About

Registered Number: 05711835
Date of Incorporation: 16/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

 

Established in 2006, D J Coaches Ltd has its registered office in Sidcup in Kent, it's status at Companies House is "Active". D J Coaches Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLANKS, Janice Claire 16 February 2006 30 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 20 February 2020
SH01 - Return of Allotment of shares 01 April 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 26 February 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 06 March 2018
MR04 - N/A 18 May 2017
MR04 - N/A 18 May 2017
MR01 - N/A 16 May 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 15 March 2017
AAMD - Amended Accounts 23 September 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 15 April 2015
SH01 - Return of Allotment of shares 13 April 2015
AR01 - Annual Return 09 April 2015
SH06 - Notice of cancellation of shares 09 December 2014
SH03 - Return of purchase of own shares 19 November 2014
MR01 - N/A 18 November 2014
RESOLUTIONS - N/A 14 November 2014
RESOLUTIONS - N/A 14 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 14 November 2014
TM01 - Termination of appointment of director 07 November 2014
TM02 - Termination of appointment of secretary 07 November 2014
CH01 - Change of particulars for director 30 October 2014
AA - Annual Accounts 07 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 28 April 2014
SH08 - Notice of name or other designation of class of shares 28 April 2014
AR01 - Annual Return 21 March 2014
AD01 - Change of registered office address 19 March 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 22 February 2013
CH01 - Change of particulars for director 28 September 2012
CH03 - Change of particulars for secretary 28 September 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 22 March 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 17 March 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AD01 - Change of registered office address 10 March 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 09 March 2009
363s - Annual Return 05 June 2008
AA - Annual Accounts 25 April 2008
AA - Annual Accounts 18 October 2007
225 - Change of Accounting Reference Date 18 October 2007
363s - Annual Return 31 March 2007
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
NEWINC - New incorporation documents 16 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2017 Outstanding

N/A

A registered charge 30 October 2014 Fully Satisfied

N/A

Debenture 09 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.