Background WavePink WaveYellow Wave

J & S DAVIS LIMITED (07962996)

J & S DAVIS LIMITED (07962996) is an active UK company. incorporated on 23 February 2012. with registered office in Stevenage. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. J & S DAVIS LIMITED has been registered for 14 years. Current directors include DAVIS, Daniel Roger.

Company Number
07962996
Status
active
Type
ltd
Incorporated
23 February 2012
Age
14 years
Address
5 Whitworth Road, Stevenage, SG1 4QS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DAVIS, Daniel Roger
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J & S DAVIS LIMITED

J & S DAVIS LIMITED is an active company incorporated on 23 February 2012 with the registered office located in Stevenage. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. J & S DAVIS LIMITED was registered 14 years ago.(SIC: 46900)

Status

active

Active since 14 years ago

Company No

07962996

LTD Company

Age

14 Years

Incorporated 23 February 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

DD HEALTHCARE (2012) LIMITED
From: 23 February 2012To: 1 May 2012
Contact
Address

5 Whitworth Road Stevenage, SG1 4QS,

Previous Addresses

Opus Corporate Advisors 17 Red Lion Square London WC1R 4QH
From: 23 February 2012To: 9 January 2015
Timeline

32 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Oct 12
Share Issue
Apr 13
Share Issue
Jan 16
Share Issue
Feb 16
Share Issue
Feb 16
Share Issue
Feb 16
Share Issue
May 16
Share Issue
Aug 16
Share Issue
Feb 17
Share Issue
Feb 17
Share Issue
Mar 17
Share Issue
Aug 17
Loan Secured
Oct 17
Loan Cleared
Nov 17
Share Issue
Nov 17
Share Issue
Feb 18
Share Issue
May 18
Share Issue
Aug 18
Share Issue
Nov 18
Share Issue
Feb 19
Share Issue
Aug 19
Share Issue
Nov 19
Share Issue
Feb 20
Funding Round
May 20
Share Issue
May 21
Share Issue
Aug 21
Share Issue
Nov 21
Share Issue
Feb 22
Loan Cleared
Apr 22
Loan Secured
Jul 23
Loan Cleared
Jul 23
26
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KOUYOUMJIAN, Vic

Active
49 Putney Hill, LondonSW15 6RU
Secretary
Appointed 01 Dec 2014

DAVIS, Daniel Roger

Active
Aldenham Avenue, RadlettWD7 8HX
Born November 1956
Director
Appointed 23 Feb 2012

KAYE, Gavin Mark

Resigned
Juniper Gardens, RadlettWD7 9LA
Secretary
Appointed 23 Feb 2012
Resigned 01 Dec 2014

Persons with significant control

1

Dd Healthcare Services Limited

Active
Whitworth Road, StevenageSG1 4QS

Nature of Control

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

Filing History

88

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Resolution
17 February 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
15 February 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
8 February 2022
AAAnnual Accounts
Resolution
26 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
24 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
23 August 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
22 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Resolution
21 May 2021
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
21 May 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
14 February 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
14 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
20 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 August 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
22 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Resolution
28 February 2019
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
26 February 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
18 January 2019
AAAnnual Accounts
Resolution
23 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
22 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 August 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
17 August 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
30 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
18 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
12 February 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
7 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
15 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
13 November 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
21 August 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
17 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
6 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
28 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
30 August 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
22 August 2016
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
18 May 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
16 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
1 March 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
12 February 2016
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
4 February 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
4 February 2016
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
4 February 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
4 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Resolution
11 January 2016
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
11 January 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
5 April 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Resolution
9 October 2012
RESOLUTIONSResolutions
Resolution
9 October 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 May 2012
AA01Change of Accounting Reference Date
Legacy
9 May 2012
MG01MG01
Legacy
5 May 2012
MG01MG01
Certificate Change Of Name Company
1 May 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 February 2012
NEWINCIncorporation