608410004, created on 7 August 2016
16 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

...
... and 90 more events
24 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Aug 1988
Registered office changed on 24/08/88 from: temple house 20 holywell row london EC2A 4JB

24 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Aug 1988
Company name changed\certificate issued on 24/08/88
20 May 1988
Incorporation

N J DAVIES & PARTNERS LIMITED Charges

24 February 2017
Charge code 0226 0841 0005
Delivered: 25 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1A ecton street northampton…
7 August 2016
Charge code 0226 0841 0004
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 January 2014
Charge code 0226 0841 0003
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: F/H k/a 2 norfolk street northampton. Notification of…
28 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied on 25 September 2010
Persons entitled: Yorkshire Bank PLC
Description: The property 2 norfolk street semilong northampton. Assigns…
19 October 1988
Debenture
Delivered: 28 October 1988
Status: Satisfied on 8 October 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…