D J COACHES LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 6NE

Company number 05711835
Status Active
Incorporation Date 16 February 2006
Company Type Private Limited Company
Address ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, KENT, DA14 6NE
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Satisfaction of charge 057118350002 in full; Satisfaction of charge 1 in full; Registration of charge 057118350003, created on 16 May 2017. The most likely internet sites of D J COACHES LIMITED are www.djcoaches.co.uk, and www.d-j-coaches.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and eight months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 5 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D J Coaches Limited is a Private Limited Company. The company registration number is 05711835. D J Coaches Limited has been working since 16 February 2006. The present status of the company is Active. The registered address of D J Coaches Limited is Onega House 112 Main Road Sidcup Kent Da14 6ne. The company`s financial liabilities are £15.34k. It is £-108.96k against last year. And the total assets are £450.54k, which is £-177.52k against last year. BLANKS, Matthew is a Director of the company. Secretary BLANKS, Janice Claire has been resigned. Secretary UNICORN NOMINEES LIMITED has been resigned. Director BLANKS, David William has been resigned. Director HASELDEN, Mary Elizabeth has been resigned. The company operates in "Other passenger land transport".


d j coaches Key Finiance

LIABILITIES £15.34k
-88%
CASH n/a
TOTAL ASSETS £450.54k
-29%
All Financial Figures

Current Directors

Director
BLANKS, Matthew
Appointed Date: 16 February 2006
47 years old

Resigned Directors

Secretary
BLANKS, Janice Claire
Resigned: 30 October 2014
Appointed Date: 16 February 2006

Secretary
UNICORN NOMINEES LIMITED
Resigned: 16 February 2006
Appointed Date: 16 February 2006

Director
BLANKS, David William
Resigned: 22 October 2014
Appointed Date: 16 February 2006
77 years old

Director
HASELDEN, Mary Elizabeth
Resigned: 16 February 2006
Appointed Date: 16 February 2006
77 years old

Persons With Significant Control

Matthew Blanks
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

D J COACHES LIMITED Events

18 May 2017
Satisfaction of charge 057118350002 in full
18 May 2017
Satisfaction of charge 1 in full
16 May 2017
Registration of charge 057118350003, created on 16 May 2017
10 Apr 2017
Unaudited abridged accounts made up to 31 December 2016
15 Mar 2017
Confirmation statement made on 16 February 2017 with updates
...
... and 44 more events
10 Apr 2006
Ad 16/02/06--------- £ si 99@1=99 £ ic 1/100
10 Apr 2006
Registered office changed on 10/04/06 from: hazledene leith park road gravesend kent DA12 1LW
10 Apr 2006
Secretary resigned
10 Apr 2006
Director resigned
16 Feb 2006
Incorporation

D J COACHES LIMITED Charges

16 May 2017
Charge code 0571 1835 0003
Delivered: 16 May 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
30 October 2014
Charge code 0571 1835 0002
Delivered: 18 November 2014
Status: Satisfied on 18 May 2017
Persons entitled: Janice Claire Blanks David William Blanks
Description: Contains floating charge…
9 March 2010
Debenture
Delivered: 17 March 2010
Status: Satisfied on 18 May 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…