J.T.DAVIES & SONS LIMITED

J.T.DAVIES & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ.T.DAVIES & SONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00117575
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J.T.DAVIES & SONS LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is J.T.DAVIES & SONS LIMITED located?

    Registered Office Address
    The Bull Courtyard
    Bell Street
    RG9 2BA Henley-On-Thames
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.T.DAVIES & SONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for J.T.DAVIES & SONS LIMITED?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for J.T.DAVIES & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 29, 2024

    2 pagesAA

    Registration of charge 001175750014, created on Apr 03, 2025

    39 pagesMR01

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 25, 2022

    2 pagesAA

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Alfred Davies as a director on Nov 12, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 26, 2021

    2 pagesAA

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 27, 2020

    13 pagesAA

    Confirmation statement made on Mar 23, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2020

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 08/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Dec 29, 2019

    12 pagesAA

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 30, 2018

    12 pagesAA

    Confirmation statement made on Mar 23, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    11 pagesAA

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Change of details for Mat Davies Holdings Ltd as a person with significant control on Apr 06, 2017

    2 pagesPSC05

    Confirmation statement made on Mar 23, 2018 with no updates

    3 pagesCS01

    Who are the officers of J.T.DAVIES & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATHAN, David Gerald
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Secretary
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    154361460001
    DAVIES, Michael Anthony Trehearne
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    EnglandBritish67346360003
    DAVIES, Thomas Anthony Trehearne
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    EnglandBritish129559530002
    NATHAN, David Gerald
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    EnglandBritish111925490001
    BRIDGMAN, Donald Alfred
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Secretary
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    150238330001
    CHALLIS, Martin
    Wychwood Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    Secretary
    Wychwood Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    British17551750001
    DAVIES, Timothy Alfred
    Caryll House The Common
    GU6 8SL Cranleigh
    Surrey
    Secretary
    Caryll House The Common
    GU6 8SL Cranleigh
    Surrey
    British6622580001
    HILL, James Edward
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Secretary
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    British88051040001
    JEFFRIES, Brian
    The Old Toll House
    Mare Hill Road
    RH20 2DY Pulborough
    West Sussex
    Secretary
    The Old Toll House
    Mare Hill Road
    RH20 2DY Pulborough
    West Sussex
    British62276670002
    BLATHERWICK, Christopher Edward
    Coachmans
    Crockham Hill
    TN8 6TE Edenbridge
    Kent
    Director
    Coachmans
    Crockham Hill
    TN8 6TE Edenbridge
    Kent
    United KingdomBritish6622630002
    BRIDGMAN, Donald Alfred
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    EnglandBritish87961640001
    CHALLIS, Martin
    Wychwood Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    Director
    Wychwood Dunnings Road
    RH19 4AB East Grinstead
    West Sussex
    United KingdomBritish17551750001
    DAVIES, Anthony Lewis
    The Oast House
    Crockham Hill
    TN8 6TE Edenbridge
    Kent
    Director
    The Oast House
    Crockham Hill
    TN8 6TE Edenbridge
    Kent
    British25708060001
    DAVIES, Timothy Alfred
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    EnglandBritish6622580001
    EVERETT, Martin Thomas
    Castle House
    53 Holton Road
    IP19 8HQ Halesworth
    Suffolk
    Director
    Castle House
    53 Holton Road
    IP19 8HQ Halesworth
    Suffolk
    British14669350002
    HILL, James Edward
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    EnglandBritish88051040001
    JEFFRIES, Brian
    The Old Toll House
    Mare Hill Road
    RH20 2DY Pulborough
    West Sussex
    Director
    The Old Toll House
    Mare Hill Road
    RH20 2DY Pulborough
    West Sussex
    EnglandBritish62276670002
    LEWIS, John Trevor
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    United KingdomBritish130958940001
    MATTHEWS, Michael David Evelyn Mynors
    Blackwood
    Auld Girth
    DG2 0UA Dumfries
    Director
    Blackwood
    Auld Girth
    DG2 0UA Dumfries
    British773230001
    MORKILL, Thomas William
    20 Church Street
    Bovingdon
    HP3 0LU Hemel Hempstead
    Hertfordshire
    Director
    20 Church Street
    Bovingdon
    HP3 0LU Hemel Hempstead
    Hertfordshire
    United KingdomBritish51258690004
    SKINNER, David Michael Benson
    Owls Croft
    Butcherfield Lane
    TN7 4LD Hartfield
    East Sussex
    Director
    Owls Croft
    Butcherfield Lane
    TN7 4LD Hartfield
    East Sussex
    United KingdomBritish6622600001
    VEREY, Anthony Peter
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    Director
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    Oxfordshire
    United Kingdom
    United KingdomBritish130954950001

    Who are the persons with significant control of J.T.DAVIES & SONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    J.T.D. Investments Limited
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    England
    Apr 06, 2016
    Bell Street
    RG9 2BA Henley-On-Thames
    The Bull Courtyard
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredUk Companies Registry
    Registration Number02807044
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0