J.Coates (H.G.V. Services) Ltd was founded on 25 April 1972 and are based in Leicestershire.. Currently we aren't aware of the number of employees at the the business. The current directors of the company are listed as Richards, Cheryl Dawn, Ashford, Christopher Paul, Eburne, Steven John, Richards, Cheryl Dawn, Steer, Alec Joseph, Eburne, Andrew Steven, Eburne, Simon Harry, Coates, John, Coates, Lilian Madeleine at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHFORD, Christopher Paul | 01 October 2019 | - | 1 |
EBURNE, Steven John | 06 October 1997 | - | 1 |
RICHARDS, Cheryl Dawn | 01 October 2019 | - | 1 |
STEER, Alec Joseph | 01 October 2019 | - | 1 |
COATES, John | N/A | 25 November 1998 | 1 |
COATES, Lilian Madeleine | N/A | 06 October 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDS, Cheryl Dawn | 07 September 2020 | - | 1 |
EBURNE, Andrew Steven | 06 October 1997 | 11 August 2003 | 1 |
EBURNE, Simon Harry | 11 August 2003 | 07 September 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
CS01 - N/A | 09 September 2020 | |
TM02 - Termination of appointment of secretary | 08 September 2020 | |
AP03 - Appointment of secretary | 07 September 2020 | |
AP01 - Appointment of director | 17 October 2019 | |
AP01 - Appointment of director | 17 October 2019 | |
AP01 - Appointment of director | 17 October 2019 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 19 August 2019 | |
CS01 - N/A | 12 September 2018 | |
AA - Annual Accounts | 06 July 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 05 September 2017 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 31 August 2016 | |
AA - Annual Accounts | 05 January 2016 | |
SH01 - Return of Allotment of shares | 02 October 2015 | |
AR01 - Annual Return | 22 September 2015 | |
CH01 - Change of particulars for director | 22 September 2015 | |
CH01 - Change of particulars for director | 22 September 2015 | |
CH03 - Change of particulars for secretary | 22 September 2015 | |
MR04 - N/A | 04 April 2015 | |
MR04 - N/A | 04 April 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 02 October 2014 | |
AA - Annual Accounts | 04 November 2013 | |
AR01 - Annual Return | 18 October 2013 | |
MR01 - N/A | 06 September 2013 | |
MR01 - N/A | 22 August 2013 | |
AA - Annual Accounts | 12 October 2012 | |
AR01 - Annual Return | 24 September 2012 | |
AA - Annual Accounts | 07 October 2011 | |
AR01 - Annual Return | 29 September 2011 | |
AR01 - Annual Return | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
AA - Annual Accounts | 23 August 2010 | |
363a - Annual Return | 17 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2009 | |
AA - Annual Accounts | 05 August 2009 | |
395 - Particulars of a mortgage or charge | 03 April 2009 | |
395 - Particulars of a mortgage or charge | 02 April 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 12 September 2008 | |
AA - Annual Accounts | 28 December 2007 | |
363a - Annual Return | 07 September 2007 | |
AA - Annual Accounts | 26 February 2007 | |
363a - Annual Return | 28 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2006 | |
RESOLUTIONS - N/A | 17 August 2006 | |
AA - Annual Accounts | 16 November 2005 | |
363a - Annual Return | 05 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2005 | |
395 - Particulars of a mortgage or charge | 20 October 2004 | |
363s - Annual Return | 05 October 2004 | |
AA - Annual Accounts | 20 September 2004 | |
363s - Annual Return | 14 September 2003 | |
288a - Notice of appointment of directors or secretaries | 20 August 2003 | |
288a - Notice of appointment of directors or secretaries | 20 August 2003 | |
288b - Notice of resignation of directors or secretaries | 20 August 2003 | |
AA - Annual Accounts | 08 August 2003 | |
AUD - Auditor's letter of resignation | 24 May 2003 | |
AA - Annual Accounts | 14 October 2002 | |
363s - Annual Return | 07 October 2002 | |
AA - Annual Accounts | 16 November 2001 | |
363s - Annual Return | 11 October 2001 | |
AA - Annual Accounts | 22 December 2000 | |
363s - Annual Return | 24 October 2000 | |
395 - Particulars of a mortgage or charge | 12 July 2000 | |
363s - Annual Return | 01 November 1999 | |
AA - Annual Accounts | 26 August 1999 | |
288b - Notice of resignation of directors or secretaries | 14 December 1998 | |
363s - Annual Return | 09 November 1998 | |
AA - Annual Accounts | 07 August 1998 | |
AUD - Auditor's letter of resignation | 28 May 1998 | |
363s - Annual Return | 13 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 December 1997 | |
288b - Notice of resignation of directors or secretaries | 30 October 1997 | |
288b - Notice of resignation of directors or secretaries | 30 October 1997 | |
288a - Notice of appointment of directors or secretaries | 30 October 1997 | |
288a - Notice of appointment of directors or secretaries | 30 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 October 1997 | |
AA - Annual Accounts | 15 September 1997 | |
395 - Particulars of a mortgage or charge | 03 September 1997 | |
363s - Annual Return | 13 November 1996 | |
AA - Annual Accounts | 20 September 1996 | |
RESOLUTIONS - N/A | 10 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 September 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 1995 | |
363s - Annual Return | 08 November 1995 | |
AA - Annual Accounts | 11 September 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 14 November 1994 | |
AA - Annual Accounts | 13 September 1994 | |
363s - Annual Return | 01 December 1993 | |
AA - Annual Accounts | 14 September 1993 | |
363s - Annual Return | 23 December 1992 | |
RESOLUTIONS - N/A | 15 December 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 December 1992 | |
123 - Notice of increase in nominal capital | 15 December 1992 | |
AA - Annual Accounts | 11 December 1992 | |
395 - Particulars of a mortgage or charge | 02 July 1992 | |
363b - Annual Return | 03 December 1991 | |
363(287) - N/A | 03 December 1991 | |
AA - Annual Accounts | 18 September 1991 | |
363a - Annual Return | 07 November 1990 | |
AA - Annual Accounts | 31 October 1990 | |
363 - Annual Return | 08 January 1990 | |
AA - Annual Accounts | 03 January 1990 | |
363 - Annual Return | 14 December 1988 | |
AA - Annual Accounts | 28 November 1988 | |
AA - Annual Accounts | 26 October 1987 | |
363 - Annual Return | 26 October 1987 | |
363 - Annual Return | 13 December 1986 | |
AA - Annual Accounts | 03 December 1986 | |
NEWINC - New incorporation documents | 25 April 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 September 2013 | Outstanding |
N/A |
A registered charge | 14 August 2013 | Outstanding |
N/A |
Debenture | 30 March 2009 | Fully Satisfied |
N/A |
Debenture | 26 March 2009 | Fully Satisfied |
N/A |
Debenture | 08 October 2004 | Fully Satisfied |
N/A |
Deposit deed | 07 July 2000 | Outstanding |
N/A |
Mortgage debenture | 21 August 1997 | Fully Satisfied |
N/A |
Credit agreement | 22 June 1992 | Fully Satisfied |
N/A |
Deed | 07 October 1983 | Fully Satisfied |
N/A |
Debenture | 04 January 1979 | Fully Satisfied |
N/A |