JOE DAVIES (HOLDINGS) LTD
Overview
| Company Name | JOE DAVIES (HOLDINGS) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10997953 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOE DAVIES (HOLDINGS) LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is JOE DAVIES (HOLDINGS) LTD located?
| Registered Office Address | 149 Broadstone Road SK5 7GA Stockport England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JOE DAVIES (HOLDINGS) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for JOE DAVIES (HOLDINGS) LTD?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for JOE DAVIES (HOLDINGS) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Jan 31, 2025 | 29 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jan 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Paul Alexander Whitfield as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Linzi Marie Watts as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lilian Mary Caputo as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr David John Cree as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Cessation of Stephen Joe Davies as a person with significant control on Jan 31, 2024 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Jan 31, 2024
| 3 pages | SH01 | ||||||||||
Notification of Joe Davies Trustees Limited as a person with significant control on Jan 31, 2024 | 2 pages | PSC02 | ||||||||||
Registration of charge 109979530003, created on Jan 31, 2024 | 29 pages | MR01 | ||||||||||
Termination of appointment of Janet Anne Davies as a director on Jan 24, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Atkinson Davies as a director on Jan 24, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Martin Hooker as a director on Jan 24, 2024 | 2 pages | AP01 | ||||||||||
Accounts made up to Jan 31, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jan 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jan 31, 2020 | 21 pages | AA | ||||||||||
Who are the officers of JOE DAVIES (HOLDINGS) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAPUTO, Lilian Mary | Director | Broadstone Road SK5 7GA Stockport 149 England | United Kingdom | British | 307010890001 | |||||
| CREE, David John | Director | Broadstone Road SK5 7GA Stockport 149 England | England | British | 307009280001 | |||||
| DAVIES, Stephen Joe | Director | Broadstone Road SK5 7GA Stockport 149 England | England | British | 246914970001 | |||||
| HOOKER, Paul Martin | Director | Broadstone Road SK5 7GA Stockport 149 England | England | British | 289930330001 | |||||
| WATTS, Linzi Marie | Director | Broadstone Road SK5 7GA Stockport 149 England | England | British | 307011500001 | |||||
| WHITFIELD, Paul Alexander | Director | Broadstone Road SK5 7GA Stockport 149 England | England | British | 307008770001 | |||||
| BARBER, Bernadette Clare | Director | Broadstone Road SK5 7GA Stockport 149 England | England | British | 81220720006 | |||||
| DAVIES, Janet Anne | Director | Broadstone Road SK5 7GA Stockport 149 England | United Kingdom | British | 246914270001 | |||||
| DAVIES, Peter Atkinson | Director | Broadstone Road SK5 7GA Stockport 149 England | England | British | 246914470001 |
Who are the persons with significant control of JOE DAVIES (HOLDINGS) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Joe Davies Trustees Limited | Jan 31, 2024 | Broadstone Road Reddish SK5 7GA Stockport 149 Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Joe Davies | Jan 31, 2018 | Broadstone Road SK5 7GA Stockport 149 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Chadwick Corporate Consulting Limited | Oct 05, 2017 | Rectory Grove SS9 2HL Leigh-On-Sea Monometer House Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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