Background WavePink WaveYellow Wave

JR DAVIES & SON HOLDINGS LIMITED (07945765)

JR DAVIES & SON HOLDINGS LIMITED (07945765) is an active UK company. incorporated on 10 February 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JR DAVIES & SON HOLDINGS LIMITED has been registered for 14 years. Current directors include DAVIES, Gareth John, JARVIS, Andrew Simon, MCINNES, James Robert.

Company Number
07945765
Status
active
Type
ltd
Incorporated
10 February 2012
Age
14 years
Address
8th Floor, The Point, London, W2 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIES, Gareth John, JARVIS, Andrew Simon, MCINNES, James Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JR DAVIES & SON HOLDINGS LIMITED

JR DAVIES & SON HOLDINGS LIMITED is an active company incorporated on 10 February 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JR DAVIES & SON HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07945765

LTD Company

Age

14 Years

Incorporated 10 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

8th Floor, The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

The Coach Centre Ellesmere Business Park Oswestry Road Ellesmere Shropshire SY12 0EW
From: 10 February 2012To: 1 November 2024
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Mar 12
Director Joined
Mar 18
Director Left
Apr 20
Director Left
Feb 21
Director Joined
Dec 21
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DAVIES, Gareth John

Active
37 North Wharf Road, LondonW2 1AF
Born June 1984
Director
Appointed 10 Feb 2012

JARVIS, Andrew Simon

Active
37 North Wharf Road, LondonW2 1AF
Born July 1974
Director
Appointed 24 Oct 2024

MCINNES, James Robert

Active
37 North Wharf Road, LondonW2 1AF
Born May 1984
Director
Appointed 31 Mar 2025

BROWN, Colin

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1968
Director
Appointed 24 Oct 2024
Resigned 31 Mar 2025

DAVIES, Dorothy

Resigned
Ellesmere Business Park, EllesmereSY12 0EW
Born August 1948
Director
Appointed 10 Feb 2012
Resigned 24 Oct 2024

DAVIES, Esther Lorna Anne

Resigned
37 North Wharf Road, LondonW2 1AF
Born June 1984
Director
Appointed 09 Mar 2021
Resigned 24 Oct 2024

DAVIES, Heather Elizabeth

Resigned
Ellesmere Business Park, EllesmereSY12 0EW
Born October 1983
Director
Appointed 23 Feb 2018
Resigned 27 Oct 2019

DAVIES, John Raymond

Resigned
Ellesmere Business Park, EllesmereSY12 0EW
Born July 1938
Director
Appointed 10 Feb 2012
Resigned 19 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
37 North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024

Mr Gareth John Davies

Ceased
37 North Wharf Road, LondonW2 1AF
Born June 1984

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
26 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
6 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 October 2017
SH10Notice of Particulars of Variation
Resolution
5 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Capital Name Of Class Of Shares
6 December 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 December 2013
SH10Notice of Particulars of Variation
Resolution
6 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 March 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Incorporation Company
10 February 2012
NEWINCIncorporation