Dagenham
RM10 7FN
Director Name | Mrs Janet Lizabeth Bros |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2006(6 years, 11 months after company formation) |
Appointment Duration | 18 years |
Role | Management Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Londoneast-Uk Business &Technical Park Yew Tree Av Dagenham RM10 7FN |
Secretary Name | Jonathan Hems |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2006(6 years, 11 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | Londoneast-Uk Business &Technical Park Yew Tree Av Dagenham RM10 7FN |
Secretary Name | John Herberts Hem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 4 Water Street Ilminster Barrington Somerset TA19 0JR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | j-goltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 75380008 |
Telephone region | London |
Registered Address | Londoneast-Uk Business &Technical Park Yew Tree Avenue Dagenham RM10 7FN |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Eastbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
260 at £1 | Jon Hems 50.98% Ordinary |
---|---|
250 at £1 | Jan Bros 49.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,458 |
Cash | £517 |
Current Liabilities | £13,639 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
10 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
28 June 2019 | Change of details for Mrs Jan Bros as a person with significant control on 24 April 2016 (2 pages) |
27 June 2019 | Director's details changed for Mrs Jan Bros on 24 April 2016 (2 pages) |
24 May 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
27 November 2018 | Director's details changed for Mrs Jan Bros on 5 November 2018 (2 pages) |
27 November 2018 | Change of details for Mrs Jan Bros as a person with significant control on 5 November 2018 (2 pages) |
27 November 2018 | Registered office address changed from 420 Railway Arches Burdett Road London E3 4AA to Londoneast-Uk Business &Technical Park Yew Tree Avenue Dagenham RM10 7FN on 27 November 2018 (1 page) |
27 November 2018 | Change of details for Mr Jonathan Hems as a person with significant control on 5 November 2018 (2 pages) |
27 November 2018 | Secretary's details changed for Jonathan Hems on 5 November 2018 (1 page) |
27 November 2018 | Director's details changed for Mr Jonathan Hems on 5 November 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
10 April 2018 | Director's details changed for Mr Jonathan Hems on 24 April 2017 (2 pages) |
10 April 2018 | Secretary's details changed for Jonathan Hems on 24 April 2017 (1 page) |
9 April 2018 | Director's details changed for Mrs Jan Bros on 24 April 2017 (2 pages) |
9 April 2018 | Change of details for Mrs Jan Bros as a person with significant control on 24 April 2017 (2 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
23 November 2017 | Change of details for Mr Jon Hems as a person with significant control on 21 November 2017 (2 pages) |
23 November 2017 | Change of details for Mr Jon Hems as a person with significant control on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Jon Hems on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Jon Hems on 21 November 2017 (2 pages) |
22 November 2017 | Secretary's details changed for Jon Hems on 21 November 2017 (1 page) |
22 November 2017 | Secretary's details changed for Jon Hems on 21 November 2017 (1 page) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 May 2014 | Annual return made up to 23 April 2014 Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 23 April 2014 Statement of capital on 2014-05-15
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 May 2013 | Annual return made up to 23 April 2013 (5 pages) |
15 May 2013 | Annual return made up to 23 April 2013 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Jan Bros on 23 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Jon Hems on 23 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Jon Hems on 23 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Jan Bros on 23 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 April 2008 | Director's change of particulars / jon hems / 01/07/2007 (1 page) |
23 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
23 April 2008 | Director's change of particulars / jon hems / 01/07/2007 (1 page) |
23 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
11 September 2007 | Ad 30/04/07--------- £ si 459@1=459 £ ic 2/461 (2 pages) |
11 September 2007 | Nc inc already adjusted 30/04/07 (1 page) |
11 September 2007 | Resolutions
|
11 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 September 2007 | Nc inc already adjusted 30/04/07 (1 page) |
11 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 September 2007 | Ad 30/04/07--------- £ si 459@1=459 £ ic 2/461 (2 pages) |
11 September 2007 | Resolutions
|
30 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Ad 12/04/06--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | Ad 12/04/06--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
11 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 583C commercial road london E1 0HJ (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 583C commercial road london E1 0HJ (1 page) |
27 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
27 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
24 October 2003 | Secretary's particulars changed (1 page) |
24 October 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
9 July 2003 | Return made up to 23/04/03; full list of members (6 pages) |
9 July 2003 | Return made up to 23/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 23/04/02; full list of members
|
29 April 2003 | Return made up to 23/04/02; full list of members
|
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: c/o jamieson stone 47 bedford row london WC1R 4LR (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: c/o jamieson stone 47 bedford row london WC1R 4LR (1 page) |
4 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
4 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
4 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
22 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
22 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Memorandum and Articles of Association (11 pages) |
10 May 1999 | Memorandum and Articles of Association (11 pages) |
10 May 1999 | Resolutions
|
10 May 1999 | Resolutions
|
28 April 1999 | Registered office changed on 28/04/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 April 1999 | Incorporation (17 pages) |
23 April 1999 | Incorporation (17 pages) |