Company NameJ H Davenport & Sons Limited
Company StatusActive
Company Number00124330
CategoryPrivate Limited Company
Incorporation Date19 September 1912(111 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Philip Keith Davenport
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1995(83 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address184 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PF
Director NameMrs Louise Joan Elliott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1996(83 years, 4 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Fitzroy Drive
Leeds
West Yorkshire
LS8 1RP
Secretary NameMr Philip Keith Davenport
NationalityBritish
StatusCurrent
Appointed27 April 2006(93 years, 8 months after company formation)
Appointment Duration18 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address184 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PF
Director NameMr Theo Davenport
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(111 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColumbian Printing Works
392 Harehills Lane
Leeds
LS9 6JF
Director NameBryan Stanley Davenport
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(79 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 1995)
RolePrinter
Correspondence Address21 Street Lane
Leeds
West Yorkshire
LS8 1BW
Director NameBryan Stanley Davenport
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(79 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 1995)
RolePrinter
Correspondence Address21 Street Lane
Leeds
West Yorkshire
LS8 1BW
Director NameMrs Carolyn Alice Davenport
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(79 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 March 2003)
RoleMarried Woman
Correspondence Address21 St Lane
Leeds
West Yorkshire
LS8 1BW
Secretary NameMrs Carolyn Alice Davenport
NationalityBritish
StatusResigned
Appointed10 April 1992(79 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 March 2003)
RoleCompany Director
Correspondence Address21 St Lane
Leeds
West Yorkshire
LS8 1BW
Secretary NameBryan Stanley Davenport
NationalityBritish
StatusResigned
Appointed20 March 2003(90 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2006)
RoleCompany Director
Correspondence Address21 Street Lane
Leeds
West Yorkshire
LS8 1BW

Contact

Websitejhdavenport.co.uk
Telephone0113 2495561
Telephone regionLeeds

Location

Registered AddressColumbian Printing Works
392 Harehills Lane
Leeds
LS9 6JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Shareholders

8.4k at £1Philip Keith Davenport
100.00%
Ordinary

Financials

Year2014
Net Worth£595,212
Cash£397,173
Current Liabilities£234,480

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 April 2024 (2 weeks, 1 day ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

13 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
13 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
14 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
15 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 February 2020Director's details changed for Louise Joan Davenport on 7 February 2020 (2 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 8,388
(5 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 8,388
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 8,388
(5 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 8,388
(5 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 8,388
(5 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 8,388
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 May 2010Director's details changed for Philip Keith Davenport on 10 April 2010 (2 pages)
28 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Philip Keith Davenport on 10 April 2010 (2 pages)
28 May 2010Director's details changed for Louise Joan Davenport on 10 April 2010 (2 pages)
28 May 2010Director's details changed for Louise Joan Davenport on 10 April 2010 (2 pages)
28 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 June 2009Return made up to 10/04/09; full list of members (3 pages)
11 June 2009Return made up to 10/04/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 May 2008Capitals not rolled up (1 page)
14 May 2008Capitals not rolled up (1 page)
24 April 2008Return made up to 10/04/08; full list of members (4 pages)
24 April 2008Director and secretary's change of particulars / philip davenport / 06/12/2007 (1 page)
24 April 2008Director and secretary's change of particulars / philip davenport / 06/12/2007 (1 page)
24 April 2008Return made up to 10/04/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2007Return made up to 10/04/07; full list of members (3 pages)
8 May 2007Return made up to 10/04/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 November 2006Secretary resigned;director resigned (2 pages)
6 November 2006Secretary resigned;director resigned (2 pages)
26 October 2006New secretary appointed (1 page)
26 October 2006New secretary appointed (1 page)
10 April 2006Return made up to 10/04/06; full list of members (3 pages)
10 April 2006Return made up to 10/04/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 April 2005Return made up to 10/04/05; full list of members (3 pages)
15 April 2005Return made up to 10/04/05; full list of members (3 pages)
7 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 April 2004Return made up to 10/04/04; full list of members (7 pages)
20 April 2004Return made up to 10/04/04; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003Secretary resigned;director resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 May 2002Return made up to 10/04/02; full list of members (7 pages)
16 May 2002Return made up to 10/04/02; full list of members (7 pages)
11 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 April 2001Return made up to 10/04/01; full list of members (8 pages)
23 April 2001Return made up to 10/04/01; full list of members (8 pages)
13 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
13 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
4 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
26 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
12 May 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 April 1998Return made up to 10/04/98; no change of members (4 pages)
28 April 1998Return made up to 10/04/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 June 1997Return made up to 10/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 1997Return made up to 10/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
17 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
7 May 1996Return made up to 10/04/96; no change of members (4 pages)
7 May 1996Return made up to 10/04/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
21 March 1995Statement of affairs (10 pages)
21 March 1995Ad 27/09/94--------- £ si 3180@1 (2 pages)
21 March 1995Ad 27/09/94--------- £ si 3180@1 (2 pages)
21 March 1995Statement of affairs (10 pages)