A.J. DAVIDSON LIMITED

Register to unlock more data on OkredoRegister

A.J. DAVIDSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04023859

Incorporation date

29/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Randall Road, Kenilworth CV8 1JYCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2000)
dot icon06/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/08/2025
Director's details changed for Carol Anne Davidson on 2025-08-01
dot icon01/08/2025
Director's details changed for Angus James Davidson on 2025-08-01
dot icon01/08/2025
Secretary's details changed for Carol-Anne Davidson on 2025-08-01
dot icon01/08/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Change of details for Mr Angus James Davidson as a person with significant control on 2024-10-28
dot icon04/08/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon02/05/2018
Registered office address changed from 4 Randall Road Kenilworth Warwickshire CV8 1JY to 2 Randall Road Kenilworth CV8 1JY on 2018-05-02
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon03/07/2017
Termination of appointment of Leigh-Anne Davidson as a director on 2017-04-01
dot icon03/07/2017
Notification of Angus James Davidson as a person with significant control on 2017-04-02
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon25/07/2016
Director's details changed for Miss Leigh-Anne Davidson on 2016-04-01
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon22/07/2012
Appointment of Miss Leigh-Anne Davidson as a director
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon18/08/2010
Director's details changed for Carol Anne Davidson on 2010-06-29
dot icon18/08/2010
Director's details changed for Angus James Davidson on 2010-06-29
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/07/2009
Return made up to 29/06/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/07/2008
Return made up to 29/06/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/07/2007
Return made up to 29/06/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 29/06/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/08/2005
Return made up to 29/06/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/08/2004
Return made up to 29/06/04; full list of members
dot icon02/04/2004
New director appointed
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/07/2003
Return made up to 29/06/03; full list of members
dot icon15/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon31/07/2002
Return made up to 29/06/02; full list of members
dot icon07/03/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon07/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon24/08/2001
Registered office changed on 24/08/01 from: marston court 16 binley road coventry west midlands CV3 1HZ
dot icon25/07/2001
Return made up to 29/06/01; full list of members
dot icon23/08/2000
New secretary appointed
dot icon23/08/2000
New director appointed
dot icon08/08/2000
Ad 29/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon08/08/2000
Secretary resigned
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Registered office changed on 08/08/00 from: somerville house 20-22 harborne road, birmingham west midlands B15 3AA
dot icon29/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.23K
-
0.00
5.23K
-
2022
0
281.00
-
0.00
168.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Angus James
Director
29/06/2000 - Present
-
Davidson, Carol-Anne
Director
29/03/2004 - Present
-
Davidson, Carol-Anne
Secretary
29/06/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.J. DAVIDSON LIMITED

A.J. DAVIDSON LIMITED is an(a) Active company incorporated on 29/06/2000 with the registered office located at 2 Randall Road, Kenilworth CV8 1JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.J. DAVIDSON LIMITED?

toggle

A.J. DAVIDSON LIMITED is currently Active. It was registered on 29/06/2000 .

Where is A.J. DAVIDSON LIMITED located?

toggle

A.J. DAVIDSON LIMITED is registered at 2 Randall Road, Kenilworth CV8 1JY.

What does A.J. DAVIDSON LIMITED do?

toggle

A.J. DAVIDSON LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for A.J. DAVIDSON LIMITED?

toggle

The latest filing was on 06/11/2025: Total exemption full accounts made up to 2025-03-31.