You are here: bizstats.co.uk > a-z index > J list > J list

J & A Davis Limited MANCHESTER


J & A Davis started in year 1994 as Private Limited Company with registration number 02927545. The J & A Davis company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Manchester at The Copper Room Deva City Office Park. Postal code: M3 7BG. Since 2018/06/07 J & A Davis Limited is no longer carrying the name Credit Care Financial Management.

The firm has 2 directors, namely Lisa D., Anthony D.. Of them, Anthony D. has been with the company the longest, being appointed on 10 May 1994 and Lisa D. has been with the company for the least time - from 9 December 2018. Currently there is 1 former director listed by the firm - Jonathan D., who left the firm on 4 December 1995. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

J & A Davis Limited Address / Contact

Office Address The Copper Room Deva City Office Park
Office Address2 Trinity Way
Town Manchester
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02927545
Date of Incorporation Tue, 10th May 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Lisa D.

Position: Director

Appointed: 09 December 2018

Anthony D.

Position: Director

Appointed: 10 May 1994

Lisa D.

Position: Secretary

Appointed: 04 December 1995

Resigned: 09 December 2018

Jonathan D.

Position: Secretary

Appointed: 10 May 1994

Resigned: 04 December 1995

Jonathan D.

Position: Director

Appointed: 10 May 1994

Resigned: 04 December 1995

London Law Services Limited

Position: Nominee Director

Appointed: 10 May 1994

Resigned: 10 May 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1994

Resigned: 10 May 1994

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Anthony D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Lisa D. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony D.

Notified on 9 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Lisa D.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Credit Care Financial Management June 7, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 8202 79312 5988 32011 116
Current Assets3 00532 53866 24654 21550 325
Debtors1 18529 74553 64845 89539 209
Net Assets Liabilities 7 81317 2788 93914 881
Other Debtors13513524 69010 5211 141
Property Plant Equipment    437
Other
Accumulated Depreciation Impairment Property Plant Equipment17 10917 10917 10917 10917 149
Average Number Employees During Period 3344
Bank Borrowings Overdrafts  25 00015 4178 316
Corporation Tax Payable351 7474 09710 9328 294
Creditors2 83324 72525 00015 4178 316
Increase From Depreciation Charge For Year Property Plant Equipment    40
Net Current Assets Liabilities1727 81342 27824 35622 760
Other Creditors2 56918 41810 0468 73610 379
Other Taxation Social Security Payable2294 5609 8255 2223 923
Property Plant Equipment Gross Cost17 10917 10917 10917 10917 586
Total Additions Including From Business Combinations Property Plant Equipment    477
Total Assets Less Current Liabilities   24 35623 197
Trade Debtors Trade Receivables1 05029 61028 95835 37438 068

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 13th, June 2023
Free Download (10 pages)

Company search