Company NameDavenport Jones Investment Company Limited
Company StatusActive
Company Number08859023
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Camilla Jones
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMr Keith Harold Davenport Jones
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMr Christopher Miles Davenport Jones
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMr Simon Davenport Jones
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor
Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Christopher Miles Davenport Jones
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMr Simon Davenport Jones
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMr Christopher Miles Davenport Jones
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(2 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMr Simon Davenport Jones
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(2 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE

Location

Registered AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Camilla Jones
25.00%
Ordinary B
250 at £1Christopher Miles Davenport Jones
25.00%
Ordinary D
250 at £1Keith Harold Davenport Jones
25.00%
Ordinary A
250 at £1Simon Davenport Jones
25.00%
Ordinary C

Financials

Year2014
Net Worth£50,357
Cash£149,764
Current Liabilities£219,631

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

13 September 2023Confirmation statement made on 1 September 2023 with updates (5 pages)
12 September 2023Director's details changed for Mr Christopher Miles Davenport Jones on 1 September 2023 (2 pages)
12 September 2023Change of details for Mr Christopher Miles Davenport Jones as a person with significant control on 1 September 2023 (2 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
29 September 2022Confirmation statement made on 1 September 2022 with updates (6 pages)
20 September 2022Withdrawal of a person with significant control statement on 20 September 2022 (2 pages)
20 September 2022Notification of Simon Davenport Jones as a person with significant control on 5 October 2021 (2 pages)
20 September 2022Notification of Christopher Miles Davenport Jones as a person with significant control on 5 October 2021 (2 pages)
15 November 2021Appointment of Mr Simon Davenport Jones as a director on 1 November 2021 (2 pages)
15 November 2021Appointment of Mr Christopher Miles Davenport Jones as a director on 1 November 2021 (2 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
13 September 2021Confirmation statement made on 1 September 2021 with updates (5 pages)
29 January 2021Confirmation statement made on 19 January 2021 with updates (5 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 January 2020Confirmation statement made on 19 January 2020 with updates (5 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 January 2019Confirmation statement made on 19 January 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (5 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 July 2017Termination of appointment of Christopher Miles Davenport Jones as a director on 31 March 2017 (1 page)
24 July 2017Termination of appointment of Christopher Miles Davenport Jones as a director on 31 March 2017 (1 page)
24 July 2017Appointment of Mr Christopher Miles Davenport Jones as a director on 1 April 2016 (2 pages)
24 July 2017Appointment of Mr Christopher Miles Davenport Jones as a director on 1 April 2016 (2 pages)
21 July 2017Termination of appointment of Simon Davenport Jones as a director on 31 March 2017 (1 page)
21 July 2017Appointment of Mr Simon Davenport Jones as a director on 1 April 2016 (2 pages)
21 July 2017Appointment of Mr Simon Davenport Jones as a director on 1 April 2016 (2 pages)
21 July 2017Termination of appointment of Simon Davenport Jones as a director on 31 March 2017 (1 page)
18 July 2017Termination of appointment of Christopher Miles Davenport Jones as a director on 1 April 2016 (1 page)
18 July 2017Termination of appointment of Simon Davenport Jones as a director on 1 April 2016 (1 page)
18 July 2017Termination of appointment of Simon Davenport Jones as a director on 1 April 2016 (1 page)
18 July 2017Termination of appointment of Christopher Miles Davenport Jones as a director on 1 April 2016 (1 page)
26 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 March 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
3 March 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
2 February 2015Registered office address changed from Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 2 February 2015 (1 page)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
2 February 2015Registered office address changed from Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 2 February 2015 (1 page)
16 July 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 1,000
(6 pages)
16 July 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 1,000
(6 pages)
19 February 2014Termination of appointment of Jonathon Round as a director (1 page)
19 February 2014Appointment of Mr Keith Harold Davenport Jones as a director (2 pages)
19 February 2014Termination of appointment of Jonathon Round as a director (1 page)
19 February 2014Appointment of Mr Keith Harold Davenport Jones as a director (2 pages)
19 February 2014Appointment of Mr Simon Davenport Jones as a director (2 pages)
19 February 2014Appointment of Mr Christopher Miles Davenport Jones as a director (2 pages)
19 February 2014Appointment of Mr Simon Davenport Jones as a director (2 pages)
19 February 2014Appointment of Mrs Camilla Jones as a director (2 pages)
19 February 2014Appointment of Mr Christopher Miles Davenport Jones as a director (2 pages)
19 February 2014Appointment of Mrs Camilla Jones as a director (2 pages)
23 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)