About

Registered Number: 01051371
Date of Incorporation: 25/04/1972 (52 years ago)
Company Status: Active
Registered Address: 46/50 Great Central Street, Leicester, Leicestershire., LE1 4NF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.