Jim Davies Civil Engineering Limited BLACKWOOD


Jim Davies Civil Engineering started in year 1976 as Private Limited Company with registration number 01249053. The Jim Davies Civil Engineering company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Blackwood at Ty Gwyn Banalog Terrace. Postal code: NP12 0SG. Since Thu, 6th Jul 2000 Jim Davies Civil Engineering Limited is no longer carrying the name Jim Davies Construction.

The firm has 3 directors, namely Wendy D., Dean D. and James D.. Of them, James D. has been with the company the longest, being appointed on 31 December 1992 and Wendy D. has been with the company for the least time - from 5 February 2018. As of 9 June 2024, there was 1 ex director - Wendy D.. There were no ex secretaries.

Jim Davies Civil Engineering Limited Address / Contact

Office Address Ty Gwyn Banalog Terrace
Office Address2 Hollybush
Town Blackwood
Post code NP12 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01249053
Date of Incorporation Mon, 15th Mar 1976
Industry Construction of roads and motorways
End of financial Year 1st January
Company age 48 years old
Account next due date Tue, 1st Oct 2024 (114 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Wendy D.

Position: Secretary

Resigned:

Wendy D.

Position: Director

Appointed: 05 February 2018

Dean D.

Position: Director

Appointed: 24 April 2000

James D.

Position: Director

Appointed: 31 December 1992

Wendy D.

Position: Director

Resigned: 05 February 2018

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is James D. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Jim Davies Holdings Limited that put Blackwood, Wales as the official address. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

James D.

Notified on 31 December 2016
Nature of control: 50,01-75% shares

Jim Davies Holdings Limited

Ty Gwyn Banalog Terrace, Hollybush, Blackwood, NP12 0SG, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom Registrar Of Companies
Registration number 04357645
Notified on 31 December 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jim Davies Construction July 6, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-012020-01-012021-01-012022-01-012023-01-01
Balance Sheet
Cash Bank On Hand149 973291 611210 475393 0451 361 087
Current Assets1 801 2831 758 2451 714 9611 996 4832 920 844
Debtors1 648 4901 463 8141 501 6661 600 6181 556 937
Net Assets Liabilities2 705 2632 766 0682 790 1073 107 5373 815 282
Other Debtors136 16695 857105 29651 098111 903
Property Plant Equipment1 500 9561 500 0661 726 0061 722 9941 733 071
Total Inventories2 8202 8202 8202 8202 820
Other
Accumulated Depreciation Impairment Property Plant Equipment1 184 9781 278 1511 356 0181 325 7271 212 767
Additions Other Than Through Business Combinations Property Plant Equipment 426 273721 376560 892728 805
Amounts Owed By Related Parties993 677999 2681 117 9571 367 1711 413 018
Average Number Employees During Period2321222221
Corporation Tax Payable42 519 62 44579 683128 714
Corporation Tax Recoverable1 3086 494   
Creditors481 454337 476415 047313 344440 386
Fixed Assets1 508 6361 507 7461 726 006  
Future Minimum Lease Payments Under Non-cancellable Operating Leases2294561 140380975
Increase From Depreciation Charge For Year Property Plant Equipment 275 178291 722314 354292 958
Investments Fixed Assets7 6807 680   
Net Current Assets Liabilities1 319 8291 420 7691 299 9141 683 1392 480 458
Other Creditors91 05990 05947 94447 88947 889
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 182 005213 855344 645405 918
Other Disposals Property Plant Equipment 333 990417 569594 195831 688
Other Investments Other Than Loans7 6807 680   
Other Taxation Social Security Payable198 669128 87352 529111 175167 451
Property Plant Equipment Gross Cost2 685 9342 778 2173 082 0243 048 7212 945 838
Provisions For Liabilities Balance Sheet Subtotal123 202162 447235 813298 596398 247
Total Assets Less Current Liabilities2 828 4652 928 5153 025 9203 406 1334 213 529
Trade Creditors Trade Payables149 207118 544252 12974 59796 332
Trade Debtors Trade Receivables517 339362 195278 413182 34932 016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Sun, 1st Jan 2023
filed on: 6th, June 2023
Free Download (10 pages)

Company search

Advertisements