JOHN GORDON MOTORS LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/12/244 December 2024 Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG England to Suites 10-12 the Hive Bell Lane Stevenage Herts SG1 3HW on 2024-12-04

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with updates

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

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

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

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

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

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 3 KENSWORTH GATE 200-204 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HS

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/11/1317 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 CORPORATE SECRETARY APPOINTED INDIGO SECRETARIES LIMITED

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY ALISON CORLEY

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 9 HEATHLANDS MARDLEY HEATH WELWYN HERTFORDSHIRE AL6 0UU

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CORLEY / 14/11/2011

View Document

14/11/1114 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MAUD CORLEY / 14/11/2011

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/104 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/0910 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTS AL1 1HD

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 AUDITOR'S RESIGNATION

View Document

14/09/0514 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/11/0218 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/11/0113 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

29/10/9729 October 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 S366A DISP HOLDING AGM 14/03/95

View Document

21/03/9521 March 1995 S252 DISP LAYING ACC 14/03/95

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 27/10/93; NO CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 27/10/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

06/11/916 November 1991 RETURN MADE UP TO 27/10/91; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

17/08/8817 August 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/8721 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

09/07/879 July 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

11/11/8611 November 1986 NEW DIRECTOR APPOINTED

View Document

23/12/8223 December 1982 ANNUAL ACCOUNTS MADE UP DATE 28/02/82

View Document

28/11/8128 November 1981 ANNUAL ACCOUNTS MADE UP DATE 28/02/81

View Document

26/02/8126 February 1981 ANNUAL ACCOUNTS MADE UP DATE 29/02/80

View Document

02/02/782 February 1978 CERTIFICATE OF INCORPORATION

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