Company number 04830792
Status Active
Incorporation Date 11 July 2003
Company Type Private Limited Company
Address 90 WREXHAM STREET, MOLD, FLINTSHIRE, CH7 1HQ
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of JE DAVIES & SON LIMITED are www.jedaviesson.co.uk, and www.je-davies-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Je Davies Son Limited is a Private Limited Company.
The company registration number is 04830792. Je Davies Son Limited has been working since 11 July 2003.
The present status of the company is Active. The registered address of Je Davies Son Limited is 90 Wrexham Street Mold Flintshire Ch7 1hq. . CARTER, Jean Ann is a Secretary of the company. DAVIES, John Edward is a Director of the company. Secretary GARDNER, John Richard has been resigned. Secretary HILL, Jacqueline has been resigned. Secretary HILL, Jacqueline has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Funeral and related activities".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 July 2003
Appointed Date: 11 July 2003
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 July 2003
Appointed Date: 11 July 2003
Persons With Significant Control
Mr John Edward Davies
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more
JE DAVIES & SON LIMITED Events
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 11 July 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
24 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 36 more events
12 Aug 2003
Secretary resigned
12 Aug 2003
Director resigned
12 Aug 2003
New director appointed
12 Aug 2003
New secretary appointed
11 Jul 2003
Incorporation
1 November 2012
Legal charge
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a being land on the east side and numbered 1-3…
1 November 2012
Legal charge
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a land and building number 2 to the south west…
1 November 2012
Legal charge
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a land on the south side of starkey lane northop…
1 November 2012
Legal charge
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land lying to the south of starkey lane…
1 November 2012
Legal charge
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a tyddyn starkey farm starkey lane northop…
1 November 2012
Legal charge
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land k/a land to the south of starkey lane northop…
21 August 2012
Debenture
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…