Company NameGoodman Jones Services Limited
DirectorsLarry Michael Phillips and Cetin Suleyman
Company StatusActive
Company Number07058004
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 6 months ago)

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
Appointed27 October 2009(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
Appointed08 October 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr John Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 5a Sandys Row
London
E1 7HW
Director NameMr Jack Malcolm Finesilver
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Secretary NameMr Jack Malcolm Finesilver
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ

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 100 other UK companies use this postal address

Shareholders

1 at £1Goodman Jones LLP
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
30 October 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
7 June 2023Appointment of Matthew William Cook as a director on 1 June 2023 (2 pages)
7 June 2023Termination of appointment of Larry Michael Phillips as a director on 31 May 2023 (1 page)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
25 October 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
29 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
28 October 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
28 October 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
16 October 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
9 October 2018Appointment of Mr Cetin Suleyman as a director on 8 October 2018 (2 pages)
2 October 2018Termination of appointment of Jack Malcolm Finesilver as a director on 30 August 2018 (1 page)
2 October 2018Termination of appointment of Jack Malcolm Finesilver as a secretary on 30 August 2018 (1 page)
30 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
23 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(5 pages)
7 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(5 pages)
9 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
14 March 2014Notice of agreement to exemption from audit of accounts for period ending 31/05/13 (1 page)
14 March 2014Audit exemption subsidiary accounts made up to 31 May 2013 (4 pages)
14 March 2014Notice of agreement to exemption from audit of accounts for period ending 31/05/13 (1 page)
14 March 2014Audit exemption subsidiary accounts made up to 31 May 2013 (4 pages)
28 February 2014Audit exemption statement of guarantee by parent company for period ending 31/05/13 (3 pages)
28 February 2014Consolidated accounts of parent company for subsidiary company period ending 31/05/13 (26 pages)
28 February 2014Consolidated accounts of parent company for subsidiary company period ending 31/05/13 (26 pages)
28 February 2014Audit exemption statement of guarantee by parent company for period ending 31/05/13 (3 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
11 November 2009Current accounting period shortened from 31 October 2010 to 31 May 2010 (3 pages)
11 November 2009Current accounting period shortened from 31 October 2010 to 31 May 2010 (3 pages)
2 November 2009Appointment of Mr Jack Malcolm Finesilver as a secretary (3 pages)
2 November 2009Appointment of Mr Larry Michael Phillips as a director (3 pages)
2 November 2009Appointment of Mr Jack Malcolm Finesilver as a director (3 pages)
2 November 2009Appointment of Mr Larry Michael Phillips as a director (3 pages)
2 November 2009Appointment of Mr Jack Malcolm Finesilver as a secretary (3 pages)
2 November 2009Appointment of Mr Jack Malcolm Finesilver as a director (3 pages)
2 November 2009Termination of appointment of John Purdon as a director (2 pages)
2 November 2009Termination of appointment of John Purdon as a director (2 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)