About

Registered Number: 03199939
Date of Incorporation: 16/05/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ

 

Having been setup in 1996, G & J Dann Ltd have registered office in East Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation has 2 directors listed as Dann, Geoffrey George Roland, Dann, Jean Pamela.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANN, Geoffrey George Roland 05 June 1996 - 1
DANN, Jean Pamela 05 June 1996 30 April 2018 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 27 September 2018
PSC07 - N/A 20 September 2018
TM02 - Termination of appointment of secretary 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 08 January 2012
MG01 - Particulars of a mortgage or charge 16 November 2011
AR01 - Annual Return 26 May 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 18 April 2008
395 - Particulars of a mortgage or charge 14 November 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 10 April 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 13 May 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 06 May 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
363s - Annual Return 12 June 2003
287 - Change in situation or address of Registered Office 04 June 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 09 May 1999
287 - Change in situation or address of Registered Office 25 February 1999
363s - Annual Return 20 May 1998
AUD - Auditor's letter of resignation 09 March 1998
AA - Annual Accounts 26 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
363s - Annual Return 27 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1997
MEM/ARTS - N/A 28 June 1996
CERTNM - Change of name certificate 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
287 - Change in situation or address of Registered Office 21 June 1996
NEWINC - New incorporation documents 16 May 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 15 November 2011 Outstanding

N/A

Debenture 13 April 2011 Outstanding

N/A

Mortgage 26 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.