Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVIS (JH) LIMITED
Company Information for

DAVIS (JH) LIMITED

LONDON, ENGLAND, SW1X,
Company Registration Number
00343568
Private Limited Company
Dissolved

Dissolved 2017-07-18

Company Overview

About Davis (jh) Ltd
DAVIS (JH) LIMITED was founded on 1938-08-19 and had its registered office in London. The company was dissolved on the 2017-07-18 and is no longer trading or active.

Key Data
Company Name
DAVIS (JH) LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
JOHNSON HIRE LIMITED18/02/2005
HSS LIFT & SHIFT LIMITED15/01/2004
MEDWAY JOINERY LIMITED31/07/1997
Filing Information
Company Number 00343568
Date formed 1938-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2017-07-18
Type of accounts DORMANT
Last Datalog update: 2017-08-18 17:05:30
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 DAVIS (JH) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW LAWLER
Company Secretary 2005-04-29
DAVID ANDREW LAWLER
Director 2005-02-10
KEVIN QUINN
Director 2005-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN ROGER DYE
Director 2000-09-01 2005-11-30
DAVID FRANK BATCHELOR
Company Secretary 2005-02-10 2005-04-29
THOMAS ANDERSON
Company Secretary 1991-06-22 2005-02-10
THOMAS ANDERSON
Director 1991-06-22 2005-02-10
PAUL EDMUND SMEETH
Director 1991-06-22 2005-02-10
GEORGE MATHIESON BOYLE
Director 1995-02-17 2000-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW LAWLER FALCON (ST.ALBANS) LIMITED Company Secretary 2013-04-10 CURRENT 1960-07-14 Active - Proposal to Strike off
DAVID ANDREW LAWLER THE DAVIS SERVICE GROUP LIMITED Company Secretary 2005-04-29 CURRENT 1929-02-15 Dissolved 2015-06-16
DAVID ANDREW LAWLER WEST KENT LAUNDRY LIMITED Company Secretary 2005-04-29 CURRENT 1928-05-25 Dissolved 2017-05-30
DAVID ANDREW LAWLER WEST KENT LAUNDRY LIMITED Director 2005-08-24 CURRENT 1928-05-25 Dissolved 2017-05-30
DAVID ANDREW LAWLER THE DAVIS SERVICE GROUP LIMITED Director 2005-04-29 CURRENT 1929-02-15 Dissolved 2015-06-16
KEVIN QUINN BENCHMARK HOLDINGS PLC Director 2016-11-25 CURRENT 2000-11-28 Active
KEVIN QUINN IH DECONTAMINATION SERVICES (CARDIFF) LIMITED Director 2007-06-12 CURRENT 1998-03-13 Dissolved 2017-05-30
KEVIN QUINN BDF LIMITED Director 2007-06-12 CURRENT 1987-11-24 Dissolved 2017-05-30
KEVIN QUINN BDF HEALTHCARE LTD. Director 2007-06-12 CURRENT 2001-09-10 Dissolved 2017-10-31
KEVIN QUINN M FURNISHING (IRELAND) LIMITED Director 2007-02-05 CURRENT 1995-12-29 Dissolved 2017-05-30
KEVIN QUINN ACORN SERVICES (NORTH WEST) LIMITED Director 2006-12-06 CURRENT 1983-12-14 Dissolved 2017-01-17
KEVIN QUINN DUNFERMLINE AND WEST FIFE LAUNDRY, LIMITED Director 2006-09-30 CURRENT 1911-08-14 Active - Proposal to Strike off
KEVIN QUINN NEW WAVE LAUNDRIES LIMITED Director 2006-09-30 CURRENT 1993-04-16 Dissolved 2017-09-12
KEVIN QUINN LIZARD AND DISTRICT HYGIENIC STEAM LAUNDRY COMPANY,LIMITED(THE) Director 2006-01-13 CURRENT 1912-03-11 Dissolved 2017-05-30
KEVIN QUINN COMBINED LINEN SERVICE LIMITED Director 2006-01-13 CURRENT 1899-05-31 Dissolved 2017-05-30
KEVIN QUINN THE DAVIS SERVICE GROUP LIMITED Director 2005-12-01 CURRENT 1929-02-15 Dissolved 2015-06-16
KEVIN QUINN WEST KENT LAUNDRY LIMITED Director 2005-12-01 CURRENT 1928-05-25 Dissolved 2017-05-30
KEVIN QUINN SUNLIGHT SERVICE GROUP (SHOP INVESTMENTS) LIMITED Director 2005-11-30 CURRENT 1927-03-28 Dissolved 2017-01-17
KEVIN QUINN HALL & LETTS LIMITED Director 2005-11-30 CURRENT 1986-11-04 Dissolved 2017-01-17
KEVIN QUINN SUNLIGHT (NEW ERA LINEN) LIMITED Director 2005-11-30 CURRENT 1921-10-07 Dissolved 2017-05-30
KEVIN QUINN EAMONT VALE LAUNDRY AND CLEANERS LIMITED Director 2005-11-30 CURRENT 1927-09-08 Dissolved 2017-05-30
KEVIN QUINN SOCIETY LINEN LIMITED Director 2005-11-30 CURRENT 2003-01-27 Dissolved 2017-07-18
KEVIN QUINN CHARNWOOD LAUNDRY LIMITED Director 2005-11-30 CURRENT 1995-01-06 Dissolved 2017-09-05

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
2017-07-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 4 GROSVENOR PLACE LONDON SW1X 7DL
2017-04-26RES13APPLICATION TO STRIKE-OFF THE COMPANY 27/03/2017
2017-04-21DS01APPLICATION FOR STRIKING-OFF
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0122/06/16 FULL LIST
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-23AR0122/06/15 FULL LIST
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN QUINN / 18/11/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN QUINN / 18/11/2014
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-02AR0122/06/14 FULL LIST
2014-06-20SH1920/06/14 STATEMENT OF CAPITAL GBP 1
2014-06-20SH20STATEMENT BY DIRECTORS
2014-06-20CAP-SSSOLVENCY STATEMENT DATED 13/06/14
2014-06-20RES01ALTER MEMORANDUM 13/06/2014
2014-06-20RES06REDUCE ISSUED CAPITAL 13/06/2014
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LAWLER / 01/03/2014
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05AR0122/06/13 FULL LIST
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LAWLER / 13/03/2013
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LAWLER / 10/03/2013
2013-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW LAWLER / 10/03/2013
2012-07-13AR0122/06/12 FULL LIST
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-01AR0122/06/11 FULL LIST
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09AR0122/06/10 FULL LIST
2009-07-06363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-12-12288bDIRECTOR RESIGNED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-22363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-05-25288aNEW SECRETARY APPOINTED
2005-05-11288bSECRETARY RESIGNED
2005-02-21288bDIRECTOR RESIGNED
2005-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-21288aNEW SECRETARY APPOINTED
2005-02-18363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS; AMEND
2005-02-18CERTNMCOMPANY NAME CHANGED JOHNSON HIRE LIMITED CERTIFICATE ISSUED ON 18/02/05
2004-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-07363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-01-15CERTNMCOMPANY NAME CHANGED HSS LIFT & SHIFT LIMITED CERTIFICATE ISSUED ON 15/01/04
2003-07-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-11363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-02-14AUDAUDITOR'S RESIGNATION
2002-11-28288cDIRECTOR'S PARTICULARS CHANGED
2002-07-11363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-07-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2000-09-13288aNEW DIRECTOR APPOINTED
2000-09-11288bDIRECTOR RESIGNED
2000-07-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-19363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-02-11288cDIRECTOR'S PARTICULARS CHANGED
1999-07-23363sRETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS
1999-07-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-06AUDAUDITOR'S RESIGNATION
1998-07-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-20363sRETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS
1997-07-30CERTNMCOMPANY NAME CHANGED MEDWAY JOINERY LIMITED CERTIFICATE ISSUED ON 31/07/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DAVIS (JH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 DAVIS (JH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER GUARANTEE & DEBENTURE 1980-10-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 DAVIS (JH) LIMITED

Intangible Assets
Patents
We have not found any records of DAVIS (JH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVIS (JH) LIMITED
Trademarks
We have not found any records of DAVIS (JH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVIS (JH) LIMITED. 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 (74990 - Non-trading company) as DAVIS (JH) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DAVIS (JH) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVIS (JH) LIMITED 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 DAVIS (JH) LIMITED 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 SW1X