Company NameJe Davies & Son Limited
DirectorJohn Edward Davies
Company StatusActive
Company Number04830792
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr John Edward Davies
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RoleFuneral Director
Country of ResidenceWales
Correspondence AddressFfynnon Y Cyff
Lixwm
Holywell
Flintshire
CH8 8NQ
Wales
Secretary NameMr John Richard Gardner
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGroes Hall
Groes
Denbigh
Clwyd
LL16 5RS
Wales
Secretary NameJacqueline Hill
NationalityBritish
StatusResigned
Appointed05 December 2003(4 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 07 May 2004)
RoleCompany Director
Correspondence Address15 Hollyfields
Gresford
Wrexham
Wrexham County Borough
LL12 8HD
Wales
Secretary NameJacqueline Hill
NationalityBritish
StatusResigned
Appointed07 May 2004(10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2004)
RoleCompany Director
Correspondence Address15 Hollyfields
Gresford
Wrexham
Wrexham County Borough
LL12 8HD
Wales
Secretary NameJean Ann Carter
NationalityBritish
StatusResigned
Appointed29 September 2004(1 year, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 September 2018)
RoleCompany Director
Correspondence Address18 Llys Enfys
Gwernymynydd
Mold
Clwyd
CH7 5NB
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelixwm.com

Location

Registered Address90 Wrexham Street
Mold
Flintshire
CH7 1HQ
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Edward Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£1,301,855
Cash£28,440
Current Liabilities£195,732

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

1 November 2012Delivered on: 15 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a being land on the east side and numbered 1-3 halkyn street holywell flintshire t/no cym 49994.
Outstanding
1 November 2012Delivered on: 10 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land and building number 2 to the south west of halkyn street holywell flintshire t/no wa 393955.
Outstanding
1 November 2012Delivered on: 10 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land on the south side of starkey lane northop flintshire t/no WA793770.
Outstanding
1 November 2012Delivered on: 10 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the south of starkey lane northop flintshire t/no WA818002.
Outstanding
1 November 2012Delivered on: 10 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a tyddyn starkey farm starkey lane northop nr mold flintshire t/no CYM427215.
Outstanding
1 November 2012Delivered on: 10 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land to the south of starkey lane northop flintshire t/no wa 818007.
Outstanding
21 August 2012Delivered on: 29 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 July 2023Confirmation statement made on 1 July 2023 with updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
5 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
20 July 2021Confirmation statement made on 1 July 2021 with updates (5 pages)
3 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 September 2018Termination of appointment of Jean Ann Carter as a secretary on 11 September 2018 (1 page)
20 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
15 September 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 August 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2009Return made up to 11/07/09; full list of members (3 pages)
23 September 2009Return made up to 11/07/09; full list of members (3 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 September 2008Return made up to 11/07/08; full list of members (3 pages)
4 September 2008Return made up to 11/07/08; full list of members (3 pages)
28 August 2007Return made up to 11/07/07; full list of members (5 pages)
28 August 2007Return made up to 11/07/07; full list of members (5 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 July 2006Return made up to 11/07/06; full list of members (6 pages)
14 July 2006Return made up to 11/07/06; full list of members (6 pages)
25 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 July 2004Return made up to 11/07/04; full list of members (6 pages)
14 July 2004Return made up to 11/07/04; full list of members (6 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
26 January 2004Registered office changed on 26/01/04 from: 90 wrexham street mold flintshire CH7 1HQ (1 page)
26 January 2004Registered office changed on 26/01/04 from: 90 wrexham street mold flintshire CH7 1HQ (1 page)
23 January 2004Registered office changed on 23/01/04 from: C./o gardner & co, brynford house, 21 brynford street holywell flintshire CH8 7RD (1 page)
23 January 2004Registered office changed on 23/01/04 from: C./o gardner & co, brynford house, 21 brynford street holywell flintshire CH8 7RD (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
12 December 2003Ad 05/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2003Ad 05/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
11 July 2003Incorporation (18 pages)
11 July 2003Incorporation (18 pages)