Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.D.C. BUILDERS (DEVON) LIMITED
Company Information for

J.D.C. BUILDERS (DEVON) LIMITED

DEVON, ENGLAND, PL1 3AB,
Company Registration Number
02086837
Private Limited Company
Dissolved

Dissolved 2017-01-04

Company Overview

About J.d.c. Builders (devon) Ltd
J.D.C. BUILDERS (DEVON) LIMITED was founded on 1987-01-05 and had its registered office in Devon. The company was dissolved on the 2017-01-04 and is no longer trading or active.

Key Data
Company Name
J.D.C. BUILDERS (DEVON) LIMITED
 
Legal Registered Office
DEVON
ENGLAND
PL1 3AB
Other companies in PL1
 
Filing Information
Company Number 02086837
Date formed 1987-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2017-01-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 20:02:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.D.C. BUILDERS (DEVON) 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 J.D.C. BUILDERS (DEVON) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN PRICE
Company Secretary 2007-11-05
WALKER SYKES FARRANT LAPTHORNE
Director 1997-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN DAVIES
Director 2005-01-10 2013-09-20
MICHAEL ALLEN PLANT
Company Secretary 2000-06-19 2007-11-05
JOHN DAVID WHEELDON
Director 2000-06-19 2002-06-14
GORDON EDWIN JOHNSON
Director 1992-07-12 2001-11-30
JUDITH EVELYN SYLVIA JOHNSON
Company Secretary 1998-09-01 2000-06-19
JUDITH EVELYN SYLVIA JOHNSON
Director 1992-07-12 2000-06-19
ANTHONY MARK JOHNSON
Company Secretary 1994-03-01 1999-02-01
ANTHONY MARK JOHNSON
Director 1997-11-17 1999-02-01
JUDITH EVELYN SYLVIA JOHNSON
Company Secretary 1992-07-12 1994-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WALKER SYKES FARRANT LAPTHORNE RED POD ENTERPRISES CIC Director 2017-04-24 CURRENT 2015-12-29 Active
WALKER SYKES FARRANT LAPTHORNE LUDBROOK MILL JOINERY LIMITED Director 2011-11-11 CURRENT 2011-11-11 Liquidation

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
2017-01-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2016
2015-07-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2015
2014-05-024.20STATEMENT OF AFFAIRS/4.19
2014-05-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-05-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2014 FROM FILHAM PARK LOWER FILHAM IVYBRIDGE PLYMOUTH DEVON PL21 0LR
2013-12-03RES12VARYING SHARE RIGHTS AND NAMES
2013-12-03RES01ADOPT ARTICLES 14/11/2013
2013-12-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-17AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 164
2013-10-14SH0614/10/13 STATEMENT OF CAPITAL GBP 164
2013-10-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-01RES13SHARE PURCHASE AGREEMENT 20/09/2013
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIES
2013-09-19AR0119/09/13 FULL LIST
2013-08-23AR0112/07/13 FULL LIST
2013-01-22AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-16AR0112/07/12 FULL LIST
2011-11-11AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-18AR0112/07/11 FULL LIST
2010-09-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-26AR0112/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DAVIES / 12/07/2010
2009-09-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-08-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-10288bAPPOINTMENT TERMINATE, SECRETARY MICHAEL PLANT LOGGED FORM
2008-07-10288aSECRETARY APPOINTED ANDREW JOHN PRICE LOGGED FORM
2007-11-16288bSECRETARY RESIGNED
2007-11-16288aNEW SECRETARY APPOINTED
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 12 ATHENAEUM STREET PLYMOUTH DEVON PL1 2RH
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-10363sRETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-14363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-27363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18122£ IC 50194/194 10/01/05 £ SR 50000@1=50000
2004-09-02363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-12-19395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-0988(2)RAD 06/01/03--------- £ SI 10000@1
2003-09-15363sRETURN MADE UP TO 12/07/03; CHANGE OF MEMBERS
2003-02-20122£ IC 58528/40194 31/08/02 £ SR 18334@1=18334
2003-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-0788(2)RAD 02/09/02--------- £ SI 40000@1=40000 £ IC 18528/58528
2002-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-30287REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 6 DRAKE CIRCUS PLYMOUTH DEVON PL4 8AQ
2002-09-08363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-08363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-07-30288bDIRECTOR RESIGNED
2002-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-01-09288bDIRECTOR RESIGNED
2001-08-09363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-09363sRETURN MADE UP TO 12/07/01; NO CHANGE OF MEMBERS
2001-02-12288aNEW SECRETARY APPOINTED
2001-02-12363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS; AMEND
2000-11-10AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-14287REGISTERED OFFICE CHANGED ON 14/09/00 FROM: LUDD HOUSE ERMINGTON IVYBRIDGE DEVON. PL21 0LZ
2000-08-10363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-07-12122£ IC 67028/18528 19/06/00 £ SR 48500@1=48500
2000-06-29288aNEW SECRETARY APPOINTED
2000-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to J.D.C. BUILDERS (DEVON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-18
Resolutions for Winding-up2014-05-02
Appointment of Liquidators2014-05-02
Notices to Creditors2014-05-02
Fines / Sanctions
No fines or sanctions have been issued against J.D.C. BUILDERS (DEVON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-12-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1997-12-20 Outstanding MIDLAND BANK PLC
CHARGE 1994-03-01 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-08-01 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 J.D.C. BUILDERS (DEVON) LIMITED

Intangible Assets
Patents
We have not found any records of J.D.C. BUILDERS (DEVON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.D.C. BUILDERS (DEVON) LIMITED
Trademarks
We have not found any records of J.D.C. BUILDERS (DEVON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.D.C. BUILDERS (DEVON) 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 (41202 - Construction of domestic buildings) as J.D.C. BUILDERS (DEVON) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where J.D.C. BUILDERS (DEVON) 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 TypeFinal Meetings
Defending partyJ.D.C. BUILDERS (DEVON) LIMITEDEvent Date2016-07-12
A final meeting of creditors and members of the above-named company has been summoned by the Liquidator pursuant to section 106 of the Insolvency Act 1986 . The meeting of creditors will be held as follows: Date: 22 September 2016 Time: 10.45 am Place: G J Kirk, 9 the Crescent, Plymouth PL1 3AB The meeting of members will be held as follows: Date: 22 September 2016 Time: 10.30 am Place: G J Kirk, 9 the Crescent, Plymouth PL1 3AB A proxy form is available which must be lodged with me not later than the day before the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Geoffrey J Kirk (IP No 9215 ), Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ.D.C. BUILDERS (DEVON) LIMITEDEvent Date2014-04-28
At a General Meeting of the Members of the above-named Company, duly convened, and held at Travelodge Hotel, 8-9 Howeson Lane, Derriford, Plymouth, PL6 8BB on 28 April 2014 at 10.00am the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily, and that Geoffrey John Kirk , of Kirks , 6 The Crescent, Plymouth PL1 3AB , (IP No 9215) be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up. At a meeting of creditors held on 28 April 2014 the creditors confirmed the appointment of Geoffrey John Kirk as liquidator. For further details contact: Geoffrey John Kirk, Tel: 01752 664422. Walker Lapthorne , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ.D.C. BUILDERS (DEVON) LIMITEDEvent Date2014-04-28
Geoffrey John Kirk , of Kirks , 6 The Crescent, Plymouth PL1 3AB . : For further details contact: Geoffrey John Kirk, Tel: 01752 664422.
 
Initiating party Event TypeNotices to Creditors
Defending partyJ.D.C. BUILDERS (DEVON) LIMITEDEvent Date2014-04-28
In accordance with Rule 4.106, I, Geoffrey John Kirk (IP No 9215) of 6 The Crescent, Plymouth PL1 3AB, give notice that on 28 April 2014 I was appointed Liquidator of J.D.C. Builders (Devon) Limited by Resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 30 September 2014 to send in the their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Geoffrey John Kirk of 6 The Crescent, Plymouth PL1 3AB, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors to come in and prove their 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. For further details contact: Geoffrey John Kirk, Tel: 01752 664422.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.D.C. BUILDERS (DEVON) 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 J.D.C. BUILDERS (DEVON) 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.