J. & C. DEVLIN LIMITED
NR BLACKBURN

Hellopages » Lancashire » Ribble Valley » BB1 9DP
Company number 04214466
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address BLUE SLATE FARM SHOWLEY ROAD, CLAYTON LE DALE, NR BLACKBURN, LANCASHIRE, BB1 9DP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Termination of appointment of James Francis Devlin as a director on 1 November 2016; Termination of appointment of Monica Margaret Devlin as a director on 1 November 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of J. & C. DEVLIN LIMITED are www.jcdevlin.co.uk, and www.j-c-devlin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. J C Devlin Limited is a Private Limited Company. The company registration number is 04214466. J C Devlin Limited has been working since 10 May 2001. The present status of the company is Active. The registered address of J C Devlin Limited is Blue Slate Farm Showley Road Clayton Le Dale Nr Blackburn Lancashire Bb1 9dp. The company`s financial liabilities are £9.03k. It is £-21.29k against last year. The cash in hand is £0.4k. It is £0k against last year. And the total assets are £187.35k, which is £36.48k against last year. DEVLIN, Christopher James is a Secretary of the company. DEVLIN, Christopher James is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DEVLIN, Monica Margaret has been resigned. Secretary DUGAN, Julie Elizabeth has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director DEVLIN, James Francis has been resigned. Director DEVLIN, Monica Margaret has been resigned. The company operates in "Construction of commercial buildings".


j. & c. devlin Key Finiance

LIABILITIES £9.03k
-71%
CASH £0.4k
TOTAL ASSETS £187.35k
+24%
All Financial Figures

Current Directors

Secretary
DEVLIN, Christopher James
Appointed Date: 07 October 2009

Director
DEVLIN, Christopher James
Appointed Date: 10 May 2001
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 May 2001
Appointed Date: 10 May 2001

Secretary
DEVLIN, Monica Margaret
Resigned: 06 September 2007
Appointed Date: 10 May 2001

Secretary
DUGAN, Julie Elizabeth
Resigned: 07 October 2009
Appointed Date: 06 September 2007

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 May 2001
Appointed Date: 10 May 2001

Director
DEVLIN, James Francis
Resigned: 01 November 2016
Appointed Date: 24 May 2001
83 years old

Director
DEVLIN, Monica Margaret
Resigned: 01 November 2016
Appointed Date: 01 June 2006
79 years old

J. & C. DEVLIN LIMITED Events

02 Nov 2016
Termination of appointment of James Francis Devlin as a director on 1 November 2016
01 Nov 2016
Termination of appointment of Monica Margaret Devlin as a director on 1 November 2016
28 Oct 2016
Total exemption small company accounts made up to 31 May 2016
18 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

28 Nov 2015
Registered office address changed from Dovea 349a Blackburn Road West End Oswaldtwistle Accrington Lancashire BB5 4NQ to Blue Slate Farm Showley Road Clayton Le Dale Nr Blackburn Lancashire BB1 9DP on 28 November 2015
...
... and 42 more events
21 May 2001
New secretary appointed
21 May 2001
Secretary resigned
21 May 2001
Director resigned
21 May 2001
Registered office changed on 21/05/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
10 May 2001
Incorporation

J. & C. DEVLIN LIMITED Charges

16 January 2002
Debenture
Delivered: 22 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…