Check the

J DAVIES BUILDING LIMITED

Company
J DAVIES BUILDING LIMITED (03273665)

J DAVIES BUILDING

Phone: 01444 873 080
A⁺ rating

KEY FINANCES

Year
2017
Assets
£2184.96k ▲ £155.48k (7.66 %)
Cash
£115.04k ▼ £-228.1k (-66.48 %)
Liabilities
£10.5k ▲ £5.49k (109.71 %)
Net Worth
£2174.46k ▲ £149.99k (7.41 %)

REGISTRATION INFO

Company name
J DAVIES BUILDING LIMITED
Company number
03273665
VAT
GB692813214
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Nov 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
jdaviesbuilding.co.uk
Phones
01444 873 080
01273 255 019
01444 873 088
Registered Address
12/13 SHIP STREET,
BRIGHTON,
BN1 1AD

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings

LAST EVENTS

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 5 November 2016 with updates
20 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100

CHARGES

8 July 2014
Status
Outstanding
Delivered
11 July 2014
Persons entitled
The Royal Bank of Scotland PLC
Description
Contains fixed charge…

5 September 2008
Status
Outstanding
Delivered
9 September 2008
Persons entitled
Royal Bank of Scotland PLC
Description
Units 1 & 2 old kiln works ditching common industrial…

See Also


Last update 2018

J DAVIES BUILDING LIMITED DIRECTORS

John Williams

  Acting
Appointed
05 November 1996
Occupation
Building Contractor
Role
Secretary
Nationality
British
Address
29 Croft Avenue, Southwick, West Sussex, BN42 4AA
Name
WILLIAMS, John

Michael Davies

  Acting PSC
Appointed
05 November 1996
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
15 The Green, Southwick, East Sussex, England, BN42 4DE
Country Of Residence
England
Name
DAVIES, Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Williams

  Acting PSC
Appointed
05 November 1996
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
29 Croft Avenue, Southwick, West Sussex, BN42 4AA
Country Of Residence
England
Name
WILLIAMS, John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
05 November 1996
Resigned
05 November 1996
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.