Company NameJefferson Davis Limited
Company StatusDissolved
Company Number07146384
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJudith Mary Davis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleHR Administrator
Country of ResidenceEngland
Correspondence Address75 Westow Hill
Crystal Palace
London
SE19 1TX
Director NameMark John Davis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address75 Westow Hill
Crystal Palace
London
SE19 1TX
Director NamePhilip Mark Davis
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleRugby Coach
Country of ResidenceEngland
Correspondence Address75 Westow Hill
Crystal Palace
London
SE19 1TX
Director NameAndrew Philip Jefferson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleBar Pub Associate
Country of ResidenceEngland
Correspondence Address75 Westow Hill
Crystal Palace
London
SE19 1TX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

34 at £1Mark Davis
34.00%
Ordinary
33 at £1Judy Davis
33.00%
Ordinary
33 at £1Philip Davis
33.00%
Ordinary

Financials

Year2014
Net Worth-£150,993
Cash£17,345
Current Liabilities£179,549

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 July 2015Final Gazette dissolved following liquidation (1 page)
24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
7 October 2014Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX to 257B Croydon Road Beckenham Kent BR3 3PS on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX to 257B Croydon Road Beckenham Kent BR3 3PS on 7 October 2014 (2 pages)
3 October 2014Appointment of a voluntary liquidator (2 pages)
3 October 2014Statement of affairs with form 4.19 (8 pages)
3 October 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
26 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 October 2012Termination of appointment of Andrew Jefferson as a director (1 page)
19 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (7 pages)
11 March 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 99
(4 pages)
11 March 2010Appointment of Judith Mary Davis as a director (3 pages)
11 March 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 99
(4 pages)
11 March 2010Appointment of Philip Mark Davis as a director (3 pages)
11 March 2010Appointment of Andrew Philip Jefferson as a director (3 pages)
11 March 2010Appointment of Mark John Davis as a director (3 pages)
10 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)