Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J S DAVIDSON LTD
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 Overview

About J S Davidson Ltd
J S DAVIDSON LTD was founded on 1995-02-03 and has its registered office in Peterborough. The organisation's status is listed as "Active". J S Davidson Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J S DAVIDSON LTD
 
Legal Registered Office
SHREWSBURY AVENUE
WOODSTON IND EST
PETERBOROUGH
CAMBRIDGESHIRE
PE2 7LB
Other companies in PE2
 
Previous Names
CHILTERN COLD STORAGE GROUP LIMITED31/10/2022
CHILTERN COLD STORAGE AND DISTRIBUTION LIMITED22/06/2007
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name J S DAVIDSON LTD
The following companies were found which have the same name as J S DAVIDSON LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J S DAVIDSON HOLDINGS LTD SHREWSBURY AVENUE WOODSTON INDUSTRIAL ESTATE PETERBOROUGH CAMBRIDGESHIRE PE2 7LB Active Company formed on the 2018-07-31

Company Officers of J S DAVIDSON LTD

Current Directors
Officer Role Date Appointed
JOHN SELWYN DAVIDSON
Director 1998-03-02
PAUL ANTHONY JACKSON
Director 1995-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTY ELIZABETH LANG
Company Secretary 2007-05-31 2014-05-14
KIRSTY LANG
Director 2012-03-01 2014-05-14
GRAHAM CHARLES ROUSE
Director 2008-07-01 2012-02-29
DOUGLAS SIMON ILES
Company Secretary 2006-04-05 2007-05-31
PAUL KENNETH STARKS
Company Secretary 1996-02-29 2006-04-05
PAUL KENNETH STARKS
Director 1995-02-03 2006-04-05
PETER THOMPSON
Director 1995-02-03 2004-10-01
DEAN CHRISTIAN PRESLAND
Director 1995-07-01 1996-05-08
DAVID J HAWTHORNE
Company Secretary 1995-02-03 1996-02-29
DAVID J HAWTHORNE
Director 1995-02-03 1996-02-29
SUZANNE BREWER
Nominated Secretary 1995-02-03 1995-02-03
KEVIN BREWER
Nominated Director 1995-02-03 1995-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SELWYN DAVIDSON THE VILLAGE MEAT CLUB NORTHANTS LTD Director 2015-03-17 CURRENT 2015-03-17 Active
JOHN SELWYN DAVIDSON CHILTERN DISTRIBUTION LTD Director 2006-04-05 CURRENT 2006-04-05 Active
PAUL ANTHONY JACKSON BACKDOOR FM LIMITED Director 2012-01-04 CURRENT 2012-01-04 Dissolved 2014-05-06
PAUL ANTHONY JACKSON CHILTERN DISTRIBUTION LTD Director 2006-04-05 CURRENT 2006-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-1031/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-09CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2023-07-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-10-31CERTNMCompany name changed chiltern cold storage group LIMITED\certificate issued on 31/10/22
2022-07-21AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2021-02-10AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-02-09AAFULL ACCOUNTS MADE UP TO 28/02/20
2021-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030182210011
2020-10-28AA01Current accounting period shortened from 28/02/21 TO 31/10/20
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD LEWIS
2019-10-15AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-07-01CH01Director's details changed for Mr Thomas Edward Lewis on 2019-07-01
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-01-23AP01DIRECTOR APPOINTED MR THOMAS EDWARD LEWIS
2019-01-18PSC03Notification of John Selwyn Davidson as a person with significant control on 2018-10-31
2018-11-06PSC02Notification of Chiltern Storage Holdings Limited as a person with significant control on 2018-10-31
2018-11-06PSC07CESSATION OF CHILTERN COLD STORAGE GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-06PSC04Change of details for Mr Paul Anthony Jackson as a person with significant control on 2018-10-31
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY JACKSON
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030182210011
2018-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 030182210010
2018-06-19AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1115
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1115
2016-01-20AR0110/01/16 ANNUAL RETURN FULL LIST
2015-11-27AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1115
2015-01-12AR0110/01/15 ANNUAL RETURN FULL LIST
2014-12-08AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY LANG
2014-05-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY KIRSTY LANG
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1115
2014-01-14AR0110/01/14 ANNUAL RETURN FULL LIST
2013-12-04AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-01-10AR0110/01/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROUSE
2012-03-19AP01DIRECTOR APPOINTED KIRSTY LANG
2012-01-16AR0110/01/12 ANNUAL RETURN FULL LIST
2011-11-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11
2011-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-19AR0110/01/11 FULL LIST
2010-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-26AR0110/01/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES ROUSE / 01/01/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JACKSON / 01/01/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SELWYN DAVIDSON / 01/01/2010
2010-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / MS KIRSTY ELIZABETH LANG / 01/01/2010
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY ELIZABETH LANG / 19/06/2009
2009-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-12363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL JACKSON / 11/09/2008
2008-08-26288aDIRECTOR APPOINTED MR GRAHAM ROUSE
2008-07-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-21AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-04-22288cSECRETARY'S CHANGE OF PARTICULARS / KIRSTY LANG / 07/04/2008
2008-04-14AUDAUDITOR'S RESIGNATION
2008-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-04363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30288cSECRETARY'S PARTICULARS CHANGED
2007-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-06-22CERTNMCOMPANY NAME CHANGED CHILTERN COLD STORAGE AND DISTRI BUTION LIMITED CERTIFICATE ISSUED ON 22/06/07
2007-06-16288bSECRETARY RESIGNED
2007-06-16288aNEW SECRETARY APPOINTED
2007-01-31363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-10288cSECRETARY'S PARTICULARS CHANGED
2006-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-28395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-04-19288aNEW SECRETARY APPOINTED
2006-04-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-12-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-02RES04£ NC 1115/10000
2005-12-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-01123NC INC ALREADY ADJUSTED 18/11/05
2005-11-3088(2)RAD 27/09/04--------- £ SI 57@.25
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-30363aRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-11-10RES04£ NC 1000/1100 16/01/9
2004-11-10123NC INC ALREADY ADJUSTED 16/01/97
2004-10-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat

10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10120 - Processing and preserving of poultry meat

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J S DAVIDSON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-11-05 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2010-11-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-10-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE (FULL) 2007-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2006-04-07 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2002-05-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-02-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2020-02-28
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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

Intangible Assets
Patents
We have not found any records of J S DAVIDSON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for J S DAVIDSON LTD
Trademarks
We have not found any records of J S DAVIDSON LTD registering or being granted any trademarks
Income
Government Income

Government spend with J S DAVIDSON LTD

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2015-02-23 GBP £2,800 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.

Outgoings
Business Rates/Property Tax
No properties were found where J S DAVIDSON LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by J S DAVIDSON LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0020079997Jams, 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)
2018-10-0020079997Jams, 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)
2018-07-0039172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)
2018-07-0039172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)
2016-06-0095030049Toys representing animals or non-human creatures (excl. stuffed)
2015-06-0109012100Roasted coffee (excl. decaffeinated)
2015-06-0009012100Roasted coffee (excl. decaffeinated)
2014-01-0191019900Pocket-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)
2014-01-0191029900Pocket-watches and the like, incl. stop-watches, with hand or automatic winding (excl. of precious metal or of metal clad with precious metal)
2013-12-0120059980Vegetables, 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)
2013-12-0184381010Bakery machinery (excl. ovens and dough rollers)
2013-11-0120059980Vegetables, 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)
2013-10-0120059980Vegetables, 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)
2011-05-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2011-03-0169111000Tableware 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)
2010-09-0197019000Collages and similar decorative plaques
2010-07-0162034235Men'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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J S DAVIDSON LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J S DAVIDSON LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PE2 7LB