DAVIS JACOBSON LTD

Register to unlock more data on OkredoRegister

DAVIS JACOBSON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11140777

Incorporation date

09/01/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite-4, 1st Floor Courtney House, 12 Dudley Street, Luton LU2 0NTCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2018)
dot icon31/03/2026
Previous accounting period extended from 2025-03-31 to 2025-07-31
dot icon05/02/2026
Appointment of Mr Aravind Arumugam as a director on 2025-12-01
dot icon04/02/2026
Termination of appointment of Ajai Patapati as a director on 2025-12-01
dot icon31/12/2025
Termination of appointment of Jaswanth Vutukuri as a director on 2025-12-01
dot icon31/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon23/05/2025
Appointment of Mr Jaswanth Vutukuri as a director on 2024-07-17
dot icon18/02/2025
Change of details for Mr Ajai Patapati as a person with significant control on 2025-02-18
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon31/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon19/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon21/02/2024
Registered office address changed from , 56 Victoria Place, Carlisle, CA1 1HP, England to Suite-4, 1st Floor Courtney House 12 Dudley Street Luton LU2 0NT on 2024-02-21
dot icon02/01/2024
Confirmation statement made on 2023-12-12 with updates
dot icon07/10/2023
Compulsory strike-off action has been discontinued
dot icon06/10/2023
Registered office address changed from , Suite-4 1st Floor Courtney House 12 Dudley Street, Luton, LU2 0NT, England to Suite-4, 1st Floor Courtney House 12 Dudley Street Luton LU2 0NT on 2023-10-06
dot icon05/10/2023
Confirmation statement made on 2023-07-17 with updates
dot icon05/10/2023
Appointment of Mr Ajai Patapati as a director on 2023-10-04
dot icon05/10/2023
Termination of appointment of Aravind Arumugam as a director on 2023-10-04
dot icon05/10/2023
Notification of Ajai Patapati as a person with significant control on 2023-10-04
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon19/07/2023
Director's details changed for Mr Aravind Arumugam on 2023-05-31
dot icon17/07/2023
Change of details for Mr Aravind Arumugam as a person with significant control on 2023-05-31
dot icon31/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon11/10/2021
Registered office address changed from , 4 Overdale Avenue, Leeds, LS17 8TE, England to Suite-4, 1st Floor Courtney House 12 Dudley Street Luton LU2 0NT on 2021-10-11
dot icon16/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon07/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon30/09/2020
Previous accounting period extended from 2019-12-30 to 2020-03-31
dot icon30/07/2020
Registered office address changed from , Suite-4 1st Floor Courtney House 12 Dudley Street, Luton, LU2 0NT, England to Suite-4, 1st Floor Courtney House 12 Dudley Street Luton LU2 0NT on 2020-07-30
dot icon30/07/2020
Termination of appointment of Sudhakar Reddy Konda as a director on 2020-07-17
dot icon25/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon25/07/2020
Notification of Aravind Arumugam as a person with significant control on 2020-07-17
dot icon25/07/2020
Appointment of Mr Aravind Arumugam as a director on 2020-06-17
dot icon25/07/2020
Cessation of Sudhakar Reddy Konda as a person with significant control on 2020-07-17
dot icon24/06/2020
Cessation of Madhu Sudhan Kandukuri as a person with significant control on 2019-08-23
dot icon24/06/2020
Registered office address changed from , 22 New Farm Road, Stanway, Colchester, CO3 0PG, England to Suite-4, 1st Floor Courtney House 12 Dudley Street Luton LU2 0NT on 2020-06-24
dot icon24/06/2020
Notification of Sudhakar Reddy Konda as a person with significant control on 2019-08-23
dot icon02/10/2019
Registered office address changed from , Suite-4 1st Floor Courtney House Dudley Street, Luton, LU2 0NT, United Kingdom to Suite-4, 1st Floor Courtney House 12 Dudley Street Luton LU2 0NT on 2019-10-02
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon23/08/2019
Termination of appointment of Madhu Sudhan Reddy Kandukuri as a director on 2019-08-23
dot icon23/08/2019
Appointment of Mr Sudhakar Reddy Konda as a director on 2019-08-23
dot icon12/06/2019
Accounts for a dormant company made up to 2018-12-30
dot icon30/04/2019
Registered office address changed from , 26 Wheeler Close, Dartford, DA1 5UL, England to Suite-4, 1st Floor Courtney House 12 Dudley Street Luton LU2 0NT on 2019-04-30
dot icon28/03/2019
Notification of Madhu Sudhan Kandukuri as a person with significant control on 2018-04-04
dot icon28/03/2019
Withdrawal of a person with significant control statement on 2019-03-28
dot icon30/12/2018
Previous accounting period shortened from 2019-01-31 to 2018-12-30
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon15/11/2018
Appointment of Mr Madhu Sudhan Reddy Kandukuri as a director on 2018-11-11
dot icon15/11/2018
Termination of appointment of Swetha Manee as a director on 2018-11-11
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon15/11/2018
Registered office address changed from , 143 Heswall Court Bailey Street, Luton, LU1 3DU, England to Suite-4, 1st Floor Courtney House 12 Dudley Street Luton LU2 0NT on 2018-11-15
dot icon11/01/2018
Termination of appointment of Seshamma Tamanala as a director on 2018-01-10
dot icon11/01/2018
Registered office address changed from , 143 Bailey Street, Luton, LU1 3DU, England to Suite-4, 1st Floor Courtney House 12 Dudley Street Luton LU2 0NT on 2018-01-11
dot icon11/01/2018
Registered office address changed from , 2 Fowlers Lane, Bracknell, RG42 1XP, England to Suite-4, 1st Floor Courtney House 12 Dudley Street Luton LU2 0NT on 2018-01-11
dot icon11/01/2018
Appointment of Ms Swetha Manee as a director on 2018-01-10
dot icon10/01/2018
Director's details changed for Mrs Seshamma Tamanala on 2018-01-10
dot icon10/01/2018
Registered office address changed from , 352 a High Street North, London, E12 6PH, United Kingdom to Suite-4, 1st Floor Courtney House 12 Dudley Street Luton LU2 0NT on 2018-01-10
dot icon09/01/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.10K
-
0.00
2.04K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arumugam, Aravind
Director
17/06/2020 - 04/10/2023
7
Patapati, Ajai
Director
04/10/2023 - 01/12/2025
3
Vutukuri, Jaswanth
Director
17/07/2024 - 01/12/2025
1
Arumugam, Aravind
Director
01/12/2025 - Present
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIS JACOBSON LTD

DAVIS JACOBSON LTD is an(a) Active company incorporated on 09/01/2018 with the registered office located at Suite-4, 1st Floor Courtney House, 12 Dudley Street, Luton LU2 0NT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIS JACOBSON LTD?

toggle

DAVIS JACOBSON LTD is currently Active. It was registered on 09/01/2018 .

Where is DAVIS JACOBSON LTD located?

toggle

DAVIS JACOBSON LTD is registered at Suite-4, 1st Floor Courtney House, 12 Dudley Street, Luton LU2 0NT.

What does DAVIS JACOBSON LTD do?

toggle

DAVIS JACOBSON LTD operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for DAVIS JACOBSON LTD?

toggle

The latest filing was on 31/03/2026: Previous accounting period extended from 2025-03-31 to 2025-07-31.