J & J DAVEY LIMITED
LONDON J & G DAVEY LIMITED

Hellopages » Greater London » Westminster » WC2H 7AW

Company number 03413776
Status Active
Incorporation Date 4 August 1997
Company Type Private Limited Company
Address 1 CRANBOURN ALLEY, LONDON, LONDON, WC2H 7AW
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Unaudited abridged accounts made up to 31 May 2016; Confirmation statement made on 4 August 2016 with updates; Group of companies' accounts made up to 31 May 2015. The most likely internet sites of J & J DAVEY LIMITED are www.jjdavey.co.uk, and www.j-j-davey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J J Davey Limited is a Private Limited Company. The company registration number is 03413776. J J Davey Limited has been working since 04 August 1997. The present status of the company is Active. The registered address of J J Davey Limited is 1 Cranbourn Alley London London Wc2h 7aw. . DAVEY, Jill is a Secretary of the company. DAVEY, Jill is a Director of the company. DAVEY, Joe is a Director of the company. Secretary TLT SECRETARIES LIMITED has been resigned. Director DAVEY, George Albert has been resigned. Director DAVEY, John Ronald has been resigned. Director TRUMP AND PARTNERS DIRECTORS LTD has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
DAVEY, Jill
Appointed Date: 04 April 2008

Director
DAVEY, Jill
Appointed Date: 01 September 2008
52 years old

Director
DAVEY, Joe
Appointed Date: 24 October 2007
49 years old

Resigned Directors

Secretary
TLT SECRETARIES LIMITED
Resigned: 04 April 2008
Appointed Date: 01 August 1997

Director
DAVEY, George Albert
Resigned: 22 April 2010
Appointed Date: 04 August 1997
82 years old

Director
DAVEY, John Ronald
Resigned: 09 January 2006
Appointed Date: 04 August 1997
81 years old

Director
TRUMP AND PARTNERS DIRECTORS LTD
Resigned: 04 August 1997
Appointed Date: 01 August 1997

Persons With Significant Control

Ms Jill Davey
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joe Davey
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & J DAVEY LIMITED Events

23 Feb 2017
Unaudited abridged accounts made up to 31 May 2016
05 Aug 2016
Confirmation statement made on 4 August 2016 with updates
07 Mar 2016
Group of companies' accounts made up to 31 May 2015
05 Oct 2015
Company name changed j & g davey LIMITED\certificate issued on 05/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30

10 Sep 2015
Director's details changed for Ms. Jill Davey on 18 August 2015
...
... and 66 more events
12 Mar 1998
Particulars of mortgage/charge
04 Sep 1997
Director resigned
04 Sep 1997
New director appointed
04 Sep 1997
New director appointed
04 Aug 1997
Incorporation

J & J DAVEY LIMITED Charges

8 February 2011
Debenture
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 December 2010
Rent deposit deed
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Cambridge Circle Limited
Description: Rent deposit.
4 November 2008
Rent security deposit deed
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: Gascoyne Holdings Limited
Description: Interest in the deposit account (in which the sum of…
3 October 2006
Rent deposit deed
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Gascoyne Holdings Limited
Description: The monies secured by the deed, being £41,125.
14 August 2006
Deed of rent deposit
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Gascoyne Holdings Limited
Description: The monies secured by the deed being £95,468.00.
9 March 1998
Mortgage debenture
Delivered: 12 March 1998
Status: Satisfied on 18 February 2011
Persons entitled: Aib Group (UK) PLC
Description: Shop unit 1 the hippodrome 10-14 cranbourne street london…