Davitt Jones Bould Limited

General information

Name:

Davitt Jones Bould Ltd

Office Address:

Level 24, The Shard 32 London Bridge Street SE1 9SG London

Number: 06155025

Incorporation date: 2007-03-13

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01823279111

Emails:

  • %20recruitment@djblaw.co.uk
  • general@djblaw.co.uk
  • peter.allinson@djblaw.co.uk
  • recruitment@djblaw.co.uk

Website

www.davittjonesbould.co.uk

Description

Data updated on:

The moment the firm was founded is 2007-03-13. Established under company registration number 06155025, the firm is listed as a Private Limited Company. You may visit the headquarters of the company during business times under the following address: Level 24, The Shard 32 London Bridge Street, SE1 9SG London. The enterprise's classified under the NACE and SIC code 69102 which stands for Solicitors. Davitt Jones Bould Ltd released its latest accounts for the period that ended on 30th April 2022. The business latest annual confirmation statement was submitted on 26th May 2023.

The company has obtained two trademarks, all are valid. The first trademark was accepted in 2013. The trademark which will expire sooner, i.e. in July, 2023 is UK00003013380.

Council Devon County Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 4,873 pounds of revenue. In 2012 the company had 1 transaction that yielded 432 pounds. Cooperation with the Devon County Council council covered the following areas: Professional Fees and Legal Fees & Disbursements.

As mentioned in this particular company's register, since August 2023 there have been five directors including: Sean B., John C. and Melanie G..

Trade marks

Trademark UK00003016695
Trademark image:-
Trademark name:DJB
Status:Registered
Filing date:2013-08-05
Date of entry in register:2013-11-01
Renewal date:2023-08-05
Owner name:Davitt Jones Bould Limited
Owner address:12-14 The Crescent, Taunton, United Kingdom, TA1 4EB
Trademark UK00003013380
Trademark image:Trademark UK00003013380 image
Status:Registered
Filing date:2013-07-10
Date of entry in register:2013-10-11
Renewal date:2023-07-10
Owner name:Davitt Jones Bould Limited
Owner address:12-14 The Crescent, Taunton, United Kingdom, TA1 4EB

Financial data based on annual reports

Company staff

Sean B.

Role: Director

Appointed: 04 August 2023

Latest update: 3 April 2024

John C.

Role: Director

Appointed: 26 May 2022

Latest update: 3 April 2024

Melanie G.

Role: Director

Appointed: 26 May 2022

Latest update: 3 April 2024

Peter A.

Role: Director

Appointed: 25 May 2022

Latest update: 3 April 2024

Madeleine D.

Role: Director

Appointed: 13 March 2007

Latest update: 3 April 2024

People with significant control

Executives with significant control over the firm are: Peter A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Madeleine D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter A.
Notified on 26 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Madeleine D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy S.
Notified on 6 April 2016
Ceased on 13 May 2020
Nature of control:
1/2 or less of shares
Stuart B.
Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 09 June 2024
Confirmation statement last made up date 26 May 2023
Annual Accounts 15 July 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 15 July 2013
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Devon County Council 6 £ 4 872.50
2015-03-17 BSS31418000 £ 1 374.50 Professional Fees
2015-01-13 BSS31417117 £ 1 055.00 Professional Fees
2015-04-10 BSS31418428 £ 756.00 Professional Fees
2012 Devon County Council 1 £ 432.00
2012-04-16 LEGAL20282465 £ 432.00 Legal Fees & Disbursements

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
17
Company Age

Closest Companies - by postcode