J & W DAVIS LIMITED
SHEPTON MALLET HAM FARM LIMITED

Hellopages » Somerset » Mendip » BA4 4PU

Company number 04681927
Status Active
Incorporation Date 28 February 2003
Company Type Private Limited Company
Address WEST BODDEN FARM, DOULTING, SHEPTON MALLET, SOMERSET, BA4 4PU
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of J & W DAVIS LIMITED are www.jwdavis.co.uk, and www.j-w-davis.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and seven months. J W Davis Limited is a Private Limited Company. The company registration number is 04681927. J W Davis Limited has been working since 28 February 2003. The present status of the company is Active. The registered address of J W Davis Limited is West Bodden Farm Doulting Shepton Mallet Somerset Ba4 4pu. The company`s financial liabilities are £437.42k. It is £-8.84k against last year. And the total assets are £327.95k, which is £-14.44k against last year. DAVIS, Teresa is a Director of the company. DAVIS, William is a Director of the company. Secretary DAVIS, John, Mtr has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DAVIS, John, Mtr has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Raising of dairy cattle".


j & w davis Key Finiance

LIABILITIES £437.42k
-2%
CASH n/a
TOTAL ASSETS £327.95k
-5%
All Financial Figures

Current Directors

Director
DAVIS, Teresa
Appointed Date: 15 September 2014
64 years old

Director
DAVIS, William
Appointed Date: 28 February 2003
76 years old

Resigned Directors

Secretary
DAVIS, John, Mtr
Resigned: 14 September 2014
Appointed Date: 28 February 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 February 2003
Appointed Date: 28 February 2003

Director
DAVIS, John, Mtr
Resigned: 14 September 2014
Appointed Date: 28 February 2003
84 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 February 2003
Appointed Date: 28 February 2003

Persons With Significant Control

Mr William Davis
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & W DAVIS LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100

...
... and 40 more events
18 Jul 2003
Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2
09 Jul 2003
New secretary appointed;new director appointed
09 Jul 2003
New director appointed
09 Jul 2003
Registered office changed on 09/07/03 from: 16 churchill way cardiff CF10 2DX
28 Feb 2003
Incorporation

J & W DAVIS LIMITED Charges

19 January 2011
Legal charge
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 24.616 acres of land adjoining hurlingpot farm doulting…
17 January 2005
Debenture
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…