Company NameJ.P. And W.D. Davis Limited
Company StatusDissolved
Company Number02244100
CategoryPrivate Limited Company
Incorporation Date14 April 1988(36 years, 1 month ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Arthur Henry Davis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1991(3 years, 4 months after company formation)
Appointment Duration13 years, 2 months (closed 02 November 2004)
RoleHouse Builder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Orsett Park Farm
Prince Charles Avenue
Grays
Essex
RM16 3HS
Director NameJames Patrick Davis
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1991(3 years, 4 months after company formation)
Appointment Duration13 years, 2 months (closed 02 November 2004)
RoleHouse Builder
Country of ResidenceUnited Kingdom
Correspondence Address29a Lampitts Lane
Corringham
Essex
SS17 9AD
Secretary NameJames Patrick Davis
NationalityBritish
StatusClosed
Appointed18 August 1991(3 years, 4 months after company formation)
Appointment Duration13 years, 2 months (closed 02 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Lampitts Lane
Corringham
Essex
SS17 9AD
Director NameMr William Derek Davis
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 February 1996)
RoleHouse Builder
Country of ResidenceEngland
Correspondence AddressThe Lodge Willow Croft
Stowmarket Road
Needham Market
Suffolk
Ip6

Location

Registered AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,229
Cash£2,749
Current Liabilities£146,713

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 July 2004First Gazette notice for voluntary strike-off (1 page)
7 June 2004Application for striking-off (1 page)
12 September 2003Return made up to 18/08/03; full list of members (8 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2001 (3 pages)
9 October 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 October 2001Return made up to 18/08/01; full list of members (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (4 pages)
15 May 2001Registered office changed on 15/05/01 from: 80-83 long lane london EC1A 9RL (1 page)
11 September 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
6 September 1999Return made up to 18/08/99; no change of members (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
29 September 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 September 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 1997Accounts for a small company made up to 30 September 1996 (4 pages)
13 October 1997Return made up to 18/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 November 1996Accounts for a small company made up to 30 September 1995 (4 pages)
2 September 1996Return made up to 18/08/96; no change of members (5 pages)
7 March 1996Director resigned (1 page)
2 November 1995Accounts for a small company made up to 30 September 1994 (4 pages)
2 October 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)