JIMMY A GOODGER LTD

Company Documents

DateDescription
25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

20/02/2520 February 2025 Voluntary strike-off action has been suspended

View Document

20/02/2520 February 2025 Voluntary strike-off action has been suspended

View Document

17/02/2517 February 2025 Application to strike the company off the register

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

07/08/247 August 2024 Registered office address changed from 19/21 Swan Street West Malling ME19 6JU England to 42 Swan Street West Malling Kent ME19 6LP on 2024-08-07

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Change of details for Mr Jimmy Goodger as a person with significant control on 2017-05-08

View Document

27/03/2427 March 2024 Director's details changed for Mr Jimmy Goodger on 2024-03-27

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2021-05-07 with no updates

View Document

03/10/233 October 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

03/10/233 October 2023 Confirmation statement made on 2022-05-07 with no updates

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2020-03-31

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/11/1930 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR JIMMY GOODGER / 24/05/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JIMMY GOODGER / 24/05/2018

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 62 OFFHAM ROAD WEST MALLING KENT ME19 6RA ENGLAND

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

18/05/1818 May 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 62 OFFHAM ROAD WEST MALLING ME19 6RA ENGLAND

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

08/05/178 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company