Company NameJ Goodall Limited
Company StatusDissolved
Company Number05008091
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John William Goodall
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleDry Liner
Country of ResidenceEngland
Correspondence AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameJulia Ellen Goodall
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.johngoodall.com

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1John William Goodall
100.00%
Ordinary

Financials

Year2014
Net Worth£134
Cash£845
Current Liabilities£11,611

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Filing History

31 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 March 2014Director's details changed for John William Goodall on 14 February 2014 (2 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
23 August 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
16 August 2013Termination of appointment of Julia Goodall as a secretary (1 page)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 January 2010Director's details changed for John William Goodall on 7 January 2010 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for John William Goodall on 7 January 2010 (2 pages)
12 January 2010Secretary's details changed for Julia Ellen Goodall on 7 January 2010 (1 page)
12 January 2010Secretary's details changed for Julia Ellen Goodall on 7 January 2010 (1 page)
11 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 January 2009Return made up to 07/01/09; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 January 2008Return made up to 07/01/08; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 January 2007Return made up to 07/01/07; full list of members (2 pages)
7 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 January 2006Return made up to 07/01/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
31 August 2005Ad 07/01/04--------- £ si 1@1=1 (1 page)
19 January 2005Return made up to 07/01/05; full list of members (6 pages)
20 January 2004Director resigned (1 page)
20 January 2004Registered office changed on 20/01/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New director appointed (2 pages)
7 January 2004Incorporation (16 pages)