About

Registered Number: 03394857
Date of Incorporation: 30/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 8 Grantlands, Uffculme, Cullompton, Devon, EX15 3ED

 

John Dent Ltd was established in 1997. The business has 2 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENT, Anna Letemina 21 August 2017 - 1
Secretary Name Appointed Resigned Total Appointments
ISON, Jonathan Hugh 30 June 1997 15 August 2018 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 12 April 2019
DISS40 - Notice of striking-off action discontinued 01 January 2019
AA - Annual Accounts 29 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
TM02 - Termination of appointment of secretary 15 August 2018
MR04 - N/A 15 August 2018
MR04 - N/A 15 August 2018
CS01 - N/A 08 August 2018
PSC01 - N/A 19 July 2018
PSC07 - N/A 19 July 2018
TM01 - Termination of appointment of director 26 March 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 22 August 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 03 July 2012
MG01 - Particulars of a mortgage or charge 01 October 2011
AA - Annual Accounts 29 September 2011
MG01 - Particulars of a mortgage or charge 27 September 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 29 October 2009
AD01 - Change of registered office address 29 October 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 14 September 1999
363s - Annual Return 13 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 15 July 1998
225 - Change of Accounting Reference Date 08 May 1998
288b - Notice of resignation of directors or secretaries 08 July 1997
NEWINC - New incorporation documents 30 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2011 Fully Satisfied

N/A

Mortgage deed to secure own liabilities 22 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.