J DILNOT-SMITH LIMITED
DEAL

Hellopages » Kent » Dover » CT14 7EL

Company number 04703533
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address 184 GLADSTONE ROAD, WALMER, DEAL, KENT, ENGLAND, CT14 7EL
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 184 Gladstone Road Walmer Deal Kent CT13 7EL to 184 Gladstone Road Walmer Deal Kent CT14 7EL on 6 June 2016. The most likely internet sites of J DILNOT-SMITH LIMITED are www.jdilnotsmith.co.uk, and www.j-dilnot-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Walmer Rail Station is 0.9 miles; to Sandwich Rail Station is 4.5 miles; to Ramsgate Rail Station is 8.8 miles; to Dumpton Park Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Dilnot Smith Limited is a Private Limited Company. The company registration number is 04703533. J Dilnot Smith Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of J Dilnot Smith Limited is 184 Gladstone Road Walmer Deal Kent England Ct14 7el. . BATCHELOR COOP LIMITED is a Secretary of the company. DILNOT SMITH, Ian Peter is a Director of the company. DILNOT SMITH, Sally Angela is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
BATCHELOR COOP LIMITED
Appointed Date: 19 March 2003

Director
DILNOT SMITH, Ian Peter
Appointed Date: 19 March 2003
69 years old

Director
DILNOT SMITH, Sally Angela
Appointed Date: 19 March 2003
67 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 19 March 2003
Appointed Date: 19 March 2003
71 years old

Persons With Significant Control

Mrs Sally Angela Dilnot-Smith
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Peter Dilnot-Smith
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J DILNOT-SMITH LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Jun 2016
Registered office address changed from 184 Gladstone Road Walmer Deal Kent CT13 7EL to 184 Gladstone Road Walmer Deal Kent CT14 7EL on 6 June 2016
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 30 more events
13 Apr 2003
New secretary appointed
13 Apr 2003
Director resigned
13 Apr 2003
Secretary resigned
13 Apr 2003
Registered office changed on 13/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
19 Mar 2003
Incorporation

J DILNOT-SMITH LIMITED Charges

26 January 2011
Legal charge
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 184 gladstone road walmer deal kent t/no. K833309 by way of…
19 May 2003
Debenture
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…