Background WavePink WaveYellow Wave

JE DAVIES & SON LIMITED (04830792)

JE DAVIES & SON LIMITED (04830792) is an active UK company. incorporated on 11 July 2003. with registered office in Flintshire. The company operates in the Other Service Activities sector, engaged in funeral and related activities. JE DAVIES & SON LIMITED has been registered for 22 years. Current directors include DAVIES, Emma Jane Gerrard, DAVIES, Jed Gerrard, DAVIES, John Edward.

Company Number
04830792
Status
active
Type
ltd
Incorporated
11 July 2003
Age
22 years
Address
90 Wrexham Street, Flintshire, CH7 1HQ
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
DAVIES, Emma Jane Gerrard, DAVIES, Jed Gerrard, DAVIES, John Edward
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JE DAVIES & SON LIMITED

JE DAVIES & SON LIMITED is an active company incorporated on 11 July 2003 with the registered office located in Flintshire. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. JE DAVIES & SON LIMITED was registered 22 years ago.(SIC: 96030)

Status

active

Active since 22 years ago

Company No

04830792

LTD Company

Age

22 Years

Incorporated 11 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months 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

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

90 Wrexham Street Mold Flintshire, CH7 1HQ,

Timeline

3 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Jul 24
Director Joined
Aug 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DAVIES, Emma Jane Gerrard

Active
Lixwm, HolywellCH8 8LY
Born August 1968
Director
Appointed 31 Jul 2024

DAVIES, Jed Gerrard

Active
Lixwm, HolywellCH8 8NQ
Born January 2006
Director
Appointed 31 Jul 2024

DAVIES, John Edward

Active
Ffynnon Y Cyff, HolywellCH8 8NQ
Born January 1956
Director
Appointed 11 Jul 2003

CARTER, Jean Ann

Resigned
18 Llys Enfys, MoldCH7 5NB
Secretary
Appointed 29 Sept 2004
Resigned 11 Sept 2018

GARDNER, John Richard

Resigned
Groes Hall, DenbighLL16 5RS
Secretary
Appointed 11 Jul 2003
Resigned 05 Dec 2003

HILL, Jacqueline

Resigned
15 Hollyfields, WrexhamLL12 8HD
Secretary
Appointed 07 May 2004
Resigned 31 Aug 2004

HILL, Jacqueline

Resigned
15 Hollyfields, WrexhamLL12 8HD
Secretary
Appointed 05 Dec 2003
Resigned 07 May 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Jul 2003
Resigned 11 Jul 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Jul 2003
Resigned 11 Jul 2003

Persons with significant control

1

Mr John Edward Davies

Active
MoldCH7 1HQ
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Legacy
15 November 2012
MG01MG01
Legacy
10 November 2012
MG01MG01
Legacy
10 November 2012
MG01MG01
Legacy
10 November 2012
MG01MG01
Legacy
10 November 2012
MG01MG01
Legacy
10 November 2012
MG01MG01
Legacy
29 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
287Change of Registered Office
Legacy
23 January 2004
287Change of Registered Office
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
225Change of Accounting Reference Date
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
88(2)R88(2)R
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Incorporation Company
11 July 2003
NEWINCIncorporation