Background WavePink WaveYellow Wave

JOHN DAVIES & CO ACCOUNTANCY AND TAXATION SERVICES LIMITED (08951122)

JOHN DAVIES & CO ACCOUNTANCY AND TAXATION SERVICES LIMITED (08951122) is an active UK company. incorporated on 20 March 2014. with registered office in Yale Business Village. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JOHN DAVIES & CO ACCOUNTANCY AND TAXATION SERVICES LIMITED has been registered for 12 years.

Company Number
08951122
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
John Davies & Co St. Andrews House, Yale Business Village, LL13 7YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN DAVIES & CO ACCOUNTANCY AND TAXATION SERVICES LIMITED

JOHN DAVIES & CO ACCOUNTANCY AND TAXATION SERVICES LIMITED is an active company incorporated on 20 March 2014 with the registered office located in Yale Business Village. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JOHN DAVIES & CO ACCOUNTANCY AND TAXATION SERVICES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08951122

LTD Company

Age

12 Years

Incorporated 20 March 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

John Davies & Co St. Andrews House Ellice Way Yale Business Village, LL13 7YL,

Timeline

7 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Aug 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Apr 19
Funding Round
Jun 19
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

34

Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Memorandum Articles
18 July 2019
MAMA
Resolution
18 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Appoint Person Director Company With Name
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
23 September 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2014
MR01Registration of a Charge
Incorporation Company
20 March 2014
NEWINCIncorporation