Company NameJ.W. Davis (Finance) Limited
Company StatusDissolved
Company Number00812638
CategoryPrivate Limited Company
Incorporation Date14 July 1964(59 years, 10 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMrs Susan Annette Herring
NationalityBritish
StatusClosed
Appointed14 February 1992(27 years, 7 months after company formation)
Appointment Duration30 years, 11 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMrs Susan Annette Herring
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1994(30 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 24 January 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCentre Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMrs Marjorie Eileen Davis
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(27 years, 7 months after company formation)
Appointment Duration28 years, 2 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 St Leonards Rd
Bexhill-On-Sea
East Sussex
TN40 1JB

Contact

Websitehoneybarrett.co.uk
Telephone01323 412277
Telephone regionEastbourne

Location

Registered AddressCentre Block, 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

999 at £0.05Mrs M.e. Davis
99.90%
Ordinary
1 at £0.05Mrs S.a. Herring
0.10%
Ordinary

Financials

Year2014
Net Worth£359,376
Cash£8,171
Current Liabilities£34,749

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

13 January 1988Delivered on: 21 January 1988
Satisfied on: 1 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or graham john buckland to the chargee on any account whatsoever.
Particulars: 13, jevington gardens eastbourne county of east sussex. Title no esx 54768.
Fully Satisfied
29 November 1978Delivered on: 18 December 1978
Persons entitled: National Westminster Bank PLC

Classification: Charge over hire purchase agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all hire purchase agreements as are now or may from time to time be entered into by the company with customers.
Outstanding
29 December 1972Delivered on: 10 January 1973
Persons entitled: National Westminster Bank PLC

Classification: Charge over hire purchase agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all hire purchase agreements as are now or may from time to time be entered into by the company with a hirer.
Outstanding

Filing History

24 January 2023Final Gazette dissolved following liquidation (1 page)
24 October 2022Return of final meeting in a members' voluntary winding up (11 pages)
17 March 2022Declaration of solvency (5 pages)
14 March 2022Registered office address changed from Frp Advisory Trading Limited 142/148 Main Road Sidcup DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 14 March 2022 (2 pages)
14 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-31
(1 page)
11 February 2022Registered office address changed from 48 st Leonards Rd Bexhill-on-Sea East Sussex TN40 1JB to Frp Advisory Trading Limited 142/148 Main Road Sidcup DA14 6NZ on 11 February 2022 (2 pages)
11 February 2022Appointment of a voluntary liquidator (3 pages)
5 October 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
30 September 2021Previous accounting period extended from 30 June 2021 to 31 July 2021 (1 page)
13 July 2021Second filing of Confirmation Statement dated 14 February 2021 (7 pages)
6 July 2021Satisfaction of charge 1 in full (1 page)
6 July 2021Satisfaction of charge 2 in full (1 page)
22 June 2021Termination of appointment of Marjorie Eileen Davis as a director on 30 April 2020 (1 page)
22 June 2021Cessation of Marjorie Eileen Davis as a person with significant control on 30 April 2020 (1 page)
22 June 2021Notification of The Estate of the Late Mrs M E Davis as a person with significant control on 30 April 2020 (2 pages)
20 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
26 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
26 February 202114/02/21 Statement of Capital gbp 50.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/07/2021
(5 pages)
20 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
28 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
19 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 February 2017Director's details changed for Mrs Susan Annette Herring on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mrs Susan Annette Herring on 14 February 2017 (2 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50
(5 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50
(5 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50
(4 pages)
5 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 50
(4 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 50
(4 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
2 September 2011Director's details changed for Mrs Marjorie Eileen Davis on 1 September 2011 (2 pages)
2 September 2011Director's details changed for Mrs Susan Annette Herring on 1 September 2011 (2 pages)
2 September 2011Director's details changed for Mrs Susan Annette Herring on 1 September 2011 (2 pages)
2 September 2011Director's details changed for Mrs Marjorie Eileen Davis on 1 September 2011 (2 pages)
2 September 2011Director's details changed for Mrs Susan Annette Herring on 1 September 2011 (2 pages)
2 September 2011Secretary's details changed for Mrs Susan Annette Herring on 1 September 2011 (1 page)
2 September 2011Secretary's details changed for Mrs Susan Annette Herring on 1 September 2011 (1 page)
2 September 2011Director's details changed for Mrs Marjorie Eileen Davis on 1 September 2011 (2 pages)
2 September 2011Secretary's details changed for Mrs Susan Annette Herring on 1 September 2011 (1 page)
10 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mrs Susan Annette Herring on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mrs Marjorie Eileen Davis on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mrs Marjorie Eileen Davis on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mrs Susan Annette Herring on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mrs Susan Annette Herring on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mrs Marjorie Eileen Davis on 1 October 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 March 2009Return made up to 14/02/09; full list of members (4 pages)
6 March 2009Return made up to 14/02/09; full list of members (4 pages)
26 March 2008Return made up to 14/02/08; full list of members (4 pages)
26 March 2008Return made up to 14/02/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 April 2007Return made up to 14/02/07; full list of members (2 pages)
23 April 2007Location of register of members (1 page)
23 April 2007Location of register of members (1 page)
23 April 2007Location of debenture register (1 page)
23 April 2007Return made up to 14/02/07; full list of members (2 pages)
23 April 2007Location of debenture register (1 page)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 March 2006Return made up to 14/02/06; full list of members (7 pages)
8 March 2006Return made up to 14/02/06; full list of members (7 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 March 2005Return made up to 14/02/05; full list of members (7 pages)
2 March 2005Return made up to 14/02/05; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 February 2004Return made up to 14/02/04; full list of members (7 pages)
27 February 2004Return made up to 14/02/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 February 2003Return made up to 14/02/03; full list of members (7 pages)
26 February 2003Return made up to 14/02/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 March 2002Return made up to 14/02/02; full list of members (6 pages)
4 March 2002Return made up to 14/02/02; full list of members (6 pages)
10 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
10 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
2 May 2001Full accounts made up to 30 June 2000 (12 pages)
2 May 2001Full accounts made up to 30 June 2000 (12 pages)
22 February 2001Return made up to 14/02/01; full list of members (6 pages)
22 February 2001Return made up to 14/02/01; full list of members (6 pages)
8 March 2000Return made up to 14/02/00; full list of members (6 pages)
8 March 2000Return made up to 14/02/00; full list of members (6 pages)
24 December 1999Full accounts made up to 30 June 1999 (9 pages)
24 December 1999Full accounts made up to 30 June 1999 (9 pages)
9 March 1999Return made up to 14/02/99; full list of members (6 pages)
9 March 1999Return made up to 14/02/99; full list of members (6 pages)
4 January 1999Full accounts made up to 30 June 1998 (12 pages)
4 January 1999Full accounts made up to 30 June 1998 (12 pages)
27 February 1998Return made up to 14/02/98; no change of members (4 pages)
27 February 1998Return made up to 14/02/98; no change of members (4 pages)
12 November 1997Full accounts made up to 30 June 1997 (10 pages)
12 November 1997Full accounts made up to 30 June 1997 (10 pages)
21 February 1997Return made up to 14/02/97; no change of members (4 pages)
21 February 1997Return made up to 14/02/97; no change of members (4 pages)
14 November 1996Full accounts made up to 30 June 1996 (10 pages)
14 November 1996Full accounts made up to 30 June 1996 (10 pages)
27 February 1996Return made up to 14/02/96; full list of members (6 pages)
27 February 1996Return made up to 14/02/96; full list of members (6 pages)
8 December 1995Full accounts made up to 30 June 1995 (10 pages)
8 December 1995Full accounts made up to 30 June 1995 (10 pages)
14 March 1995Full accounts made up to 30 June 1994 (10 pages)
14 March 1995Full accounts made up to 30 June 1994 (10 pages)
3 March 1995Return made up to 14/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1995Return made up to 14/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1964Incorporation (11 pages)
14 July 1964Incorporation (11 pages)