Company number 00331386
Status Active
Incorporation Date 7 September 1937
Company Type Private Limited Company
Address CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE. The most likely internet sites of J.M.DENT & SONS LIMITED are www.jmdentsons.co.uk, and www.j-m-dent-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and one months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J M Dent Sons Limited is a Private Limited Company.
The company registration number is 00331386. J M Dent Sons Limited has been working since 07 September 1937.
The present status of the company is Active. The registered address of J M Dent Sons Limited is Carmelite House 50 Victoria Embankment London Ec4y 0dz. . DE CACQUERAY, Pierre is a Secretary of the company. DE CACQUERAY, Pierre is a Director of the company. Secretary DASS, Pardip has been resigned. Secretary JARVIS, Clare has been resigned. Secretary MILES, Alan R has been resigned. Secretary O'SULLIVAN, Matthew has been resigned. Secretary OLIVER, Ian Andrew has been resigned. Secretary PRIOR, Mark has been resigned. Secretary STOTT, Carl Raymond has been resigned. Secretary SWALLOW, Rowena has been resigned. Director CHEETHAM, Anthony John Valerian has been resigned. Director CHEETHAM, Rosemary Minnie Frances, Director has been resigned. Director HUSSEY, Richard Alban has been resigned. Director LONG, Graham Stanley has been resigned. Director ROCHE, Peter Charles Kenneth has been resigned. Director STOTT, Carl Raymond has been resigned. Director SWALLOW, Rowena has been resigned. Director WEIDENFELD, George, Lord has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
DASS, Pardip
Resigned: 25 April 2008
Appointed Date: 01 January 2006
Secretary
JARVIS, Clare
Resigned: 01 July 2013
Appointed Date: 10 June 2011
Secretary
PRIOR, Mark
Resigned: 10 June 2011
Appointed Date: 25 April 2008
Director
SWALLOW, Rowena
Resigned: 20 March 2015
Appointed Date: 01 July 2013
52 years old
Persons With Significant Control
The Orion Publishing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
J.M.DENT & SONS LIMITED Events
11 Oct 2016
Confirmation statement made on 4 October 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
16 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
16 Oct 2015
Director's details changed for Mr Pierre De Cacqueray on 15 October 2015
...
... and 122 more events
08 Jul 1986
Full accounts made up to 31 December 1985
08 Jul 1986
Return made up to 10/07/86; full list of members
24 September 1993
Trust deed
Delivered: 8 October 1993
Status: Outstanding
Persons entitled: Phoenix General Partner Limited
Description: See form 395. undertaking and all property and assets…
4 January 1993
Guarantee & floating charge
Delivered: 14 January 1993
Status: Satisfied
on 28 June 1995
Persons entitled: Houghton Mifflin Company
Description: See form 395 ref M104. Fixed and floating charges over the…
18 June 1992
Debenture
Delivered: 26 June 1992
Status: Satisfied
on 31 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 April 1989
Debenture
Delivered: 18 April 1989
Status: Satisfied
on 13 July 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1986
Guarantee & debenture
Delivered: 7 March 1986
Status: Satisfied
on 4 July 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 1983
Debenture
Delivered: 11 October 1983
Status: Satisfied
on 4 July 1990
Persons entitled: J M Dent & Sons (Holdings) Limited
Description: Floating charge over. Undertaking and all property and…
21 September 1983
Guarantee & debenture
Delivered: 30 September 1983
Status: Satisfied
on 4 July 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…