Company Information for J S DAVIDSON LTD
SHREWSBURY AVENUE, WOODSTON IND EST, PETERBOROUGH, CAMBRIDGESHIRE, PE2 7LB,
|
Company Registration Number
03018221
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
J S DAVIDSON LTD | ||||
Legal Registered Office | ||||
SHREWSBURY AVENUE WOODSTON IND EST PETERBOROUGH CAMBRIDGESHIRE PE2 7LB Other companies in PE2 | ||||
Previous Names | ||||
|
Company Number | 03018221 | |
---|---|---|
Company ID Number | 03018221 | |
Date formed | 1995-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB650764922 |
Last Datalog update: | 2024-06-05 22:40:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J S DAVIDSON HOLDINGS LTD | SHREWSBURY AVENUE WOODSTON INDUSTRIAL ESTATE PETERBOROUGH CAMBRIDGESHIRE PE2 7LB | Active | Company formed on the 2018-07-31 |
Officer | Role | Date Appointed |
---|---|---|
JOHN SELWYN DAVIDSON |
||
PAUL ANTHONY JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIRSTY ELIZABETH LANG |
Company Secretary | ||
KIRSTY LANG |
Director | ||
GRAHAM CHARLES ROUSE |
Director | ||
DOUGLAS SIMON ILES |
Company Secretary | ||
PAUL KENNETH STARKS |
Company Secretary | ||
PAUL KENNETH STARKS |
Director | ||
PETER THOMPSON |
Director | ||
DEAN CHRISTIAN PRESLAND |
Director | ||
DAVID J HAWTHORNE |
Company Secretary | ||
DAVID J HAWTHORNE |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE VILLAGE MEAT CLUB NORTHANTS LTD | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active | |
CHILTERN DISTRIBUTION LTD | Director | 2006-04-05 | CURRENT | 2006-04-05 | Active | |
BACKDOOR FM LIMITED | Director | 2012-01-04 | CURRENT | 2012-01-04 | Dissolved 2014-05-06 | |
CHILTERN DISTRIBUTION LTD | Director | 2006-04-05 | CURRENT | 2006-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES | |
CERTNM | Company name changed chiltern cold storage group LIMITED\certificate issued on 31/10/22 | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/20 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030182210011 | |
AA01 | Current accounting period shortened from 28/02/21 TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD LEWIS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/19 | |
CH01 | Director's details changed for Mr Thomas Edward Lewis on 2019-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS EDWARD LEWIS | |
PSC03 | Notification of John Selwyn Davidson as a person with significant control on 2018-10-31 | |
PSC02 | Notification of Chiltern Storage Holdings Limited as a person with significant control on 2018-10-31 | |
PSC07 | CESSATION OF CHILTERN COLD STORAGE GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Paul Anthony Jackson as a person with significant control on 2018-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY JACKSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030182210011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030182210010 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 1115 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 1115 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1115 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY LANG | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KIRSTY LANG | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 1115 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROUSE | |
AP01 | DIRECTOR APPOINTED KIRSTY LANG | |
AR01 | 10/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 10/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 10/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES ROUSE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JACKSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SELWYN DAVIDSON / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS KIRSTY ELIZABETH LANG / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY ELIZABETH LANG / 19/06/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JACKSON / 11/09/2008 | |
288a | DIRECTOR APPOINTED MR GRAHAM ROUSE | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KIRSTY LANG / 07/04/2008 | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
CERTNM | COMPANY NAME CHANGED CHILTERN COLD STORAGE AND DISTRI BUTION LIMITED CERTIFICATE ISSUED ON 22/06/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | £ NC 1115/10000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 18/11/05 | |
88(2)R | AD 27/09/04--------- £ SI 57@.25 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/1100 16/01/9 | |
123 | NC INC ALREADY ADJUSTED 16/01/97 | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OF1064655 | Active | Licenced property: SHREWSBURY AVENUE CHILTERN HOUSE WOODSTON IND ESTATE PETERBOROUGH WOODSTON IND ESTATE GB PE2 7LB;TUNNEL BANK CHILTERN COLD STORAGE BOURNE GB PE10 0DJ. Correspondance address: SHREWSBURY AVENUE CHILTERN HOUSE WOODSTON INDUSTRIAL ESTATE PETERBOROUGH WOODSTON INDUSTRIAL ESTATE GB PE2 7LB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OM1136776 | Active | Licenced property: 12 CAPUTHALL ROAD DHL / NISA DEANS INDUSTRIAL ESTATE DEANS LIVINGSTON DEANS INDUSTRIAL ESTATE GB EH54 8AS. Correspondance address: SHREWSBURY AVENUE PETERBOROUGH GB PE2 7LB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH1147243 | Active | Licenced property: ISLEPORT BUSINESS PARK CHILTERN COLD STORAGE GROUP GASS CLOSE HIGHBRIDGE GASS CLOSE GB TA9 4JT. Correspondance address: SHREWSBURY AVENUE CHILTERN COLD STORAGE GROUP WOODSTON INDUSTRIAL ESTATE PETERBOROUGH WOODSTON INDUSTRIAL ESTATE GB PE2 7LB |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE AND FIXED AND FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE (FULL) | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED AND FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J S DAVIDSON LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
20079997 | Jams, fruit jellies, marmalades, fruit purée and pastes, obtained by cooking, whether or not containing added sugar or other sweetening matter (excl. with a sugar content of > 13% by weight, homogenised preparations of subheading 2007.10 and of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola, pitahaya, coconuts, cashew nuts, brazil nuts, areca "betel" nuts, colanuts, macadamia nuts and citrus fruit) | |||
20079997 | Jams, fruit jellies, marmalades, fruit purée and pastes, obtained by cooking, whether or not containing added sugar or other sweetening matter (excl. with a sugar content of > 13% by weight, homogenised preparations of subheading 2007.10 and of guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola, pitahaya, coconuts, cashew nuts, brazil nuts, areca "betel" nuts, colanuts, macadamia nuts and citrus fruit) | |||
39172900 | Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride) | |||
39172900 | Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride) | |||
95030049 | Toys representing animals or non-human creatures (excl. stuffed) | |||
09012100 | Roasted coffee (excl. decaffeinated) | |||
09012100 | Roasted coffee (excl. decaffeinated) | |||
91019900 | Pocket-watches and the like, incl. stop-watches, of precious metal or of metal clad with precious metal, with hand or automatic winding (excl. with backs made of steel and wrist-watches) | |||
91029900 | Pocket-watches and the like, incl. stop-watches, with hand or automatic winding (excl. of precious metal or of metal clad with precious metal) | |||
20059980 | Vegetables, prepared or preserved otherwise than by vinegar or acetic acid, not frozen (excl. preserved by sugar, homogenised vegetables of subheading 2005.10, and tomatoes, mushrooms, truffles, potatoes, sauerkraut, peas "Pisum sativum", beans "Vigna spp., Phaseolus spp." asparagus, olives, sweetcorn "Zea Mays var. Saccharata", bamboo shoots, fruit of the genus Capsicum hot to the taste, capers, artichokes and mixtures of vegetables) | |||
84381010 | Bakery machinery (excl. ovens and dough rollers) | |||
20059980 | Vegetables, prepared or preserved otherwise than by vinegar or acetic acid, not frozen (excl. preserved by sugar, homogenised vegetables of subheading 2005.10, and tomatoes, mushrooms, truffles, potatoes, sauerkraut, peas "Pisum sativum", beans "Vigna spp., Phaseolus spp." asparagus, olives, sweetcorn "Zea Mays var. Saccharata", bamboo shoots, fruit of the genus Capsicum hot to the taste, capers, artichokes and mixtures of vegetables) | |||
20059980 | Vegetables, prepared or preserved otherwise than by vinegar or acetic acid, not frozen (excl. preserved by sugar, homogenised vegetables of subheading 2005.10, and tomatoes, mushrooms, truffles, potatoes, sauerkraut, peas "Pisum sativum", beans "Vigna spp., Phaseolus spp." asparagus, olives, sweetcorn "Zea Mays var. Saccharata", bamboo shoots, fruit of the genus Capsicum hot to the taste, capers, artichokes and mixtures of vegetables) | |||
39235090 | Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles) | |||
69111000 | Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) | |||
97019000 | Collages and similar decorative plaques | |||
62034235 | Men's or boys' trousers and breeches of cotton (excl. denim, cut corduroy, knitted or crocheted, industrial and occupational, bib and brace overalls and underpants) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |