J. H. Goodchild & Co. Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2019-12-31
Trade Debtors£1,000 0%
Total assets£1,000 -10.21%

Details

Company type Private Limited Company, Active
Company Number 06762165
Record last updated Tuesday, May 23, 2017 6:08:28 AM UTC
Official Address 75 Charterford House London Road Headington
There are 167 companies registered at this street
Locality Headington
Region Oxfordshire, England
Postal Code OX39BB
Sector Other professional, scientific and technical activities n.e.c.
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Jun 10, 2013 Annual return Annual return
Financials Apr 12, 2013 Annual accounts Annual accounts
Registry Jun 18, 2012 Annual return Annual return
Financials May 30, 2012 Annual accounts Annual accounts
Financials Jun 21, 2011 Annual accounts 6762... Annual accounts 6762...
Registry Jun 8, 2011 Annual return Annual return
Registry Jun 8, 2011 Change of particulars for director Change of particulars for director
Financials Oct 2, 2010 Annual accounts Annual accounts
Registry Sep 20, 2010 Change of registered office address Change of registered office address
Registry Jun 5, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 3, 2010 Annual return Annual return
Registry May 4, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 19, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Feb 12, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 17, 2008 Memorandum of association Memorandum of association
Registry Dec 10, 2008 Change of name certificate Change of name certificate
Registry Dec 1, 2008 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)