Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J B DAVERN & CO LTD
Company Information for

J B DAVERN & CO LTD

Hardy House C/O Daverns, Unit 1 & 2, Northbridge Road, Berkhamsted, HERTS, HP4 1EF,
Company Registration Number
05425683
Private Limited Company
Active

Company Overview

About J B Davern & Co Ltd
J B DAVERN & CO LTD was founded on 2005-04-15 and has its registered office in Berkhamsted. The organisation's status is listed as "Active". J B Davern & Co Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J B DAVERN & CO LTD
 
Legal Registered Office
Hardy House C/O Daverns, Unit 1 & 2
Northbridge Road
Berkhamsted
HERTS
HP4 1EF
Other companies in WD23
 
Previous Names
E-NUMBERS LIMITED03/09/2007
Filing Information
Company Number 05425683
Company ID Number 05425683
Date formed 2005-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-01-15
Return next due 2025-01-29
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-09 16:04:37
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.

Company Officers of J B DAVERN & CO LTD

Current Directors
Officer Role Date Appointed
FERGAL GERARD DAVERN
Company Secretary 2014-02-11
FERGAL GERARD DAVERN
Director 2005-04-15
SABIR HUSSAIN
Director 2013-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BOSCO DAVERN
Company Secretary 2007-08-08 2014-02-11
FERGAL GERARD DAVERN
Company Secretary 2007-08-08 2007-08-08
SUSAN KATHLEEN JONES
Company Secretary 2005-04-15 2007-08-08
DAVID STUART GEORGE
Director 2005-04-15 2007-08-08
SABIR HUSSAIN
Director 2007-08-08 2007-08-08
DOROTHY MAY GRAEME
Company Secretary 2005-04-15 2005-04-15
LESLEY JOYCE GRAEME
Director 2005-04-15 2005-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGAL GERARD DAVERN DAVERNS AUDIT SERVICES LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
FERGAL GERARD DAVERN DAVERNS ACCOUNTANCY & TAX LIMITED Director 2012-03-01 CURRENT 2012-03-01 Dissolved 2014-10-14
FERGAL GERARD DAVERN DAVERNS PAYROLL SERVICES LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active - Proposal to Strike off
FERGAL GERARD DAVERN GEORGE + CO (ACCOUNTANTS + BUSINESS ADVISERS) LIMITED Director 2004-11-16 CURRENT 2004-11-16 Dissolved 2017-04-25
SABIR HUSSAIN DAVERNS ACCOUNTANCY & TAX LIMITED Director 2012-03-01 CURRENT 2012-03-01 Dissolved 2014-10-14

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
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-02-16CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-02-17CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM 149-151 Sparrows Herne Bushey Heath Watford Herts WD23 1AQ
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM 149-151 Sparrows Herne Bushey Heath Watford Herts WD23 1AQ
2022-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-04-06DISS40Compulsory strike-off action has been discontinued
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-10-13AA01Previous accounting period extended from 31/01/21 TO 31/05/21
2021-01-31CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2019-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABIR HUSSAIN
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-11-19AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01DISS40Compulsory strike-off action has been discontinued
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-13DISS40Compulsory strike-off action has been discontinued
2016-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-11AR0115/01/16 ANNUAL RETURN FULL LIST
2015-10-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-20AR0115/01/15 ANNUAL RETURN FULL LIST
2014-10-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-26AA01Previous accounting period extended from 31/07/13 TO 31/01/14
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054256830001
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-11AR0115/01/14 ANNUAL RETURN FULL LIST
2014-02-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVERN
2014-02-11CH01Director's details changed for Mr Fergal Gerard Davern on 2014-02-11
2014-02-11AP03Appointment of Mr Fergal Gerard Davern as company secretary
2014-02-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVERN
2014-02-11SH0111/12/13 STATEMENT OF CAPITAL GBP 1000
2014-01-07CH01Director's details changed for Mr Fergal Gerard Davern on 2014-01-07
2013-07-31DISS40DISS40 (DISS40(SOAD))
2013-07-30AA31/07/12 TOTAL EXEMPTION SMALL
2013-07-30GAZ1FIRST GAZETTE
2013-05-31AP01DIRECTOR APPOINTED MR SABIR HUSSAIN
2013-04-16AR0115/04/13 FULL LIST
2012-08-01DISS40DISS40 (DISS40(SOAD))
2012-07-31AA31/07/11 TOTAL EXEMPTION SMALL
2012-07-31GAZ1FIRST GAZETTE
2012-07-29AR0115/04/12 FULL LIST
2011-08-03DISS40DISS40 (DISS40(SOAD))
2011-08-02GAZ1FIRST GAZETTE
2011-07-31AR0115/04/11 FULL LIST
2011-07-31AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 4 BOXTREE ROAD HARROW WEALD HARROW MIDDX HA3 6TG
2010-08-09AA31/07/09 TOTAL EXEMPTION SMALL
2010-05-14AR0115/04/10 FULL LIST
2009-08-12363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY FERGAL DAVERN
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR SABIR HUSSAIN
2009-08-06288aSECRETARY APPOINTED JOHN BOSCO DAVERN
2009-08-06363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2009-08-04DISS40DISS40 (DISS40(SOAD))
2009-08-01AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-19GAZ1FIRST GAZETTE
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID GEORGE
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 246 HIGH ROAD HARROW WEALD MIDDLESEX HA3 7BB
2008-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-09-03CERTNMCOMPANY NAME CHANGED E-NUMBERS LIMITED CERTIFICATE ISSUED ON 03/09/07
2007-08-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-16288bSECRETARY RESIGNED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW SECRETARY APPOINTED
2007-04-19288cSECRETARY'S PARTICULARS CHANGED
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-05-09363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-21288aNEW SECRETARY APPOINTED
2006-02-21225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/07/05
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: CHARTERED ACCOUNTANTS 246 HIGH ROAD HARROW WEALD MIDDLESEX HA3 7BB
2006-02-21RES12VARYING SHARE RIGHTS AND NAMES
2006-02-2188(2)RAD 15/04/05--------- £ SI 29@1=29 £ IC 1/30
2005-05-19288bSECRETARY RESIGNED
2005-05-19288bDIRECTOR RESIGNED
2005-05-19287REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP
2005-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to J B DAVERN & CO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-30
Proposal to Strike Off2012-07-31
Proposal to Strike Off2011-08-02
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against J B DAVERN & CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-07-31 £ 256,589
Creditors Due After One Year 2011-07-31 £ 285,467
Creditors Due Within One Year 2012-07-31 £ 36,692
Creditors Due Within One Year 2011-07-31 £ 8,883

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-05-31

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 B DAVERN & CO LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-31 £ 9,758
Cash Bank In Hand 2011-07-31 £ 10,699
Current Assets 2012-07-31 £ 94,145
Current Assets 2011-07-31 £ 80,190
Debtors 2012-07-31 £ 84,387
Debtors 2011-07-31 £ 69,491
Fixed Assets 2012-07-31 £ 243,619
Fixed Assets 2011-07-31 £ 270,749
Secured Debts 2012-07-31 £ 256,589
Secured Debts 2011-07-31 £ 285,467
Shareholder Funds 2012-07-31 £ 44,483
Shareholder Funds 2011-07-31 £ 56,589
Tangible Fixed Assets 2012-07-31 £ 1,370

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J B DAVERN & CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for J B DAVERN & CO LTD
Trademarks
We have not found any records of J B DAVERN & CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J B DAVERN & CO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as J B DAVERN & CO LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where J B DAVERN & CO 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJ B DAVERN & CO LTDEvent Date2013-07-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyJ B DAVERN & CO LTDEvent Date2012-07-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyJ B DAVERN & CO LTDEvent Date2011-08-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyJ B DAVERN & CO LTDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J B DAVERN & CO 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 B DAVERN & CO 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.