Background WavePink WaveYellow Wave

J.T.DAVIES & SONS LIMITED (00117575)

J.T.DAVIES & SONS LIMITED (00117575) is an active UK company. incorporated on 7 September 1911. with registered office in Henley-On-Thames. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. J.T.DAVIES & SONS LIMITED has been registered for 114 years. Current directors include DAVIES, Michael Anthony Trehearne, DAVIES, Thomas Anthony Trehearne, NATHAN, David Gerald.

Company Number
00117575
Status
active
Type
ltd
Incorporated
7 September 1911
Age
114 years
Address
The Bull Courtyard, Henley-On-Thames, RG9 2BA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
DAVIES, Michael Anthony Trehearne, DAVIES, Thomas Anthony Trehearne, NATHAN, David Gerald
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.T.DAVIES & SONS LIMITED

J.T.DAVIES & SONS LIMITED is an active company incorporated on 7 September 1911 with the registered office located in Henley-On-Thames. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. J.T.DAVIES & SONS LIMITED was registered 114 years ago.(SIC: 56302)

Status

active

Active since 114 years ago

Company No

00117575

LTD Company

Age

114 Years

Incorporated 7 September 1911

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

The Bull Courtyard Bell Street Henley-On-Thames, RG9 2BA,

Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
Sept 10
Director Left
Jul 16
Capital Update
Dec 20
Director Left
Dec 22
Loan Secured
Apr 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

NATHAN, David Gerald

Active
Bell Street, Henley-On-ThamesRG9 2BA
Secretary
Appointed 03 Sept 2010

DAVIES, Michael Anthony Trehearne

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born February 1953
Director
Appointed N/A

DAVIES, Thomas Anthony Trehearne

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born March 1980
Director
Appointed 01 Jan 2008

NATHAN, David Gerald

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born January 1970
Director
Appointed 12 May 2010

BRIDGMAN, Donald Alfred

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Secretary
Appointed 31 Mar 2010
Resigned 03 Sept 2010

CHALLIS, Martin

Resigned
Wychwood Dunnings Road, East GrinsteadRH19 4AB
Secretary
Appointed 21 Feb 1994
Resigned 31 Mar 2005

DAVIES, Timothy Alfred

Resigned
Caryll House The Common, CranleighGU6 8SL
Secretary
Appointed N/A
Resigned 21 Feb 1994

HILL, James Edward

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Secretary
Appointed 12 Aug 2008
Resigned 31 Mar 2010

JEFFRIES, Brian

Resigned
The Old Toll House, PulboroughRH20 2DY
Secretary
Appointed 01 Apr 2005
Resigned 31 Aug 2008

BLATHERWICK, Christopher Edward

Resigned
Coachmans, EdenbridgeTN8 6TE
Born November 1945
Director
Appointed N/A
Resigned 31 Oct 2005

BRIDGMAN, Donald Alfred

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Born December 1949
Director
Appointed 14 Feb 2007
Resigned 03 Sept 2010

CHALLIS, Martin

Resigned
Wychwood Dunnings Road, East GrinsteadRH19 4AB
Born October 1948
Director
Appointed N/A
Resigned 31 Mar 2005

DAVIES, Anthony Lewis

Resigned
The Oast House, EdenbridgeTN8 6TE
Born May 1918
Director
Appointed N/A
Resigned 02 May 1992

DAVIES, Timothy Alfred

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Born July 1938
Director
Appointed N/A
Resigned 12 Nov 2022

EVERETT, Martin Thomas

Resigned
Castle House, HalesworthIP19 8HQ
Born September 1939
Director
Appointed 29 Sept 1995
Resigned 01 Oct 2009

HILL, James Edward

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Born October 1956
Director
Appointed 21 May 2008
Resigned 31 Mar 2010

JEFFRIES, Brian

Resigned
The Old Toll House, PulboroughRH20 2DY
Born February 1947
Director
Appointed 01 Mar 2005
Resigned 31 Aug 2008

LEWIS, John Trevor

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Born April 1927
Director
Appointed N/A
Resigned 31 Mar 2014

MATTHEWS, Michael David Evelyn Mynors

Resigned
Blackwood, DumfriesDG2 0UA
Born July 1940
Director
Appointed 12 May 1993
Resigned 22 May 1996

MORKILL, Thomas William

Resigned
20 Church Street, Hemel HempsteadHP3 0LU
Born October 1938
Director
Appointed 27 Jan 1997
Resigned 14 Feb 2000

SKINNER, David Michael Benson

Resigned
Owls Croft, HartfieldTN7 4LD
Born February 1942
Director
Appointed N/A
Resigned 31 Mar 1997

VEREY, Anthony Peter

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Born April 1949
Director
Appointed 21 May 2008
Resigned 30 Apr 2010

Persons with significant control

1

Bell Street, Henley-On-ThamesRG9 2BA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Legacy
18 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2020
SH19Statement of Capital
Legacy
18 December 2020
CAP-SSCAP-SS
Resolution
18 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Memorandum Articles
11 September 2018
MAMA
Resolution
20 July 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Appoint Person Director Company
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
7 June 2009
363aAnnual Return
Legacy
18 August 2008
287Change of Registered Office
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
7 June 2007
225Change of Accounting Reference Date
Legacy
26 March 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
288aAppointment of Director or Secretary
Resolution
8 December 2006
RESOLUTIONSResolutions
Legacy
28 November 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
29 April 2004
403aParticulars of Charge Subject to s859A
Legacy
29 April 2004
403aParticulars of Charge Subject to s859A
Legacy
29 April 2004
403aParticulars of Charge Subject to s859A
Legacy
29 April 2004
403aParticulars of Charge Subject to s859A
Legacy
29 April 2004
403aParticulars of Charge Subject to s859A
Legacy
29 April 2004
403aParticulars of Charge Subject to s859A
Legacy
29 April 2004
403aParticulars of Charge Subject to s859A
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Miscellaneous
22 March 2000
MISCMISC
Resolution
9 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 March 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
4 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 March 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
13 August 1996
288288
Accounts With Accounts Type Full Group
5 March 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
288288
Accounts With Accounts Type Full Group
21 March 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 March 1994
288288
Accounts With Accounts Type Full Group
9 March 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Memorandum Articles
2 March 1994
MEM/ARTSMEM/ARTS
Resolution
2 March 1994
RESOLUTIONSResolutions
Legacy
12 October 1993
395Particulars of Mortgage or Charge
Legacy
12 October 1993
395Particulars of Mortgage or Charge
Legacy
12 October 1993
395Particulars of Mortgage or Charge
Legacy
12 October 1993
395Particulars of Mortgage or Charge
Legacy
9 June 1993
288288
Accounts With Accounts Type Full Group
23 March 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
26 August 1992
288288
Legacy
28 March 1992
395Particulars of Mortgage or Charge
Legacy
28 March 1992
395Particulars of Mortgage or Charge
Legacy
28 March 1992
395Particulars of Mortgage or Charge
Legacy
28 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 March 1992
AAAnnual Accounts
Legacy
24 March 1992
363b363b
Memorandum Articles
15 February 1992
MEM/ARTSMEM/ARTS
Resolution
15 February 1992
RESOLUTIONSResolutions
Legacy
17 December 1991
288288
Legacy
1 November 1991
403aParticulars of Charge Subject to s859A
Legacy
1 November 1991
403aParticulars of Charge Subject to s859A
Legacy
1 November 1991
403aParticulars of Charge Subject to s859A
Legacy
1 November 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
3 April 1991
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
4 April 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Accounts With Accounts Type Full Group
9 May 1989
AAAnnual Accounts
Legacy
28 March 1989
363363
Memorandum Articles
23 March 1989
MEM/ARTSMEM/ARTS
Resolution
23 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 March 1988
AAAnnual Accounts
Legacy
22 March 1988
363363
Legacy
8 April 1987
288288
Accounts With Accounts Type Full
26 February 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
7 September 1911
MISCMISC
Miscellaneous
7 September 1911
MISCMISC