A J DEDMAN GARAGE SERVICE LIMITED

Register to unlock more data on OkredoRegister

A J DEDMAN GARAGE SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04819065

Incorporation date

03/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashdene, Thorley Street, Bishop's Stortford, Hertfordshire CM23 4APCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2003)
dot icon05/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon09/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon03/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon13/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/07/2021
Director's details changed for Mr Mark Pritchard on 2021-07-07
dot icon07/07/2021
Director's details changed for Mr Mark Richard Dedman on 2021-07-07
dot icon07/07/2021
Director's details changed for Mr Mark Richard Dedman on 2021-07-07
dot icon07/07/2021
Director's details changed for Mr Mark Richard Dedman on 2021-07-07
dot icon07/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon07/07/2021
Director's details changed for Mr Mark Richard Dedman on 2021-07-01
dot icon19/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/01/2020
Appointment of Mr Mark Pritchard as a director on 2020-01-23
dot icon05/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon05/07/2019
Director's details changed for Mrs Margaret Elizabeth Dedman on 2019-07-01
dot icon17/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon14/07/2017
Director's details changed for Mr Nigel John Dedman on 2017-07-01
dot icon31/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/03/2017
Appointment of Mrs Rosalind Dedman as a secretary on 2017-03-16
dot icon17/03/2017
Termination of appointment of Margaret Elizabeth Dedman as a secretary on 2017-03-16
dot icon15/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/03/2016
Registration of charge 048190650004, created on 2016-02-22
dot icon20/01/2016
Registration of charge 048190650003, created on 2016-01-20
dot icon21/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon22/07/2013
Director's details changed for Mr Mark Richard Dedman on 2013-01-01
dot icon26/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/09/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon14/09/2010
Director's details changed for Nigel John Dedman on 2009-10-01
dot icon14/09/2010
Director's details changed for Anthony John Dedman on 2009-10-01
dot icon14/09/2010
Director's details changed for Margaret Elizabeth Dedman on 2009-10-01
dot icon14/09/2010
Director's details changed for Mark Richard Dedman on 2009-10-01
dot icon16/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/08/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/08/2009
Return made up to 03/07/09; full list of members
dot icon19/12/2008
Return made up to 03/07/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/08/2007
Return made up to 03/07/07; no change of members
dot icon14/07/2006
Return made up to 03/07/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/08/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/08/2005
Return made up to 03/07/05; full list of members
dot icon22/07/2004
Return made up to 03/07/04; full list of members
dot icon20/10/2003
Ad 01/09/03--------- £ si 998@1=998 £ ic 1/999
dot icon22/08/2003
Accounting reference date extended from 31/07/04 to 31/08/04
dot icon21/07/2003
New secretary appointed;new director appointed
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon21/07/2003
Registered office changed on 21/07/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Secretary resigned
dot icon03/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon+10.82 % *

* during past year

Cash in Bank

£437,182.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
500.90K
-
0.00
338.58K
-
2022
6
536.35K
-
0.00
394.48K
-
2023
7
621.57K
-
0.00
437.18K
-
2023
7
621.57K
-
0.00
437.18K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

621.57K £Ascended15.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

437.18K £Ascended10.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/07/2003 - 02/07/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
02/07/2003 - 02/07/2003
9963
Mr Mark Richard Dedman
Director
03/07/2003 - Present
-
Mr Nigel John Dedman
Director
03/07/2003 - Present
-
Dedman, Margaret Elizabeth
Director
03/07/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About A J DEDMAN GARAGE SERVICE LIMITED

A J DEDMAN GARAGE SERVICE LIMITED is an(a) Active company incorporated on 03/07/2003 with the registered office located at Ashdene, Thorley Street, Bishop's Stortford, Hertfordshire CM23 4AP. There are currently 6 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of A J DEDMAN GARAGE SERVICE LIMITED?

toggle

A J DEDMAN GARAGE SERVICE LIMITED is currently Active. It was registered on 03/07/2003 .

Where is A J DEDMAN GARAGE SERVICE LIMITED located?

toggle

A J DEDMAN GARAGE SERVICE LIMITED is registered at Ashdene, Thorley Street, Bishop's Stortford, Hertfordshire CM23 4AP.

What does A J DEDMAN GARAGE SERVICE LIMITED do?

toggle

A J DEDMAN GARAGE SERVICE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does A J DEDMAN GARAGE SERVICE LIMITED have?

toggle

A J DEDMAN GARAGE SERVICE LIMITED had 7 employees in 2023.

What is the latest filing for A J DEDMAN GARAGE SERVICE LIMITED?

toggle

The latest filing was on 05/07/2025: Confirmation statement made on 2025-07-03 with updates.