Company NameJ.J. Davies & Sons Limited
DirectorsBarbara Ann Dobree Davies and Nicholas Peter Arcangelo Davies
Company StatusDissolved
Company Number00257281
CategoryPrivate Limited Company
Incorporation Date22 June 1931(92 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameBarbara Ann Dobree Davies
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1991(60 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressBiggs Hill
Enborne
Newbury
Berkshire
Director NameNicholas Peter Arcangelo Davies
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1991(60 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleWine & Spirit Retailer
Correspondence AddressAvon House 35 Church Street
Hungerford
Berkshire
RG17 0JH
Secretary NameFiona Campbell
NationalityBritish
StatusCurrent
Appointed19 August 1991(60 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address27a Pembridge Villas
Notting Hill Gate
London
W11 3EP

Location

Registered Address4th Floor Cromwell House
Fulwood Place
Grays Inn
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£1,550,738
Gross Profit£305,183
Net Worth-£222,731
Current Liabilities£492,778

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 November 2003Dissolved (1 page)
19 August 2003Return of final meeting in a creditors' voluntary winding up (9 pages)
6 March 2003Liquidators statement of receipts and payments (5 pages)
19 September 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
30 August 2001Liquidators statement of receipts and payments (5 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
16 September 1998Liquidators statement of receipts and payments (5 pages)
25 March 1998Liquidators statement of receipts and payments (7 pages)
2 October 1997Liquidators statement of receipts and payments (5 pages)
15 April 1997Liquidators statement of receipts and payments (5 pages)
30 September 1996Liquidators statement of receipts and payments (5 pages)
18 March 1996Liquidators statement of receipts and payments (5 pages)
21 September 1995Liquidators statement of receipts and payments (56 pages)
9 March 1993Return made up to 19/08/92; full list of members (6 pages)