Company NameGoodman Jones Management Limited
DirectorsLarry Michael Phillips and Cetin Suleyman
Company StatusActive
Company Number04342835
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)
Previous NameGoodman Jones Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Larry Michael Phillips
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Cetin Suleyman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameAnthony Philip Dobrin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address31 Church Mount
London
N2 0RW
Secretary NameMr Larry Michael Phillips
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Carson Road
Cockfosters
Barnet
Hertfordshire
EN4 9EN
Director NameMr Jack Malcolm Finesilver
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(3 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Secretary NameMr Jack Malcolm Finesilver
StatusResigned
Appointed19 October 2009(7 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 August 2018)
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitegoodmanjones.com
Email address[email protected]
Telephone020 73882444
Telephone regionLondon

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Goodman Jones LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£20,895
Cash£50,644
Current Liabilities£313,189

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return19 December 2023 (3 months, 4 weeks ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Filing History

15 June 2023Appointment of Matthew William Cook as a director on 1 June 2023 (2 pages)
15 June 2023Termination of appointment of Larry Michael Phillips as a director on 31 May 2023 (1 page)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
31 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
17 November 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
4 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
21 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
8 October 2018Termination of appointment of Jack Malcolm Finesilver as a director on 30 August 2018 (1 page)
8 October 2018Termination of appointment of Jack Malcolm Finesilver as a secretary on 30 August 2018 (1 page)
28 February 2018Audit exemption statement of guarantee by parent company for period ending 31/05/17 (3 pages)
28 February 2018Audit exemption subsidiary accounts made up to 31 May 2017 (10 pages)
28 February 2018Notice of agreement to exemption from audit of accounts for period ending 31/05/17 (1 page)
28 February 2018Consolidated accounts of parent company for subsidiary company period ending 31/05/17 (30 pages)
2 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
1 March 2017Full accounts made up to 31 May 2016 (11 pages)
1 March 2017Full accounts made up to 31 May 2016 (11 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
7 June 2016Appointment of Mr Cetin Suleyman as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Mr Cetin Suleyman as a director on 1 June 2016 (2 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(5 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(5 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
28 February 2014Accounts for a small company made up to 31 May 2013 (6 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 January 2011Appointment of Mr Jack Malcolm Finesilver as a secretary (2 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
11 January 2011Appointment of Mr Jack Malcolm Finesilver as a secretary (2 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
3 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
12 January 2010Secretary's details changed (1 page)
12 January 2010Secretary's details changed for {officer_name} (1 page)
12 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
12 January 2010Secretary's details changed (1 page)
11 January 2010Director's details changed for Jack Malcolm Finesilver on 19 October 2009 (2 pages)
11 January 2010Director's details changed for Larry Michael Phillips on 19 October 2009 (2 pages)
11 January 2010Director's details changed for Larry Michael Phillips on 19 October 2009 (2 pages)
11 January 2010Director's details changed for Jack Malcolm Finesilver on 19 October 2009 (2 pages)
4 November 2009Termination of appointment of Larry Phillips as a secretary (5 pages)
4 November 2009Termination of appointment of Larry Phillips as a secretary (5 pages)
20 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
20 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
19 December 2008Return made up to 19/12/08; full list of members (3 pages)
19 December 2008Return made up to 19/12/08; full list of members (3 pages)
17 December 2007Return made up to 19/12/07; full list of members (2 pages)
17 December 2007Return made up to 19/12/07; full list of members (2 pages)
12 December 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
12 December 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
19 December 2006Return made up to 19/12/06; full list of members (2 pages)
19 December 2006Return made up to 19/12/06; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
13 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
3 January 2006Return made up to 19/12/05; full list of members (3 pages)
3 January 2006Return made up to 19/12/05; full list of members (3 pages)
9 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
9 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
13 May 2005New director appointed (3 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (3 pages)
3 May 2005Company name changed goodman jones LIMITED\certificate issued on 03/05/05 (2 pages)
3 May 2005Company name changed goodman jones LIMITED\certificate issued on 03/05/05 (2 pages)
13 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
13 January 2005Return made up to 19/12/04; full list of members (5 pages)
13 January 2005Return made up to 19/12/04; full list of members (5 pages)
13 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
30 December 2003Return made up to 19/12/03; full list of members (5 pages)
30 December 2003Return made up to 19/12/03; full list of members (5 pages)
11 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
11 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
3 January 2003Return made up to 19/12/02; full list of members (5 pages)
3 January 2003Return made up to 19/12/02; full list of members (5 pages)
18 January 2002Ad 10/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2002Ad 10/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2002Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
18 January 2002Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002Secretary resigned (1 page)
19 December 2001Incorporation (13 pages)
19 December 2001Incorporation (13 pages)