J.r. Davies Fuels Limited

General information

Name:

J.r. Davies Fuels Ltd

Office Address:

Merthyr House Players Industrial Estate Clydach SA6 5BQ Swansea

Number: 01652257

Incorporation date: 1982-07-19

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

J.r. Davies Fuels came into being in 1982 as a company enlisted under no 01652257, located at SA6 5BQ Swansea at Merthyr House Players Industrial Estate. The firm has been in business for fourty two years and its last known status is active. This company's registered with SIC code 46120, that means Agents involved in the sale of fuels, ores, metals and industrial chemicals. 2023-01-31 is the last time when account status updates were filed.

Due to the following enterprise's size, it became vital to acquire further executives: Alison D., David D. and Veronica D. who have been aiding each other since 2014/11/18 for the benefit of this limited company. To help the directors in their tasks, the limited company has been utilizing the skillset of Veronica D. as a secretary for the last twenty three years.

Executives who have control over this firm are as follows: Veronica D. has substantial control or influence over the company. Alison D. owns 1/2 or less of company shares. David D. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Alison D.

Role: Director

Appointed: 18 November 2014

Latest update: 26 February 2024

David D.

Role: Director

Appointed: 01 June 2001

Latest update: 26 February 2024

Veronica D.

Role: Secretary

Appointed: 19 March 2001

Latest update: 26 February 2024

Veronica D.

Role: Director

Appointed: 27 July 1992

Latest update: 26 February 2024

People with significant control

Veronica D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Alison D.
Notified on 1 April 2019
Nature of control:
1/2 or less of shares
David D.
Notified on 1 April 2019
Nature of control:
1/2 or less of shares
Alison D.
Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control:
right to manage directors
David D.
Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control:
over 3/4 of shares
David D.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
Veronica D.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
Alison D.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Alison D.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 31 January 2013
Annual Accounts 4th October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 4th October 2013
Annual Accounts 25 October 2016
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 25 October 2016
Annual Accounts 24 September 2014
Date Approval Accounts 24 September 2014
Annual Accounts 29 October 2015
Date Approval Accounts 29 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/01/31 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2013

Address:

Swn Yr Adar Betws

Post code:

SA18 2HR

City / Town:

Ammanford

Search other companies

Services (by SIC Code)

  • 46120 : Agents involved in the sale of fuels, ores, metals and industrial chemicals
41
Company Age

Closest Companies - by postcode