Company NameJ Gordon (Wigan) Limited
DirectorsBarbara Diane Gordon and James Hartley Gordon
Company StatusLiquidation
Company Number04819472
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Barbara Diane Gordon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill Grange
Belmont Road
Bolton
Lancashire
BL7 9QT
Director NameMr James Hartley Gordon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill Grange
Belmont Road
Bolton
BL7 9QT
Secretary NameMrs Barbara Diane Gordon
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill Grange
Belmont Road
Bolton
Lancashire
BL7 9QT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2012
Turnover£9,828,110
Net Worth£461,738
Cash£300
Current Liabilities£2,947,982

Accounts

Latest Accounts30 December 2013 (10 years, 3 months ago)
Next Accounts Due29 March 2016 (overdue)
Accounts CategoryMedium
Accounts Year End29 June

Returns

Next Return Due17 July 2016 (overdue)

Filing History

22 March 2017Liquidators' statement of receipts and payments to 10 December 2016 (9 pages)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
(1 page)
5 January 2016Registered office address changed from Challenge Way Martland Park Wigan Lancashire WN5 0LD to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 January 2016 (2 pages)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Statement of affairs with form 4.19 (7 pages)
30 September 2015Previous accounting period extended from 30 December 2014 to 29 June 2015 (1 page)
28 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 350,000
(5 pages)
28 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 350,000
(5 pages)
7 October 2014Accounts for a medium company made up to 30 December 2013 (21 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 350,000
(5 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 350,000
(5 pages)
2 January 2014Accounts for a medium company made up to 30 December 2012 (21 pages)
25 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 July 2013Registration of charge 048194720002 (32 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
7 August 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
29 July 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
11 April 2010Registered office address changed from 182-186 Wallgate Wigan Lancashire WN3 4AH on 11 April 2010 (1 page)
24 March 2010Annual return made up to 3 July 2009 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 3 July 2009 with a full list of shareholders (5 pages)
22 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
5 February 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
20 November 2009Capitals not rolled up (2 pages)
3 September 2009Return made up to 03/07/09; full list of members (4 pages)
2 August 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
27 November 2008Return made up to 03/07/08; full list of members (4 pages)
23 June 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
17 August 2007Ad 03/07/03--------- £ si 99998@1 (2 pages)
17 August 2007Ad 03/08/07--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
30 July 2007Return made up to 03/07/07; full list of members (3 pages)
27 January 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
21 August 2006Return made up to 03/07/06; full list of members (3 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
11 July 2005Return made up to 03/07/05; full list of members (3 pages)
4 January 2005Accounts for a medium company made up to 31 March 2004 (17 pages)
14 July 2004Return made up to 03/07/04; full list of members (3 pages)
16 January 2004Ad 03/07/03-03/07/03 £ si 1@1=1 £ ic 1/2 (2 pages)
16 January 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
12 December 2003Registered office changed on 12/12/03 from: greenhill grange, belmont road, bolton, lancashire BL7 9QT (2 pages)
21 August 2003Particulars of mortgage/charge (4 pages)
24 July 2003New secretary appointed;new director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Registered office changed on 24/07/03 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page)
24 July 2003New director appointed (2 pages)
3 July 2003Incorporation (32 pages)