Company NameJ.GO Training Limited
DirectorsJonathan Hems and Janet Lizabeth Bros
Company StatusActive - Proposal to Strike off
Company Number04260382
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 2001(22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Hems
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondoneast-Uk Business &Technical Park Yew Tree Av
Dagenham
RM10 7FN
Director NameMrs Janet Lizabeth Bros
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(4 years, 8 months after company formation)
Appointment Duration18 years
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressLondoneast-Uk Business &Technical Park Yew Tree Av
Dagenham
RM10 7FN
Secretary NameMr Jonathan Hems
StatusCurrent
Appointed16 February 2012(10 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressLondoneast-Uk Business &Technical Park Yew Tree Av
Dagenham
RM10 7FN
Director NameTaher Boksh
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(4 years, 12 months after company formation)
Appointment Duration13 years (resigned 30 July 2019)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressLondoneast-Uk Business &Technical Park Yew Tree Av
Dagenham
RM10 7FN
Secretary NameFulbahar Begum
NationalityBritish
StatusResigned
Appointed25 July 2006(4 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 February 2012)
RoleCompany Director
Correspondence Address164 Old Montague Street
London
E1 5NA
Director NameMs Fullbahar Begum
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondoneast-Uk Business &Technical Park Yew Tree Av
Dagenham
RM10 7FN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJ.GO Consultants Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address583c Commercial Road
London
E1 0hs
E1 0HJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.j-goltd.net
Telephone020 75380008
Telephone regionLondon

Location

Registered AddressLondoneast-Uk Business &Technical Park
Yew Tree Avenue
Dagenham
RM10 7FN
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,244
Cash£1,441
Current Liabilities£6,443

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
5 November 2019Appointment of Ms Fullbahar Begum as a director on 2 September 2019 (2 pages)
8 October 2019Termination of appointment of Taher Boksh as a director on 30 July 2019 (1 page)
6 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
27 June 2019Director's details changed for Mrs Jan Bros on 24 April 2016 (2 pages)
27 June 2019Change of details for Mrs Jan Bros as a person with significant control on 24 April 2016 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
27 November 2018Secretary's details changed for Mr Jonathan Hems on 5 November 2018 (1 page)
27 November 2018Director's details changed for Mrs Jan Bros on 5 November 2018 (2 pages)
27 November 2018Director's details changed for Taher Boksh on 5 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Jonathan Hems on 5 November 2018 (2 pages)
27 November 2018Registered 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)
3 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
23 November 2017Change of details for Mr Jon Hems as a person with significant control on 21 November 2017 (2 pages)
23 November 2017Change of details for Mr Jon Hems as a person with significant control on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Jon Hems on 21 November 2017 (2 pages)
22 November 2017Secretary's details changed for Mr Jon Hems on 21 November 2017 (1 page)
22 November 2017Secretary's details changed for Mr Jon Hems on 21 November 2017 (1 page)
22 November 2017Director's details changed for Mr Jon Hems on 21 November 2017 (2 pages)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 August 2015Annual return made up to 27 July 2015 no member list (5 pages)
11 August 2015Annual return made up to 27 July 2015 no member list (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 August 2014Annual return made up to 27 July 2014 no member list (5 pages)
12 August 2014Annual return made up to 27 July 2014 no member list (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 August 2013Annual return made up to 27 July 2013 no member list (5 pages)
26 August 2013Annual return made up to 27 July 2013 no member list (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 August 2012Annual return made up to 27 July 2012 no member list (5 pages)
22 August 2012Secretary's details changed for Mr Jon Hems on 16 February 2012 (2 pages)
22 August 2012Secretary's details changed for Mr Jon Hems on 16 February 2012 (2 pages)
22 August 2012Annual return made up to 27 July 2012 no member list (5 pages)
17 February 2012Appointment of Mr Jon Hems as a secretary (2 pages)
17 February 2012Termination of appointment of Fulbahar Begum as a secretary (1 page)
17 February 2012Appointment of Mr Jon Hems as a secretary (2 pages)
17 February 2012Termination of appointment of Fulbahar Begum as a secretary (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 August 2011Annual return made up to 27 July 2011 no member list (5 pages)
8 August 2011Annual return made up to 27 July 2011 no member list (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 August 2010Director's details changed for Taher Boksh on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Taher Boksh on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Taher Boksh on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 27 July 2010 no member list (5 pages)
11 August 2010Annual return made up to 27 July 2010 no member list (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 August 2009Annual return made up to 27/07/09 (3 pages)
10 August 2009Annual return made up to 27/07/09 (3 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 July 2008Annual return made up to 27/07/08 (3 pages)
29 July 2008Annual return made up to 27/07/08 (3 pages)
11 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 August 2007Annual return made up to 27/07/07 (2 pages)
3 August 2007Annual return made up to 27/07/07 (2 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 August 2006Annual return made up to 27/07/06 (2 pages)
21 August 2006Annual return made up to 27/07/06 (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
21 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 September 2005Annual return made up to 27/07/05 (2 pages)
22 September 2005Annual return made up to 27/07/05 (2 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 November 2004Registered office changed on 11/11/04 from: 583C commercial road london E1 0HJ (1 page)
11 November 2004Registered office changed on 11/11/04 from: 583C commercial road london E1 0HJ (1 page)
2 September 2004Annual return made up to 27/07/04 (3 pages)
2 September 2004Annual return made up to 27/07/04 (3 pages)
16 April 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
16 April 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
28 August 2003Annual return made up to 27/07/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 August 2003Annual return made up to 27/07/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
31 July 2002Annual return made up to 27/07/02 (3 pages)
31 July 2002Annual return made up to 27/07/02 (3 pages)
16 January 2002Registered office changed on 16/01/02 from: 583C commercial road london E1 0HJ (1 page)
16 January 2002Registered office changed on 16/01/02 from: 583C commercial road london E1 0HJ (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
27 July 2001Incorporation (21 pages)
27 July 2001Incorporation (21 pages)