J. H. Goodchild & Co. Ltd

General information

Name:

J. H. Goodchild & Co. Limited

Office Address:

1 Beauchamp Court 10 Victors Way EN5 5TZ Barnet

Number: 06762165

Incorporation date: 2008-12-01

Dissolution date: 2020-09-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06762165 sixteen years ago, J. H. Goodchild & Co. Ltd had been a private limited company until 2020-09-22 - the date it was dissolved. The firm's last known registration address was 1 Beauchamp Court, 10 Victors Way Barnet. The firm was known as J H Goodchild And Company until 2008-12-11 then the name got changed.

The firm had an individual director: James G. who was overseeing it for twelve years.

James G. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • J. H. Goodchild & Co. Ltd 2008-12-11
  • J H Goodchild And Company Ltd 2008-12-01

Financial data based on annual reports

Company staff

James G.

Role: Director

Appointed: 01 December 2008

Latest update: 16 March 2024

People with significant control

James G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 04 June 2020
Confirmation statement last made up date 21 May 2019
Annual Accounts 7th March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 7th March 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 July 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Accountant/Auditor,
2013

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies