J S Davidson Ltd PETERBOROUGH


J S Davidson started in year 1995 as Private Limited Company with registration number 03018221. The J S Davidson company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Peterborough at Shrewsbury Avenue. Postal code: PE2 7LB. Since Monday 31st October 2022 J S Davidson Ltd is no longer carrying the name Chiltern Cold Storage Group.

The company has one director. John D., appointed on 2 March 1998. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the PE2 7LB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1147243 . It is located at Chiltern Cold Storage Group, Isleport Buisness Park, Highbridge with a total of 18 carsand 8 trailers.

J S Davidson Ltd Address / Contact

Office Address Shrewsbury Avenue
Office Address2 Woodston Ind Est
Town Peterborough
Post code PE2 7LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03018221
Date of Incorporation Fri, 3rd Feb 1995
Industry Operation of warehousing and storage facilities for land transport activities
Industry Processing and preserving of poultry meat
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (84 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

John D.

Position: Director

Appointed: 02 March 1998

Thomas L.

Position: Director

Appointed: 31 October 2018

Resigned: 06 October 2019

Kirsty L.

Position: Director

Appointed: 01 March 2012

Resigned: 14 May 2014

Graham R.

Position: Director

Appointed: 01 July 2008

Resigned: 29 February 2012

Kirsty L.

Position: Secretary

Appointed: 31 May 2007

Resigned: 14 May 2014

Douglas I.

Position: Secretary

Appointed: 05 April 2006

Resigned: 31 May 2007

Paul S.

Position: Secretary

Appointed: 29 February 1996

Resigned: 05 April 2006

Dean P.

Position: Director

Appointed: 01 July 1995

Resigned: 08 May 1996

Paul S.

Position: Director

Appointed: 03 February 1995

Resigned: 05 April 2006

Paul J.

Position: Director

Appointed: 03 February 1995

Resigned: 31 October 2018

Peter T.

Position: Director

Appointed: 03 February 1995

Resigned: 01 October 2004

David H.

Position: Director

Appointed: 03 February 1995

Resigned: 29 February 1996

Kevin B.

Position: Nominee Director

Appointed: 03 February 1995

Resigned: 03 February 1995

David H.

Position: Secretary

Appointed: 03 February 1995

Resigned: 29 February 1996

Suzanne B.

Position: Nominee Secretary

Appointed: 03 February 1995

Resigned: 03 February 1995

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Chiltern Storage Holdings Limited from Peterborough, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Paul J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Chiltern Cold Storage Group Holdings Ltd, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Chiltern Storage Holdings Limited

- Shrewsbury Avenue, Woodston Industrial Estate, Peterborough, PE2 7LB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England
Registration number 11492384
Notified on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul J.

Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chiltern Cold Storage Group Holdings Ltd

Chiltern House Shrewsbury Avenue, Peterborough, PE2 7LB, England

Legal authority Companies Acts And Other Uk Legislation
Legal form Limited Company
Country registered Gb
Place registered Gb Companies House
Registration number 05771015
Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: 75,01-100% shares

Company previous names

Chiltern Cold Storage Group October 31, 2022
Chiltern Cold Storage And Distribution June 22, 2007
Chiltern Storage And Distribution April 17, 1996
Chiltern Distribution August 16, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282020-10-312021-10-31
Balance Sheet
Cash Bank On Hand511 149350 562423 038443 001
Current Assets3 328 8274 333 059  
Debtors2 580 3283 858 3362 959 7932 406 532
Net Assets Liabilities475 947876 0511 284 553 
Other Debtors35 99529 159187 609241 880
Property Plant Equipment4 970 1444 575 3334 359 9574 509 863
Total Inventories237 350124 16120 62012 000
Other
Audit Fees Expenses13 50011 00011 000 
Other Non-audit Services Fees49 5004 0004 000 
Accrued Liabilities Deferred Income362 425417 958272 071 
Accumulated Depreciation Impairment Property Plant Equipment3 572 2763 641 8553 603 0733 829 123
Additions Other Than Through Business Combinations Property Plant Equipment 448 18729 124 
Administrative Expenses2 443 3581 860 9221 179 614 
Amounts Owed By Group Undertakings 904 9971 005 642 
Amounts Owed By Related Parties  1 005 6421 073 019
Amounts Owed To Group Undertakings570 696   
Average Number Employees During Period1741049139
Bank Borrowings2 855 9344 092 1234 073 994 
Bank Borrowings Overdrafts2 622 7263 738 0513 719 9193 609 595
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment7 856390 038230 937 
Corporation Tax Payable49 250   
Corporation Tax Recoverable110 402587 322474 628214 040
Cost Sales19 866 08613 163 0754 231 997 
Creditors3 856 7523 912 8723 817 6983 930 939
Current Tax For Period49 250-336 7072 292 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -5 244  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences3 66044 57116 398 
Depreciation Expense Property Plant Equipment591 039369 822244 570 
Dividends Paid718 031   
Dividends Paid On Shares Final718 031   
Finance Lease Liabilities Present Value Total663 330174 82197 779 
Finance Lease Payments Owing Minimum Gross962 353510 126435 544 
Finished Goods Goods For Resale5 0005 0005 000 
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -38 745  
Further Item Interest Expense Component Total Interest Expense 65 53017 773 
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-130 440-55 000-54 305 
Further Item Tax Increase Decrease Component Adjusting Items11 79824 70416 230 
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 514 56012 038 82811 499 97611 370 854
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss16 633-11680 
Gain Loss On Disposals Intangible Assets 11 730  
Government Grant Income  323 022 
Gross Profit Loss2 815 0752 069 5321 458 314 
Increase Decrease In Current Tax From Adjustment For Prior Periods -177 853-169 
Increase From Depreciation Charge For Year Property Plant Equipment 369 822244 570291 745
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings100 391157 37983 825 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts55 34053 79418 796 
Interest Income On Bank Deposits160   
Interest Payable Similar Charges Finance Costs262 859276 703120 394 
Net Current Assets Liabilities-505 320351 541  
Operating Profit Loss308 756206 818547 417 
Other Creditors9 58711 58997 779321 344
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 300 243283 28265 695
Other Disposals Property Plant Equipment 773 419283 28299 866
Other Interest Receivable Similar Income Finance Income160   
Other Operating Income Format167 47953 208323 022 
Other Remaining Borrowings1 236 711973 232-1 906 
Other Taxation Social Security Payable107 077375 631497 520113 132
Pension Other Post-employment Benefit Costs Other Pension Costs73 49656 34530 070 
Prepayments Accrued Income243 012234 147159 350 
Profit Loss-6 853400 104408 502 
Profit Loss On Ordinary Activities Before Tax46 057-69 885427 023 
Property Plant Equipment Gross Cost8 542 4208 217 1887 963 0308 338 986
Provisions For Liabilities Balance Sheet Subtotal132 125137 951154 349 
Raw Materials Consumables232 350119 16115 620 
Social Security Costs476 302243 242136 128 
Staff Costs Employee Benefits Expense6 727 4063 598 1822 018 179 
Taxation Including Deferred Taxation Balance Sheet Subtotal132 125137 951154 349305 440
Tax Decrease Increase From Effect Revenue Exempt From Taxation 1 000  
Tax Expense Credit Applicable Tax Rate8 751-13 27881 134 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -4 245 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -300 772-100 000 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss6 7873 2351 481 
Tax Tax Credit On Profit Or Loss On Ordinary Activities52 910-469 98918 521 
Total Additions Including From Business Combinations Property Plant Equipment   475 822
Total Assets Less Current Liabilities4 464 8244 926 874  
Total Borrowings4 092 6455 065 3554 072 088 
Total Current Tax Expense Credit49 250-475 8152 123 
Total Deferred Tax Expense Credit3 6605 82616 398 
Total Operating Lease Payments2 272 039985 757641 257 
Trade Creditors Trade Payables1 536 8661 513 7311 040 334623 496
Trade Debtors Trade Receivables2 190 9192 102 7111 291 914877 593
Turnover Revenue22 681 16115 232 6075 690 311 
Company Contributions To Defined Benefit Plans Directors6401 257  
Director Remuneration 140 05264 000 
Director Remuneration Benefits Including Payments To Third Parties105 173141 30964 000 

Transport Operator Data

Chiltern Cold Storage Group
Address Isleport Buisness Park , Gass Close
City Highbridge
Post code TA9 4JT
Vehicles 18
Trailers 8

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 27th, July 2023
Free Download (14 pages)

Company search

Advertisements