Company NameGoddard & Jones (Surveying) Ltd
Company StatusDissolved
Company Number05404959
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJonathan Dean
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 West Hill
Croydon
Surrey
CR2 0SB
Director NamePeter Vince
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Fox Close
Abbeymead
Gloucester
Gloucestershire
GL4 5YH
Wales
Secretary NamePeter Vince
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Fox Close
Abbeymead
Gloucester
Gloucestershire
GL4 5YH
Wales

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£28,481
Cash£110,735
Current Liabilities£90,648

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
1 December 2010Application to strike the company off the register (4 pages)
1 December 2010Application to strike the company off the register (4 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Secretary's details changed for Peter Vince on 1 November 2009 (1 page)
12 April 2010Secretary's details changed for Peter Vince on 1 November 2009 (1 page)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 4
(6 pages)
12 April 2010Secretary's details changed for Peter Vince on 1 November 2009 (1 page)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 4
(6 pages)
12 April 2010Director's details changed for Peter Vince on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Peter Vince on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Peter Vince on 1 November 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Return made up to 29/03/09; full list of members (4 pages)
30 April 2009Return made up to 29/03/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2008Return made up to 29/03/08; full list of members (4 pages)
9 May 2008Return made up to 29/03/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
30 April 2007Return made up to 29/03/07; full list of members (3 pages)
30 April 2007Return made up to 29/03/07; full list of members (3 pages)
15 April 2007Ad 12/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 April 2007Ad 12/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2007Div 01/03/07 (1 page)
14 April 2007Div 01/03/07 (1 page)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 April 2006Registered office changed on 19/04/06 from: c/o halsey & co, 40 the broadway, cheam surrey SM3 8BD (1 page)
19 April 2006Registered office changed on 19/04/06 from: c/o halsey & co, 40 the broadway, cheam surrey SM3 8BD (1 page)
19 April 2006Return made up to 29/03/06; full list of members (2 pages)
19 April 2006Return made up to 29/03/06; full list of members (2 pages)
29 March 2005Incorporation (19 pages)
29 March 2005Incorporation (19 pages)