DAVISON & JACKSON LIMITED

Register to unlock more data on OkredoRegister

DAVISON & JACKSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05089366

Incorporation date

31/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool L3 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2004)
dot icon27/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England to C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 2022-11-10
dot icon29/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon16/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon09/04/2018
Director's details changed for Mr Jonathan Riley on 2018-03-31
dot icon09/04/2018
Director's details changed for Mr Brian Anthony Riley on 2018-03-31
dot icon09/04/2018
Secretary's details changed for Mr Brian Anthony Riley on 2018-03-31
dot icon09/04/2018
Change of details for Mr Brian Anthony Riley as a person with significant control on 2018-03-31
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/04/2017
Director's details changed for Mr Brian Anthony Riley on 2017-01-20
dot icon13/04/2017
Secretary's details changed for Mr Brian Anthony Riley on 2017-01-20
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Registered office address changed from Fifth Floor Orleans House Edmund Street Liverpool Merseyside L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 2015-12-08
dot icon29/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon12/04/2012
Director's details changed for Mr Jonathan Riley on 2012-03-23
dot icon12/04/2012
Director's details changed for Mr Brian Anthony Riley on 2012-03-23
dot icon12/04/2012
Secretary's details changed for Mr Brian Anthony Riley on 2012-03-23
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2011
Director's details changed for Jonathan Riley on 2011-04-30
dot icon18/11/2011
Director's details changed for Mr Brian Anthony Riley on 2011-04-30
dot icon18/11/2011
Secretary's details changed for Brian Anthony Riley on 2011-04-30
dot icon19/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon09/04/2010
Appointment of Jonathan Riley as a director
dot icon09/04/2010
Appointment of Brian Anthony Riley as a secretary
dot icon09/04/2010
Termination of appointment of John Davison as a secretary
dot icon09/04/2010
Termination of appointment of John Davison as a director
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 31/03/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Director's change of particulars / brian riley / 05/01/2008
dot icon30/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/06/2008
Return made up to 31/03/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2006-03-31
dot icon23/04/2007
Return made up to 31/03/07; full list of members
dot icon23/04/2007
Registered office changed on 23/04/07 from: 5-7 james street liverpool merseyside L2 7XD
dot icon10/04/2006
Return made up to 31/03/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/05/2005
Return made up to 31/03/05; full list of members
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New secretary appointed;new director appointed
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
Registered office changed on 06/04/04 from: 53 rodney street liverpool L1 9ER
dot icon31/03/2004
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
31/03/2025
dot iconNext confirmation date
17/03/2026
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
1.10K
-
0.00
4.45K
-
2022
2
31.68K
-
0.00
57.59K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riley, Brian Anthony
Director
31/03/2004 - Present
6
Riley, Jonathan
Director
29/03/2010 - Present
1

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+
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 DAVISON & JACKSON LIMITED

DAVISON & JACKSON LIMITED is an(a) Active company incorporated on 31/03/2004 with the registered office located at C/O Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool L3 9LQ. There are currently 2 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 DAVISON & JACKSON LIMITED?

toggle

DAVISON & JACKSON LIMITED is currently Active. It was registered on 31/03/2004 .

Where is DAVISON & JACKSON LIMITED located?

toggle

DAVISON & JACKSON LIMITED is registered at C/O Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool L3 9LQ.

What does DAVISON & JACKSON LIMITED do?

toggle

DAVISON & JACKSON LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for DAVISON & JACKSON LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-17 with no updates.