Company number 00469337
Status Active
Incorporation Date 7 June 1949
Company Type Private Limited Company
Address THE JETTY, 108 BROAD STREET, COVENTRY, CV6 5AZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43120 - Site preparation
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JAMES O'FLANAGAN LIMITED are www.jamesoflanagan.co.uk, and www.james-o-flanagan.co.uk. The predicted number of employees is 240 to 250. The company’s age is seventy-six years and eight months. James O Flanagan Limited is a Private Limited Company.
The company registration number is 00469337. James O Flanagan Limited has been working since 07 June 1949.
The present status of the company is Active. The registered address of James O Flanagan Limited is The Jetty 108 Broad Street Coventry Cv6 5az. The company`s financial liabilities are £6580.89k. It is £436.97k against last year. The cash in hand is £5030.39k. It is £2593.16k against last year. And the total assets are £7195.91k, which is £447.62k against last year. O'FLANAGAN, Martin Thomas is a Secretary of the company. O'FLANAGAN, Kathleen Cecilia is a Director of the company. O'FLANAGAN, Martin Thomas is a Director of the company. O`FLANAGAN, Daniel Joseph is a Director of the company. Director KERSHAW, Alan has been resigned. Director O'FLANAGAN, James has been resigned. Director OFLANAGAN, Daisy has been resigned. The company operates in "Construction of commercial buildings".
james o'flanagan Key Finiance
LIABILITIES
£6580.89k
+7%
CASH
£5030.39k
+106%
TOTAL ASSETS
£7195.91k
+6%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Martin Thomas O Flanagan
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
JAMES O'FLANAGAN LIMITED Events
14 Dec 2016
Total exemption small company accounts made up to 30 June 2016
01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 30 June 2015
02 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
17 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 103 more events
02 Feb 1987
Secretary resigned;new secretary appointed
20 Jan 1987
Accounts for a small company made up to 30 June 1986
20 Jan 1987
Return made up to 01/09/86; full list of members
27 Nov 1986
Accounts for a small company made up to 30 June 1985
07 Jun 1949
Incorporation
27 January 1993
Single debenture
Delivered: 3 February 1993
Status: Satisfied
on 12 December 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 1989
Mortgage
Delivered: 28 April 1989
Status: Satisfied
on 12 December 2014
Persons entitled: Lloyds Bank PLC
Description: Peel house peel street, coventry. Floating charge over all…
25 April 1989
Mortgage
Delivered: 28 April 1989
Status: Satisfied
on 12 December 2014
Persons entitled: Lloyds Bank PLC
Description: Warwick house peel street coventry.. Floating charge over…
12 April 1989
Mortgage
Delivered: 28 April 1989
Status: Satisfied
on 12 December 2014
Persons entitled: Lloyds Bank PLC
Description: Land at eden street and crabmill lane coventry.. Floating…
29 April 1988
Mortgage
Delivered: 17 May 1988
Status: Satisfied
on 12 December 2014
Persons entitled: Lloyds Bank PLC
Description: Victoria chambers, victoria street, coventry and all…
9 September 1981
Mortgage
Delivered: 25 September 1981
Status: Satisfied
on 12 December 2014
Persons entitled: Coventry Economic Building Society
Description: Two new flats at 58 spring road coventry west midlands.
6 April 1977
Single debenture
Delivered: 15 April 1977
Status: Satisfied
on 12 December 2014
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge on the undertaking and all…
20 September 1976
Mortgage
Delivered: 5 October 1976
Status: Satisfied
on 12 December 2014
Persons entitled: Coventry Economic Building Society
Description: Land lying to the north east of clifford bridge rd coventry…
17 June 1976
Memo of deposit
Delivered: 24 June 1976
Status: Satisfied
on 12 December 2014
Persons entitled: The Newcombe Estates Company LTD.
Description: Land adjoining dorchester way and wimbourne drive, clifford…
28 March 1969
Mortgage
Delivered: 8 April 1969
Status: Satisfied
on 12 December 2014
Persons entitled: Coventry Economic Building Society
Description: F/H land & premises in eld rd & station st east coventry.
3 April 1967
Memo of deposit
Delivered: 14 April 1967
Status: Satisfied
on 12 December 2014
Persons entitled: Newcombe Estates Co.
Description: Land containing 4085 square yards (approx.) in bredon…
19 September 1962
Equitable mortgage
Delivered: 27 September 1962
Status: Satisfied
on 12 December 2014
Persons entitled: Lloyds Bank PLC
Description: F/H land and houses known as nos 54 and 46 leicester st…