JOHN DAVIES INTERIORS LIMITED

Register to unlock more data on OkredoRegister

JOHN DAVIES INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01626521

Incorporation date

31/03/1982

Size

Full

Contacts

Registered address

Registered address

52 Wharf Approach, Aldridge, Walsall WS9 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1982)
dot icon10/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2016
First Gazette notice for voluntary strike-off
dot icon24/07/2016
Termination of appointment of Richie Lee Shaylor as a director on 2016-07-25
dot icon24/07/2016
Termination of appointment of Shabu Vasudevan as a director on 2016-07-25
dot icon24/07/2016
Termination of appointment of Stephen Charles Shaylor as a director on 2016-07-25
dot icon24/07/2016
Termination of appointment of Paul Hooper-Keeley as a director on 2016-07-25
dot icon14/07/2016
Application to strike the company off the register
dot icon26/06/2016
Termination of appointment of Paul Hooper-Keeley as a secretary on 2016-03-03
dot icon26/06/2016
Satisfaction of charge 4 in full
dot icon26/06/2016
Satisfaction of charge 5 in full
dot icon26/06/2016
Satisfaction of charge 2 in full
dot icon09/06/2016
Satisfaction of charge 3 in full
dot icon12/02/2016
Full accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon01/09/2015
Auditor's resignation
dot icon24/08/2015
Miscellaneous
dot icon09/07/2015
Appointment of Mr Paul Hooper-Keeley as a secretary on 2015-06-15
dot icon09/07/2015
Appointment of Mr Paul Hooper-Keeley as a director on 2015-06-15
dot icon29/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon21/05/2015
Termination of appointment of Gary Peter Turley as a director on 2015-04-30
dot icon21/05/2015
Termination of appointment of Gary Peter Turley as a secretary on 2015-04-30
dot icon04/01/2015
Annual return made up to 2014-10-31 with full list of shareholders
dot icon03/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon03/11/2013
Accounts made up to 2013-09-30
dot icon07/04/2013
Full accounts made up to 2012-09-30
dot icon11/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon06/09/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon22/05/2012
Termination of appointment of Ray John Williams as a director on 2012-05-23
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon31/01/2011
Termination of appointment of David Bennett as a director
dot icon08/11/2010
Director's details changed for Stephen Charles Shaylor on 2010-11-02
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon04/11/2010
Secretary's details changed for Gary Peter Turley on 2009-11-01
dot icon04/11/2010
Director's details changed for Stephen Charles Shaylor on 2009-11-01
dot icon04/11/2010
Director's details changed for Shabu Vasudevan on 2009-11-01
dot icon04/11/2010
Director's details changed for Gary Peter Turley on 2009-11-01
dot icon16/09/2010
Full accounts made up to 2010-03-31
dot icon17/08/2010
Appointment of Richie Lee Shaylor as a director
dot icon13/01/2010
Appointment of Mr Raymond John Williams as a director
dot icon07/12/2009
Termination of appointment of Jean Rabone as a director
dot icon01/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon01/11/2009
Director's details changed for Edward James Chapman on 2009-10-31
dot icon01/11/2009
Director's details changed for David John Bennett on 2009-10-31
dot icon01/11/2009
Director's details changed for Shabu Vasudevan on 2009-10-31
dot icon01/11/2009
Director's details changed for Jean Lorraine Rabone on 2009-10-31
dot icon01/11/2009
Termination of appointment of Edward Chapman as a director
dot icon01/09/2009
Appointment terminated director william davies
dot icon11/08/2009
Full accounts made up to 2009-03-31
dot icon09/11/2008
Return made up to 31/10/08; full list of members
dot icon05/11/2008
Full accounts made up to 2008-03-31
dot icon03/06/2008
Director and secretary appointed gary peter turley
dot icon14/04/2008
Resolutions
dot icon03/04/2008
Appointment terminated secretary jean rabone
dot icon03/04/2008
Director appointed stephen charles shaylor
dot icon27/03/2008
Full accounts made up to 2007-06-30
dot icon27/03/2008
Curr sho from 30/06/2008 to 31/03/2008
dot icon27/03/2008
Registered office changed on 28/03/2008 from grant thornton uk PLC centre city tower 7 hill street birmingham B5 4UU
dot icon27/03/2008
Auditor's resignation
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/03/2008
Declaration of assistance for shares acquisition
dot icon18/03/2008
Resolutions
dot icon18/03/2008
Resolutions
dot icon19/11/2007
Return made up to 31/10/07; full list of members
dot icon19/11/2007
Registered office changed on 20/11/07 from: rsm robson rhodes LLP centre city tower, 7 hill street birmingham B5 4UU
dot icon11/12/2006
Full accounts made up to 2006-06-30
dot icon05/11/2006
Return made up to 31/10/06; full list of members
dot icon05/11/2006
Registered office changed on 06/11/06 from: c/o robson rhodes centre city tower 7 hill street birmingham B5 4UA
dot icon24/09/2006
New director appointed
dot icon15/01/2006
Full accounts made up to 2005-06-30
dot icon09/11/2005
Return made up to 31/10/05; full list of members
dot icon17/01/2005
Full accounts made up to 2004-06-30
dot icon26/10/2004
Return made up to 31/10/04; full list of members
dot icon12/01/2004
-
dot icon19/10/2003
Return made up to 31/10/03; full list of members
dot icon25/02/2003
-
dot icon29/10/2002
Return made up to 31/10/02; full list of members
dot icon15/01/2002
-
dot icon12/11/2001
Director resigned
dot icon07/11/2001
Director resigned
dot icon02/11/2001
Return made up to 31/10/01; full list of members
dot icon07/01/2001
-
dot icon19/12/2000
Return made up to 31/10/00; full list of members
dot icon20/11/1999
-
dot icon09/11/1999
Return made up to 31/10/99; full list of members
dot icon22/09/1999
New director appointed
dot icon22/09/1999
New director appointed
dot icon22/09/1999
New director appointed
dot icon23/01/1999
-
dot icon04/11/1998
Return made up to 31/10/98; full list of members
dot icon10/08/1998
Director resigned
dot icon18/11/1997
-
dot icon06/11/1997
Return made up to 31/10/97; full list of members
dot icon17/11/1996
-
dot icon09/11/1996
Return made up to 31/10/96; no change of members
dot icon09/11/1996
New director appointed
dot icon04/12/1995
-
dot icon06/11/1995
Return made up to 31/10/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 31/10/94; no change of members
dot icon30/10/1994
Full accounts made up to 1994-06-30
dot icon08/05/1994
-
dot icon12/11/1993
Return made up to 31/10/93; no change of members
dot icon07/12/1992
-
dot icon08/11/1992
Return made up to 31/10/92; full list of members
dot icon10/05/1992
Secretary resigned;new secretary appointed
dot icon12/11/1991
-
dot icon12/11/1991
Return made up to 31/10/91; full list of members
dot icon03/11/1991
New director appointed
dot icon03/11/1991
New director appointed
dot icon16/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon16/09/1991
288A
dot icon05/11/1990
-
dot icon05/11/1990
Return made up to 31/10/90; full list of members
dot icon29/10/1989
-
dot icon12/09/1989
Return made up to 24/08/89; full list of members
dot icon20/12/1988
Full accounts made up to 1988-06-30
dot icon17/08/1988
Declaration of satisfaction of mortgage/charge
dot icon08/06/1988
Full accounts made up to 1987-06-30
dot icon08/06/1988
Return made up to 24/05/88; full list of members
dot icon26/08/1987
Return made up to 12/05/87; full list of members
dot icon20/04/1987
Particulars of mortgage/charge
dot icon01/04/1987
Full accounts made up to 1986-06-30
dot icon21/10/1986
Return made up to 11/02/86; full list of members
dot icon26/11/1982
Allotment of shares
dot icon05/08/1982
Certificate of change of name
dot icon07/07/1982
New secretary appointed
dot icon31/03/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rabone, Jean Lorraine
Secretary
01/05/1992 - 13/03/2008
1
Shaylor, Richie Lee
Director
01/07/2010 - 25/07/2016
11
Shaylor, Stephen Charles
Director
13/03/2008 - 25/07/2016
25
Hooper Keeley, Paul
Director
15/06/2015 - 25/07/2016
31
Williams, Ray John
Director
01/11/2009 - 23/05/2012
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHN DAVIES INTERIORS LIMITED

JOHN DAVIES INTERIORS LIMITED is an(a) Dissolved company incorporated on 31/03/1982 with the registered office located at 52 Wharf Approach, Aldridge, Walsall WS9 8BX. There is currently no 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 JOHN DAVIES INTERIORS LIMITED?

toggle

JOHN DAVIES INTERIORS LIMITED is currently Dissolved. It was registered on 31/03/1982 and dissolved on 10/10/2016.

Where is JOHN DAVIES INTERIORS LIMITED located?

toggle

JOHN DAVIES INTERIORS LIMITED is registered at 52 Wharf Approach, Aldridge, Walsall WS9 8BX.

What does JOHN DAVIES INTERIORS LIMITED do?

toggle

JOHN DAVIES INTERIORS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for JOHN DAVIES INTERIORS LIMITED?

toggle

The latest filing was on 10/10/2016: Final Gazette dissolved via voluntary strike-off.