Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN DEVEREUX & SONS LIMITED
Company Information for

JOHN DEVEREUX & SONS LIMITED

LOWESTOFT, SUFFOLK, NR32 2HD,
Company Registration Number
00164578
Private Limited Company
Dissolved

Dissolved 2018-04-09

Company Overview

About John Devereux & Sons Ltd
JOHN DEVEREUX & SONS LIMITED was founded on 1920-02-27 and had its registered office in Lowestoft. The company was dissolved on the 2018-04-09 and is no longer trading or active.

Key Data
Company Name
JOHN DEVEREUX & SONS LIMITED
 
Legal Registered Office
LOWESTOFT
SUFFOLK
NR32 2HD
Other companies in NR32
 
Filing Information
Company Number 00164578
Date formed 1920-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2018-04-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-08 11:20:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN DEVEREUX & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN DEVEREUX & SONS LIMITED

Current Directors
Officer Role Date Appointed
LINDA JANE FRISTON
Company Secretary 1997-05-19
PATRICK DUNCAN HURDIS BOWDEN-SMITH
Director 1991-04-29
PHILIP ARTHUR FRISTON
Director 1991-04-29
ROY EDWIN JAMES
Director 2005-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD JOHN COLEMAN
Director 2005-05-26 2011-02-02
LEONARD GEORGE FRISTON
Director 1991-04-29 2008-07-02
ELEANOR EILEEN MAUDE FRISTON
Company Secretary 1991-04-29 1997-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA JANE FRISTON HEMLEY ESTATES LIMITED Company Secretary 1997-05-19 CURRENT 1925-12-05 Dissolved 2015-09-18
LINDA JANE FRISTON CENTRAL CITY COMPANY LIMITED(THE) Company Secretary 1997-05-19 CURRENT 1983-07-26 Active
PHILIP ARTHUR FRISTON CENTRAL CITY COMPANY LIMITED(THE) Director 1991-04-17 CURRENT 1983-07-26 Active
PHILIP ARTHUR FRISTON HEMLEY ESTATES LIMITED Director 1991-03-25 CURRENT 1925-12-05 Dissolved 2015-09-18
ROY EDWIN JAMES HEMLEY ESTATES LIMITED Director 2011-03-03 CURRENT 1925-12-05 Dissolved 2015-09-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM NUMBER SIXTY ONE ALEXANDRA ROAD LOWESTOFT SUFFOLK NR32 1PL
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM NUMBER SIXTY ONE ALEXANDRA ROAD LOWESTOFT SUFFOLK NR32 1PL
2015-11-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-18LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-184.70DECLARATION OF SOLVENCY
2015-06-11AA31/01/15 TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 55000
2015-04-30AR0129/04/15 FULL LIST
2014-06-09AA31/01/14 TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 55000
2014-04-30AR0129/04/14 FULL LIST
2013-04-29AR0129/04/13 FULL LIST
2013-04-03AA31/01/13 TOTAL EXEMPTION SMALL
2012-04-30AR0129/04/12 FULL LIST
2012-04-04AA31/01/12 TOTAL EXEMPTION SMALL
2011-05-03AR0129/04/11 FULL LIST
2011-03-22AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD COLEMAN
2010-06-17AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-30AR0129/04/10 FULL LIST
2010-04-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-30AD02SAIL ADDRESS CREATED
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY EDWIN JAMES / 29/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DUNCAN HURDIS BOWDEN-SMITH / 29/04/2010
2009-07-11AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR LEONARD FRISTON
2008-05-02363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK BOWDEN-SMITH / 29/04/2008
2008-04-28AA30/01/08 TOTAL EXEMPTION SMALL
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-01363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-03363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-13363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-08363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-11-07287REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 1 VICTORIA TERRACE LOWESTOFT SUFFOLK NR33 0QJ
2003-05-06363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-05-10363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-15363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2001-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/00
2000-05-09363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-05-18363sRETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS
1998-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-05-14363sRETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS
1997-06-16288aNEW SECRETARY APPOINTED
1997-06-16288bSECRETARY RESIGNED
1997-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-05-21363sRETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS
1996-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-05-09363sRETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS
1995-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-05-10363sRETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS
1994-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-05-08363sRETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS
1994-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-04-17287REGISTERED OFFICE CHANGED ON 17/04/94 FROM: 7 HALL LANE OULTON LOWESTOFT SUFFOLK NR32 5DH
1993-07-21AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-05-12363sRETURN MADE UP TO 29/04/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64991 - Security dealing on own account




Licences & Regulatory approval
We could not find any licences issued to JOHN DEVEREUX & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-11-13
Appointment of Liquidators2015-11-13
Resolutions for Winding-up2015-11-13
Fines / Sanctions
No fines or sanctions have been issued against JOHN DEVEREUX & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN DEVEREUX & SONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.318

This shows the max and average number of mortgages for companies with the same SIC code of 64991 - Security dealing on own account

Creditors
Creditors Due After One Year 2013-01-31 £ 5,000
Creditors Due After One Year 2012-01-31 £ 5,000
Creditors Due Within One Year 2013-01-31 £ 2,632
Creditors Due Within One Year 2012-01-31 £ 17,776

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN DEVEREUX & SONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 50,000
Called Up Share Capital 2012-01-31 £ 50,000
Cash Bank In Hand 2013-01-31 £ 40,679
Cash Bank In Hand 2012-01-31 £ 50,714
Current Assets 2013-01-31 £ 53,047
Current Assets 2012-01-31 £ 56,730
Debtors 2013-01-31 £ 12,368
Debtors 2012-01-31 £ 6,016
Fixed Assets 2013-01-31 £ 920,634
Fixed Assets 2012-01-31 £ 935,986
Shareholder Funds 2013-01-31 £ 966,049
Shareholder Funds 2012-01-31 £ 969,940
Tangible Fixed Assets 2013-01-31 £ 30,000
Tangible Fixed Assets 2012-01-31 £ 25,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN DEVEREUX & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN DEVEREUX & SONS LIMITED
Trademarks
We have not found any records of JOHN DEVEREUX & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN DEVEREUX & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64991 - Security dealing on own account) as JOHN DEVEREUX & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN DEVEREUX & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJOHN DEVEREUX & SONS LIMITEDEvent Date2015-11-10
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before 16 December 2015 to send their full names and addresses, and full particulars of their debts or claims, and or any security held by them, and the names and addresses of their solicitors (if any), to the undersigned, Andrew John Turner , Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD , and if so required, by notice in writing from me, the said Liquidator, are by their solicitors or personally, to come in and prove their said debts or claims and to establish any title they may have to priority, at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Alternative contact: Mairi Swan , Administrator, email: m.swan@lovewell-blake.co.uk or by telephone 01502 563921 . Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith in accordance with this notice.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJOHN DEVEREUX & SONS LIMITEDEvent Date2015-11-06
A J Turner , Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD , 01502 563921 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJOHN DEVEREUX & SONS LIMITEDEvent Date2015-11-06
PASSED 6 NOVEMBER 2015 NOTICE IS HEREBY GIVEN that at a general meeting of the members of John Devereux & Sons Limited duly convened and held at 2.30 pm on 6 November 2015 at Excelsior House, Barnards Way, Lowestoft, Suffolk NR32 2HD , the following resolutions were passed: No 1, No 2, No 3 and No 6 as special resolutions, No 4 and No 5 as an ordinary resolutions: RESOLUTIONS PASSED 1. That the company be wound up voluntarily. 2. That the Liquidator be given the power to pay any class of creditor in full. 3. That Andrew John Turner , IP No 8961 , a qualified insolvency practitioner of the firm of Lovewell Blake LLP , Chartered Accountants, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding. Mr Turner can be contacted on 01502 563921 or by email: a.turner@lovewell-blake.co.uk 4. That Lovewell Blake LLP be paid their fees amounting to 1,050.00 in accordance with their time costs in respect of the work undertaken by them prior to the commencement of the liquidation. 5. That the Liquidator be authorised to draw his remuneration on a time cost basis in accordance with the normal fees and disbursements policy of Lovewell Blake LLP, and may be drawn on account including Category 2 disbursements, but capped at the agreed upper limit as set out in the letter of engagement 6. That the Liquidator be given the authority to distribute any of the companys assets to the shareholders in specie or in cash and the Liquidator may exercise his absolute discretion in determining the value of such assets.
 
Initiating party Event TypeNotices to Creditors
Defending partyDEVIL’S PLAYGROUND LIMITEDEvent Date2012-07-30
Notice is hereby given that the creditors of the above named Company are required, on or before the 19 September 2012, to send in their names and addresses with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any) to the undersigned and Henry Shinners of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY the Joint Liquidators of the said Company, and, if so required by notice in writing by the said Joint Liquidators, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Anthony Spicer , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN DEVEREUX & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN DEVEREUX & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.