Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
J.Coates (H.G.V. Services) Limited
J.Coates (H.G.V. Services) Limited is an active company incorporated on 25 April 1972 with the registered office located in Leicester, Leicestershire. J.Coates (H.G.V. Services) Limited was registered 53 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01051371
Private limited company
Age
53 years
Incorporated
25 April 1972
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
9 October 2025
(21 days ago)
Next confirmation dated
9 October 2026
Due by
23 October 2026
(11 months remaining)
Last change occurred
21 days ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(3 months remaining)
Learn more about J.Coates (H.G.V. Services) Limited
Contact
Update Details
Address
23 New Star Road
Leicester
LE4 9JD
United Kingdom
Address changed on
13 Jun 2024
(1 year 4 months ago)
Previous address was
44 Great Central Street Leicester LE1 4JT England
Companies in LE4 9JD
Telephone
0116 2626037
Email
Available in Endole App
Website
Jcoates.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Ms Cheryl Dawn Richards
Secretary • Director • Finance Director • British • Lives in UK • Born in Dec 1965
Andrew Steven Eburne
Director • British • Lives in England • Born in Nov 1974
Mr Alec Joseph Steer
Director • Sales Director • British • Lives in UK • Born in Dec 1986
Steven John Eburne
Director • British • Lives in England • Born in Mar 1948
Christopher Paul Ashford
Director • Operations Director • British • Lives in UK • Born in Oct 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
JC Driver Services Limited
Mr Alec Joseph Steer, Christopher Paul Ashford, and 1 more are mutual people.
Active
Diamond Driver Training Ltd
Christopher Paul Ashford and Cheryl Dawn Richards are mutual people.
Active
J Coates Group Ltd
Steven John Eburne is a mutual person.
Active
See All Mutual Companies
Brands
J Coates (HGV Services) Ltd
J Coates (HGV Services) Ltd provides training qualifications for professional LGV (HGV) and PCV (PSV) drivers, ensuring they meet legal requirements.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£11.43K
Decreased by £147.8K (-93%)
Turnover
Unreported
Same as previous period
Employees
35
Decreased by 15 (-30%)
Total Assets
£969.98K
Decreased by £431.59K (-31%)
Total Liabilities
-£936.19K
Decreased by £210.68K (-18%)
Net Assets
£33.79K
Decreased by £220.91K (-87%)
Debt Ratio (%)
97%
Increased by 14.69% (+18%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
21 Days Ago on 9 Oct 2025
Confirmation Submitted
9 Months Ago on 28 Jan 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Registered Address Changed
1 Year 4 Months Ago on 13 Jun 2024
J Coates Group Ltd (PSC) Details Changed
1 Year 4 Months Ago on 10 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 29 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 11 Jan 2024
Andrew Steven Eburne (PSC) Resigned
2 Years 4 Months Ago on 7 Jun 2023
Steven John Eburne (PSC) Resigned
2 Years 4 Months Ago on 7 Jun 2023
J Coates Group Ltd (PSC) Appointed
2 Years 4 Months Ago on 7 Jun 2023
Get Alerts
Get Credit Report
Discover J.Coates (H.G.V. Services) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 9 October 2025 with updates
Submitted on 9 Oct 2025
Confirmation statement made on 26 January 2025 with no updates
Submitted on 28 Jan 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 23 Dec 2024
Change of details for J Coates Group Ltd as a person with significant control on 10 June 2024
Submitted on 2 Oct 2024
Registered office address changed from 44 Great Central Street Leicester LE1 4JT England to 23 New Star Road Leicester LE4 9JD on 13 June 2024
Submitted on 13 Jun 2024
Confirmation statement made on 26 January 2024 with no updates
Submitted on 29 Jan 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 11 Jan 2024
Notification of J Coates Group Ltd as a person with significant control on 7 June 2023
Submitted on 14 Jul 2023
Cessation of Steven John Eburne as a person with significant control on 7 June 2023
Submitted on 14 Jul 2023
Cessation of Andrew Steven Eburne as a person with significant control on 7 June 2023
Submitted on 14 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs