Company NameJames Du Pavey Limited
DirectorsCamilla Alana Du Pavey and James Jonathan Du Pavey
Company StatusActive
Company Number07218720
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Camilla Alana Du Pavey
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr James Jonathan Du Pavey
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NameMr James Du Pavey
StatusCurrent
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED

Contact

Websitejamesdupavey.com
Telephone01785 814917
Telephone regionStafford

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

15 at £1James Du Pavey
75.00%
Ordinary
5 at £1Camilla Du Pavey
25.00%
Ordinary

Financials

Year2014
Net Worth£94,215
Cash£67,625
Current Liabilities£103,082

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

5 May 2010Delivered on: 11 May 2010
Persons entitled: Lloyds Tsb 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

3 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
21 November 2022Change of details for Du Pavey Holdings Limited as a person with significant control on 21 November 2022 (2 pages)
5 September 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
1 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 30 June 2020 (9 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
29 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
29 March 2019Cessation of Camilla Alana Du Pavey as a person with significant control on 23 October 2018 (1 page)
29 March 2019Notification of Du Pavey Holdings Limited as a person with significant control on 23 October 2018 (1 page)
29 March 2019Cessation of James Jonathan Du Pavey as a person with significant control on 23 October 2018 (1 page)
22 January 2019Director's details changed for Mr James Jonathan Du Pavey on 22 January 2019 (2 pages)
22 January 2019Director's details changed for Mrs Camilla Alana Du Pavey on 22 January 2019 (2 pages)
22 January 2019Secretary's details changed for Mr James Du Pavey on 22 January 2019 (1 page)
22 January 2019Registered office address changed from 11B High Street Eccleshall Stafford Staffordshire ST21 6BW to 31 Wellington Road Nantwich Cheshire CW5 7ED on 22 January 2019 (1 page)
5 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
18 November 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(4 pages)
15 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 April 2015Director's details changed for Mr James Du Pavey on 12 April 2013 (2 pages)
13 April 2015Director's details changed for Mrs Camilla Du Pavey on 12 April 2013 (2 pages)
13 April 2015Director's details changed for Mr James Du Pavey on 12 April 2013 (2 pages)
13 April 2015Secretary's details changed for Mr James Du Pavey on 12 April 2013 (1 page)
13 April 2015Secretary's details changed for Mr James Du Pavey on 12 April 2013 (1 page)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20
(5 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20
(5 pages)
13 April 2015Director's details changed for Mrs Camilla Du Pavey on 12 April 2013 (2 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 20
(5 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 20
(5 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 20
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
18 September 2012Registered office address changed from 4 Horton Way, Stapeley Nantwich CW5 7GD England on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 4 Horton Way, Stapeley Nantwich CW5 7GD England on 18 September 2012 (1 page)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 August 2012Second filing of AR01 previously delivered to Companies House made up to 9 April 2012 (16 pages)
7 August 2012Second filing of AR01 previously delivered to Companies House made up to 9 April 2012 (16 pages)
7 August 2012Second filing of AR01 previously delivered to Companies House made up to 9 April 2012 (16 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/08/2012
(6 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/08/2012
(6 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/08/2012
(6 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
13 May 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
13 May 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)