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(4 years, 8 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 | Mr Jonathan Hems |
---|---|
Status | Current |
Appointed | 16 February 2012(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Londoneast-Uk Business &Technical Park Yew Tree Av Dagenham RM10 7FN |
Director Name | Taher Boksh |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(4 years, 12 months after company formation) |
Appointment Duration | 13 years (resigned 30 July 2019) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | Londoneast-Uk Business &Technical Park Yew Tree Av Dagenham RM10 7FN |
Secretary Name | Fulbahar Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 February 2012) |
Role | Company Director |
Correspondence Address | 164 Old Montague Street London E1 5NA |
Director Name | Ms Fullbahar Begum |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Londoneast-Uk Business &Technical Park Yew Tree Av Dagenham RM10 7FN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | J.GO Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 583c Commercial Road London E1 0hs E1 0HJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.j-goltd.net |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £3,244 |
Cash | £1,441 |
Current Liabilities | £6,443 |
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 | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
5 November 2019 | Appointment of Ms Fullbahar Begum as a director on 2 September 2019 (2 pages) |
8 October 2019 | Termination of appointment of Taher Boksh as a director on 30 July 2019 (1 page) |
6 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
27 June 2019 | Director's details changed for Mrs Jan Bros on 24 April 2016 (2 pages) |
27 June 2019 | Change of details for Mrs Jan Bros as a person with significant control on 24 April 2016 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
27 November 2018 | Secretary's details changed for Mr Jonathan Hems on 5 November 2018 (1 page) |
27 November 2018 | Director's details changed for Mrs Jan Bros on 5 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Taher Boksh on 5 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Jonathan Hems 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) |
3 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 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 | Secretary's details changed for Mr Jon Hems on 21 November 2017 (1 page) |
22 November 2017 | Secretary's details changed for Mr Jon Hems on 21 November 2017 (1 page) |
22 November 2017 | Director's details changed for Mr Jon Hems on 21 November 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 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) |
22 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
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) |
11 August 2015 | Annual return made up to 27 July 2015 no member list (5 pages) |
11 August 2015 | Annual return made up to 27 July 2015 no member list (5 pages) |
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) |
12 August 2014 | Annual return made up to 27 July 2014 no member list (5 pages) |
12 August 2014 | Annual return made up to 27 July 2014 no member list (5 pages) |
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) |
26 August 2013 | Annual return made up to 27 July 2013 no member list (5 pages) |
26 August 2013 | Annual return made up to 27 July 2013 no member list (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) |
22 August 2012 | Annual return made up to 27 July 2012 no member list (5 pages) |
22 August 2012 | Secretary's details changed for Mr Jon Hems on 16 February 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Mr Jon Hems on 16 February 2012 (2 pages) |
22 August 2012 | Annual return made up to 27 July 2012 no member list (5 pages) |
17 February 2012 | Appointment of Mr Jon Hems as a secretary (2 pages) |
17 February 2012 | Termination of appointment of Fulbahar Begum as a secretary (1 page) |
17 February 2012 | Appointment of Mr Jon Hems as a secretary (2 pages) |
17 February 2012 | Termination of appointment of Fulbahar Begum as a secretary (1 page) |
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) |
8 August 2011 | Annual return made up to 27 July 2011 no member list (5 pages) |
8 August 2011 | Annual return made up to 27 July 2011 no member list (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) |
11 August 2010 | Director's details changed for Taher Boksh on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Taher Boksh on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Taher Boksh on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 27 July 2010 no member list (5 pages) |
11 August 2010 | Annual return made up to 27 July 2010 no member list (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
10 August 2009 | Annual return made up to 27/07/09 (3 pages) |
10 August 2009 | Annual return made up to 27/07/09 (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 July 2008 | Annual return made up to 27/07/08 (3 pages) |
29 July 2008 | Annual return made up to 27/07/08 (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 August 2007 | Annual return made up to 27/07/07 (2 pages) |
3 August 2007 | Annual return made up to 27/07/07 (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 August 2006 | Annual return made up to 27/07/06 (2 pages) |
21 August 2006 | Annual return made up to 27/07/06 (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 September 2005 | Annual return made up to 27/07/05 (2 pages) |
22 September 2005 | Annual return made up to 27/07/05 (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 July 2003 (5 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) |
2 September 2004 | Annual return made up to 27/07/04 (3 pages) |
2 September 2004 | Annual return made up to 27/07/04 (3 pages) |
16 April 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
16 April 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
28 August 2003 | Annual return made up to 27/07/03
|
28 August 2003 | Annual return made up to 27/07/03
|
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
31 July 2002 | Annual return made up to 27/07/02 (3 pages) |
31 July 2002 | Annual return made up to 27/07/02 (3 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: 583C commercial road london E1 0HJ (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: 583C commercial road london E1 0HJ (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
27 July 2001 | Incorporation (21 pages) |
27 July 2001 | Incorporation (21 pages) |