Founded in 1985, John Dennis Coachbuilders Ltd are based in Godalming, Surrey. John Dennis Coachbuilders Ltd is VAT Registered. Grahamslaw, Ian, Forrest, Hubert, Gravett, Barry Ronald, Gunner, William Philip are the current directors of the organisation. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORREST, Hubert | N/A | 17 January 1995 | 1 |
GRAVETT, Barry Ronald | 30 September 2002 | 30 June 2006 | 1 |
GUNNER, William Philip | N/A | 31 March 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAHAMSLAW, Ian | 17 April 2012 | 09 October 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 June 2020 | |
CS01 - N/A | 12 February 2020 | |
TM02 - Termination of appointment of secretary | 11 October 2019 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 25 March 2019 | |
AD01 - Change of registered office address | 24 January 2019 | |
AA - Annual Accounts | 04 July 2018 | |
MR01 - N/A | 08 February 2018 | |
MR04 - N/A | 31 January 2018 | |
MR04 - N/A | 31 January 2018 | |
MR04 - N/A | 31 January 2018 | |
MR04 - N/A | 31 January 2018 | |
MR04 - N/A | 31 January 2018 | |
MR04 - N/A | 31 January 2018 | |
CS01 - N/A | 26 January 2018 | |
AA - Annual Accounts | 26 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 13 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 September 2017 | |
CS01 - N/A | 23 February 2017 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 27 January 2016 | |
TM01 - Termination of appointment of director | 27 January 2016 | |
AA - Annual Accounts | 12 June 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 02 July 2012 | |
AP03 - Appointment of secretary | 23 May 2012 | |
TM01 - Termination of appointment of director | 23 May 2012 | |
TM02 - Termination of appointment of secretary | 23 May 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 24 May 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA - Annual Accounts | 06 July 2009 | |
395 - Particulars of a mortgage or charge | 13 March 2009 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 18 July 2008 | |
363a - Annual Return | 07 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2007 | |
AA - Annual Accounts | 16 July 2007 | |
363s - Annual Return | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 13 November 2006 | |
AA - Annual Accounts | 28 July 2006 | |
288b - Notice of resignation of directors or secretaries | 25 July 2006 | |
363s - Annual Return | 24 January 2006 | |
288a - Notice of appointment of directors or secretaries | 14 November 2005 | |
AA - Annual Accounts | 01 July 2005 | |
395 - Particulars of a mortgage or charge | 15 April 2005 | |
363s - Annual Return | 13 January 2005 | |
288b - Notice of resignation of directors or secretaries | 13 January 2005 | |
AA - Annual Accounts | 29 July 2004 | |
363s - Annual Return | 04 February 2004 | |
288b - Notice of resignation of directors or secretaries | 04 February 2004 | |
AA - Annual Accounts | 29 January 2003 | |
363s - Annual Return | 26 January 2003 | |
288a - Notice of appointment of directors or secretaries | 28 October 2002 | |
363s - Annual Return | 22 February 2002 | |
AA - Annual Accounts | 04 December 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 October 2001 | |
395 - Particulars of a mortgage or charge | 17 October 2001 | |
RESOLUTIONS - N/A | 12 October 2001 | |
RESOLUTIONS - N/A | 12 October 2001 | |
RESOLUTIONS - N/A | 12 October 2001 | |
MEM/ARTS - N/A | 12 October 2001 | |
288a - Notice of appointment of directors or secretaries | 12 October 2001 | |
288a - Notice of appointment of directors or secretaries | 12 October 2001 | |
363s - Annual Return | 19 February 2001 | |
AA - Annual Accounts | 03 January 2001 | |
AA - Annual Accounts | 31 January 2000 | |
363s - Annual Return | 25 January 2000 | |
363s - Annual Return | 26 April 1999 | |
AA - Annual Accounts | 22 March 1999 | |
AA - Annual Accounts | 04 March 1998 | |
363s - Annual Return | 22 January 1998 | |
AA - Annual Accounts | 18 September 1997 | |
363s - Annual Return | 20 February 1997 | |
395 - Particulars of a mortgage or charge | 06 December 1996 | |
AA - Annual Accounts | 15 February 1996 | |
363s - Annual Return | 26 January 1996 | |
AA - Annual Accounts | 10 February 1995 | |
288 - N/A | 20 January 1995 | |
363s - Annual Return | 20 January 1995 | |
363s - Annual Return | 23 February 1994 | |
AA - Annual Accounts | 17 February 1994 | |
AA - Annual Accounts | 19 March 1993 | |
363s - Annual Return | 05 February 1993 | |
288 - N/A | 21 January 1993 | |
363s - Annual Return | 17 January 1992 | |
AA - Annual Accounts | 09 December 1991 | |
287 - Change in situation or address of Registered Office | 09 December 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 1991 | |
395 - Particulars of a mortgage or charge | 29 May 1991 | |
395 - Particulars of a mortgage or charge | 17 May 1991 | |
AA - Annual Accounts | 25 January 1991 | |
363a - Annual Return | 25 January 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 1990 | |
AA - Annual Accounts | 05 February 1990 | |
363 - Annual Return | 05 February 1990 | |
AA - Annual Accounts | 27 January 1989 | |
363 - Annual Return | 27 January 1989 | |
PUC 2 - N/A | 19 October 1988 | |
AA - Annual Accounts | 11 December 1987 | |
363 - Annual Return | 11 December 1987 | |
AA - Annual Accounts | 11 December 1986 | |
363 - Annual Return | 11 December 1986 | |
CERTNM - Change of name certificate | 02 July 1985 | |
MISC - Miscellaneous document | 23 May 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 January 2018 | Outstanding |
N/A |
Debenture | 23 February 2009 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 04 April 2005 | Fully Satisfied |
N/A |
Debenture | 05 October 2001 | Fully Satisfied |
N/A |
Debenture deed | 02 December 1996 | Fully Satisfied |
N/A |
Mortgage | 16 May 1991 | Fully Satisfied |
N/A |
Debenture | 16 May 1991 | Fully Satisfied |
N/A |