J.GODDARD & SONS LIMITED
Overview
Company Name | J.GODDARD & SONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00284220 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of J.GODDARD & SONS LIMITED?
- Manufacture of cleaning and polishing preparations (20412) / Manufacturing
Where is J.GODDARD & SONS LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for J.GODDARD & SONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 01, 2016 |
What are the latest filings for J.GODDARD & SONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Miscellaneous AD03 with historic register of psp | 2 pages | MISC | ||||||||||
Registered office address changed from Frimley Green Camberley Surrey GU16 7AJ to 1 More London Place London SE1 2AF on Jun 06, 2017 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to Frimley Green Camberley Surrey GU16 7AJ | 2 pages | AD02 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:resolution in respect of remuneration etc. | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jul 01, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Jul 03, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 27, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark Jonathan Worden as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 28, 2013 | 14 pages | AA | ||||||||||
Termination of appointment of Bradley Goodwin as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Patrick Howard as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 29, 2012 | 13 pages | AA | ||||||||||
Director's details changed for Mr John Michael Hayes on Jan 24, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bradley Goodwin on Jan 24, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr John Michael Hayes on Jan 24, 2013 | 1 pages | CH03 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of J.GODDARD & SONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAYES, John Michael | Secretary | More London Place SE1 2AF London 1 | British | Finance Director | 27975380002 | |||||
HAYES, John Michael | Director | More London Place SE1 2AF London 1 | England | British | Finance Director | 27975380002 | ||||
HOWARD, Thomas Patrick | Director | More London Place SE1 2AF London 1 | United States | American | Tax Counsel | 183958960001 | ||||
WORDEN, Mark Jonathan | Director | More London Place SE1 2AF London 1 | England | American | General Manager | 187829250001 | ||||
EATON, Andrew | Secretary | 3 The Mount Trumpsgreen Road GU25 4EJ Virginia Water Surrey | British | Company Director | 74319380002 | |||||
HAMMOND, Colin Francis | Secretary | Pinetree House St Catherines Road GU16 5NN Frimley Green Surrey | British | 18086200001 | ||||||
HAYES, John Michael | Secretary | 232 London Road Langley SL3 7HT Slough Berkshire | British | Director | 27975380001 | |||||
HAYES, John Michael | Secretary | Roskyn Cottage Blackpond Lane SL2 3DS Farnham Royal Buckinghamshire | British | Director | 27975380002 | |||||
RAY, Ian John | Secretary | Foxrock SP11 0AJ Hurstbourne Tarrant Hampshire | British | Euro Finance Is Director | 40944390001 | |||||
STONE, Christopher John | Secretary | Orchards Locks Lane OX12 9DB Wantage Oxfordshire | British | Financial Controller | 181848080001 | |||||
EATON, Andrew | Director | 3 The Mount Trumpsgreen Road GU25 4EJ Virginia Water Surrey | United Kingdom | British | Company Director | 74319380002 | ||||
ESCOLME, Mark Irving | Director | Fyrings 21 Compton Way GU10 1QY Farnham Surrey | England | British | Company Director | 79823830002 | ||||
GOODWIN, Bradley | Director | Frimley Green Camberley GU16 7AJ Surrey | United Kingdom | Canadian | Vice President & General Manager | 149391450002 | ||||
HAMMOND, Colin Francis | Director | Pinetree House St Catherines Road GU16 5NN Frimley Green Surrey | British | Finance Director | 18086200001 | |||||
HAYES, John Michael | Director | 232 London Road Langley SL3 7HT Slough Berkshire | British | Director | 27975380001 | |||||
HAYES, John Michael | Director | Roskyn Cottage Blackpond Lane SL2 3DS Farnham Royal Buckinghamshire | England | British | Director | 27975380002 | ||||
KUMER, Kenneth | Director | Devenish Road SL5 9QP Ascot Lindsay Lodge Berkshire Uk | United Kingdom | United States | Managing Director | 140461010001 | ||||
LANGDELL, John Adrian | Director | Maytrees Stonehill Road Ottershaw Surrey | British | Group Managing Director | 36529090001 | |||||
LEOB, Michel | Director | Hillcroft West Hill Road GU22 7UJ Woking Surrey | Belgian | Managing Director | 54339530001 | |||||
MOLAN, John Charles | Director | Little Birches Coronation Road SL5 9LQ Ascot Berkshire | British | Group Managing Director | 46924240002 | |||||
MONTEZEMOLO, Gianni | Director | Goose Acre Thruxton SP11 8NF Andover Hampshire | Italian | Executive Vice President Regio | 57828080001 | |||||
RAY, Ian John | Director | Foxrock SP11 0AJ Hurstbourne Tarrant Hampshire | British | Euro Finance Is Director | 40944390001 | |||||
STONE, Christopher John | Director | Orchards Locks Lane OX12 9DB Wantage Oxfordshire | United Kingdom | British | Financial Controller | 181848080001 | ||||
ZUNZUNEGUI, Luis | Director | 20 Rue Parmentier 92200 Neuilly Sur Seine France | Spanish | Managing Director | 127773730001 | |||||
ZUNZUNEGUI, Luis | Director | 13 Norgrove Park SL9 8QT Gerrards Cross Buckinghamshire | Spanish | Managing Director | 65181340002 |
Who are the persons with significant control of J.GODDARD & SONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Johnson Wax Limited | Apr 06, 2016 | Frimley Green Road Frimley GU16 7AJ Camberley Johnson Wax Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does J.GODDARD & SONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0