Company NameJohn Devlin Consulting Limited
DirectorJohn Devlin
Company StatusActive
Company Number06244729
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Devlin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Ovett Gardens
St James Village
Gateshead
Tyne & Wear
NE8 3JH
Secretary NameMr John Devlin
NationalityBritish
StatusCurrent
Appointed11 May 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Ovett Gardens
St James Village
Gateshead
Tyne & Wear
NE8 3JH
Director NameMrs Samantha Louise Devlin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleCustomer Services Manager
Country of ResidenceEngland
Correspondence Address31 Ovett Gardens
St James Village
Gateshead
Tyne & Wear
NE8 3JH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitejohndevlinconsulting.co.uk
Email address[email protected]
Telephone07 952558445
Telephone regionMobile

Location

Registered Address31 Ovett Gardens, St James
Village, Gateshead
Tyne & Wear
NE8 3JH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

1 at £1John Devlin
100.00%
Ordinary

Financials

Year2014
Net Worth£7,798
Cash£12,493
Current Liabilities£11,498

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Filing History

11 December 2023Confirmation statement made on 9 December 2023 with updates (4 pages)
8 February 2023Micro company accounts made up to 31 July 2022 (6 pages)
9 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
15 February 2022Micro company accounts made up to 31 July 2021 (6 pages)
22 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
10 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
3 February 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
11 December 2019Termination of appointment of Samantha Louise Devlin as a director on 11 December 2019 (1 page)
11 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
22 October 2019Unaudited abridged accounts made up to 31 July 2019 (10 pages)
21 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
4 March 2019Unaudited abridged accounts made up to 31 July 2018 (12 pages)
21 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
19 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
9 January 2017Micro company accounts made up to 31 July 2016 (2 pages)
9 January 2017Micro company accounts made up to 31 July 2016 (2 pages)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(5 pages)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(5 pages)
8 February 2016Micro company accounts made up to 31 July 2015 (2 pages)
8 February 2016Micro company accounts made up to 31 July 2015 (2 pages)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
9 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 September 2011Director's details changed for Mrs Samantha Louise Shanks on 1 September 2011 (2 pages)
9 September 2011Director's details changed for Mrs Samantha Louise Shanks on 1 September 2011 (2 pages)
9 September 2011Director's details changed for Mrs Samantha Louise Shanks on 1 September 2011 (2 pages)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
16 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1
(3 pages)
20 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Samantha Louise Shanks on 11 May 2010 (2 pages)
28 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Samantha Louise Shanks on 11 May 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 June 2009Return made up to 11/05/09; full list of members (3 pages)
24 June 2009Return made up to 11/05/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 August 2008Return made up to 11/05/08; full list of members (3 pages)
12 August 2008Return made up to 11/05/08; full list of members (3 pages)
19 February 2008Accounting reference date extended from 31/05/08 to 31/07/08 (1 page)
19 February 2008Accounting reference date extended from 31/05/08 to 31/07/08 (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
11 May 2007Incorporation (12 pages)
11 May 2007Incorporation (12 pages)