Company NameJ & B Gordon Llp
Company StatusLiquidation
Company NumberOC318570
CategoryLimited Liability Partnership
Incorporation Date21 March 2006(18 years, 1 month ago)

Directors

LLP Designated Member NameMrs Barbara Diane Gordon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill Grange
Belmont Road
Bolton
BL7 9QT
LLP Designated Member NameMr James Hartley Gordon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill Grange
Belmont Road
Bolton
BL7 9QT
LLP Designated Member NameJ Gordon (Wigan) Limited (Corporation)
StatusCurrent
Appointed21 March 2006(same day as company formation)
Correspondence AddressGordons Honda Challenge Way
Martland Park
Wigan
Lancashire
WN5 0LD

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,641,708
Cash£12,458
Current Liabilities£1,129,460

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due4 April 2017 (overdue)

Filing History

7 March 2017Liquidators' statement of receipts and payments to 10 December 2016 (7 pages)
8 January 2016Registered office address changed from C/O Gordons Honda Folds Road Bolton Lancashire BL1 2st to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 8 January 2016 (2 pages)
6 January 2016Statement of affairs with form 4.19 (5 pages)
6 January 2016Appointment of a voluntary liquidator (1 page)
6 January 2016Determination (1 page)
25 November 2015Satisfaction of charge 2 in part (2 pages)
25 November 2015Satisfaction of charge 3 in part (2 pages)
25 November 2015Satisfaction of charge 1 in part (2 pages)
1 May 2015Annual return made up to 21 March 2015 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Sail address changed from:\c/o stuart deas\gordons honda folds road\bolton\lancashire\BL1 2ST\england (1 page)
9 April 2014Annual return made up to 21 March 2014 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 21 March 2013 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Registered office address changed from C/O Gordons Honda Folds Road Bolton Lancashire BL1 2ST England on 10 May 2012 (1 page)
10 May 2012Annual return made up to 21 March 2012 (5 pages)
10 May 2012Registered office address changed from Greenhill Grange Belmont Road Bolton Lancashire BL7 9QT on 10 May 2012 (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 21 March 2011 (5 pages)
28 April 2011Member's details changed for J Gordon (Wigan) Limited on 6 December 2009 (2 pages)
28 April 2011Member's details changed for James Hartley Gordon on 27 April 2011 (2 pages)
28 April 2011Register(s) moved to registered inspection location (1 page)
28 April 2011Member's details changed for J Gordon (Wigan) Limited on 6 December 2009 (2 pages)
28 April 2011Location of register of charges has been changed (1 page)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Annual return made up to 21 March 2010 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Annual return made up to 21/03/09 (4 pages)
30 March 2009Annual return made up to 21/03/08 (4 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Annual return made up to 21/03/07 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
21 March 2006Incorporation (4 pages)