About

Registered Number: 01916000
Date of Incorporation: 23/05/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Roffe Swayne Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.