DJ DAVIES FUELS LIMITED

Register to unlock more data on OkredoRegister

DJ DAVIES FUELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02472797

Incorporation date

21/02/1990

Size

Small

Contacts

Registered address

Registered address

Blaenau Fuel Depot, Pantyblodau Road Blaenau, Ammanford Carmarthenshire SA18 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1990)
dot icon15/04/2026
Appointment of Mr Christopher Ian Davies as a director on 2026-04-01
dot icon30/03/2026
Group of companies' accounts made up to 2025-04-30
dot icon06/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon03/11/2025
Secretary's details changed for Mrs Stephanie Louise Roach on 2025-11-03
dot icon27/01/2025
Accounts for a small company made up to 2024-04-30
dot icon20/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon20/03/2024
Satisfaction of charge 4 in full
dot icon31/01/2024
Accounts for a small company made up to 2023-04-30
dot icon10/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon21/01/2023
Accounts for a small company made up to 2022-04-30
dot icon11/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon24/10/2022
Cessation of Alan Thomas John Davies as a person with significant control on 2021-04-26
dot icon24/10/2022
Notification of Jonathan Davies as a person with significant control on 2021-04-26
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon31/01/2022
Accounts for a small company made up to 2021-04-30
dot icon04/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon18/08/2021
Registration of charge 024727970006, created on 2021-08-04
dot icon18/05/2021
Satisfaction of charge 024727970005 in full
dot icon08/03/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/02/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon23/02/2018
Confirmation statement made on 2017-12-23 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/02/2017
Confirmation statement made on 2016-12-23 with updates
dot icon26/01/2017
Full accounts made up to 2016-04-30
dot icon08/02/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon08/02/2016
Accounts for a medium company made up to 2015-04-30
dot icon24/02/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon17/02/2015
Accounts for a medium company made up to 2014-04-30
dot icon13/02/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon05/02/2014
Accounts for a medium company made up to 2013-04-30
dot icon14/08/2013
Registration of charge 024727970005
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon11/02/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon05/02/2013
Accounts for a medium company made up to 2012-04-30
dot icon01/02/2012
Accounts for a medium company made up to 2011-04-30
dot icon20/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/02/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon14/02/2011
Director's details changed for Mr Jonathan Hun Davies on 2010-12-23
dot icon31/01/2011
Accounts for a medium company made up to 2010-04-30
dot icon10/03/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon10/03/2010
Secretary's details changed for Stepanie Louise Roach on 2010-03-09
dot icon10/03/2010
Director's details changed for Jonathan Hun Davies on 2010-03-09
dot icon10/03/2010
Register inspection address has been changed
dot icon03/03/2010
Accounts for a small company made up to 2009-04-30
dot icon11/03/2009
Return made up to 23/12/08; full list of members
dot icon04/03/2009
Accounts for a small company made up to 2008-04-30
dot icon30/12/2008
Return made up to 23/12/07; full list of members
dot icon12/11/2008
Secretary appointed stepanie louise roach
dot icon12/11/2008
Appointment terminated secretary alan davies
dot icon12/11/2008
Director appointed jonathan hun davies
dot icon03/03/2008
Accounts for a small company made up to 2007-04-30
dot icon22/05/2007
Accounts for a small company made up to 2006-04-30
dot icon06/01/2007
Return made up to 23/12/06; full list of members
dot icon03/03/2006
Accounts for a medium company made up to 2005-04-30
dot icon22/02/2006
Return made up to 23/12/05; full list of members
dot icon09/05/2005
Accounts for a medium company made up to 2004-04-30
dot icon06/05/2005
Return made up to 23/12/04; full list of members
dot icon05/03/2004
Accounts for a small company made up to 2003-04-30
dot icon12/02/2004
Return made up to 23/12/03; full list of members
dot icon11/04/2003
Return made up to 23/12/02; full list of members
dot icon10/02/2003
Accounting reference date extended from 31/03/03 to 30/04/03
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/08/2002
Particulars of mortgage/charge
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Director resigned
dot icon01/05/2002
Memorandum and Articles of Association
dot icon29/04/2002
£ nc 100/1000000 12/04/02
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Resolutions
dot icon23/04/2002
Certificate of change of name
dot icon06/03/2002
Return made up to 23/12/01; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon10/01/2001
Return made up to 23/12/00; full list of members
dot icon22/03/2000
Return made up to 23/12/99; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon13/01/1999
Return made up to 23/12/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon09/01/1998
Return made up to 23/12/97; no change of members
dot icon26/03/1997
Return made up to 23/12/96; change of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon17/06/1996
New director appointed
dot icon17/06/1996
New director appointed
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon18/01/1996
Return made up to 23/12/95; full list of members
dot icon20/07/1995
New secretary appointed
dot icon20/07/1995
Secretary resigned;director resigned
dot icon20/07/1995
Director resigned
dot icon22/03/1995
Return made up to 23/12/94; change of members
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon10/01/1994
Return made up to 23/12/93; no change of members
dot icon28/07/1993
Full accounts made up to 1993-03-31
dot icon05/01/1993
Full accounts made up to 1992-03-31
dot icon05/01/1993
Return made up to 21/02/92; full list of members
dot icon05/01/1993
Return made up to 23/12/92; full list of members
dot icon20/03/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon20/03/1990
Director resigned;new director appointed
dot icon09/03/1990
Registered office changed on 09/03/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon21/02/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

50
2022
change arrow icon+38.21 % *

* during past year

Cash in Bank

£22,711.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
3.06M
-
0.00
16.43K
-
2022
50
3.17M
-
0.00
22.71K
-
2022
50
3.17M
-
0.00
22.71K
-

Employees

2022

Employees

50 Ascended0 % *

Net Assets(GBP)

3.17M £Ascended3.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.71K £Ascended38.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About DJ DAVIES FUELS LIMITED

DJ DAVIES FUELS LIMITED is an(a) Active company incorporated on 21/02/1990 with the registered office located at Blaenau Fuel Depot, Pantyblodau Road Blaenau, Ammanford Carmarthenshire SA18 3BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of DJ DAVIES FUELS LIMITED?

toggle

DJ DAVIES FUELS LIMITED is currently Active. It was registered on 21/02/1990 .

Where is DJ DAVIES FUELS LIMITED located?

toggle

DJ DAVIES FUELS LIMITED is registered at Blaenau Fuel Depot, Pantyblodau Road Blaenau, Ammanford Carmarthenshire SA18 3BX.

What does DJ DAVIES FUELS LIMITED do?

toggle

DJ DAVIES FUELS LIMITED operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

How many employees does DJ DAVIES FUELS LIMITED have?

toggle

DJ DAVIES FUELS LIMITED had 50 employees in 2022.

What is the latest filing for DJ DAVIES FUELS LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Christopher Ian Davies as a director on 2026-04-01.