Background WavePink WaveYellow Wave

J.J. DAVIES LIMITED (03471226)

J.J. DAVIES LIMITED (03471226) is an active UK company. incorporated on 25 November 1997. with registered office in Oldham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. J.J. DAVIES LIMITED has been registered for 28 years. Current directors include BARNES, Jack.

Company Number
03471226
Status
active
Type
ltd
Incorporated
25 November 1997
Age
28 years
Address
3 The Crescent, Oldham, OL2 7BP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARNES, Jack
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.J. DAVIES LIMITED

J.J. DAVIES LIMITED is an active company incorporated on 25 November 1997 with the registered office located in Oldham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. J.J. DAVIES LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03471226

LTD Company

Age

28 Years

Incorporated 25 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

3 The Crescent Shaw Oldham, OL2 7BP,

Previous Addresses

A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB United Kingdom
From: 17 March 2021To: 14 July 2023
PO Box CH49 0AB a10 a10a Admin Block Champions Business Business Park Arrowe Brook Road Upton, Wirral Merseyside CH49 0AB United Kingdom
From: 13 July 2017To: 17 March 2021
C/O Uhy Hacker Young Pembroke House Ellice Way Wrexham Technology Park Wrexham LL13 7YT
From: 31 March 2015To: 13 July 2017
45 Market Street Hoylake Wirral Merseyside CH47 2BQ
From: 25 November 1997To: 31 March 2015
Timeline

6 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Apr 15
Owner Exit
Jul 23
New Owner
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BARNES, Jack

Active
The Crescent, OldhamOL2 7BP
Born February 1989
Director
Appointed 13 Jul 2023

DAVIES, Susan

Resigned
Sandfield, HeswallCH60 5RF
Secretary
Appointed 25 Nov 1997
Resigned 03 Mar 2015

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 25 Nov 1997
Resigned 25 Nov 1997

DAVIES, John

Resigned
Sandfield, HeswallCH60 5RF
Born December 1958
Director
Appointed 25 Nov 1997
Resigned 13 Jul 2023

DAVIES, Susan

Resigned
Sandfield, WirralCH60 5RF
Born May 1958
Director
Appointed 01 Aug 2000
Resigned 03 Mar 2015

FORD, Paul Anthony

Resigned
33 Somerset Road, WirralCH61 8SN
Born August 1975
Director
Appointed 01 Aug 2000
Resigned 31 Oct 2001

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 25 Nov 1997
Resigned 25 Nov 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Jack Barnes

Active
The Crescent, OldhamOL2 7BP
Born February 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2023

Mr John Davies

Ceased
8 Downham Drive, WirralCH60 5RF
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jul 2023
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Micro Entity
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
10 February 2009
190190
Legacy
10 February 2009
353353
Legacy
10 February 2009
287Change of Registered Office
Legacy
12 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2007
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 March 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
6 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
11 October 1999
88(2)R88(2)R
Resolution
11 October 1999
RESOLUTIONSResolutions
Resolution
11 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Resolution
8 July 1998
RESOLUTIONSResolutions
Legacy
8 July 1998
88(2)R88(2)R
Legacy
24 March 1998
225Change of Accounting Reference Date
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
287Change of Registered Office
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
287Change of Registered Office
Incorporation Company
25 November 1997
NEWINCIncorporation