J GOLDSTEIN LIMITED
Status | DISSOLVED |
Company No. | 04551395 |
Category | Private Limited Company |
Incorporated | 02 Oct 2002 |
Age | 21 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 1 month, 15 days |
SUMMARY
J GOLDSTEIN LIMITED is an dissolved private limited company with number 04551395. It was incorporated 21 years, 7 months, 19 days ago, on 02 October 2002 and it was dissolved 3 years, 1 month, 15 days ago, on 06 April 2021. The company address is Appledram Barns Appledram Barns, Chichester, PO20 7EQ, West Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Address
Type: AD01
New address: Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ
Change date: 2015-04-08
Old address: Avenue House Southgate Chichester West Sussex PO19 1ES
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Change person director company with change date
Date: 16 Nov 2014
Action Date: 17 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Elizabeth Goldstein
Change date: 2014-04-17
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Address
Type: AD01
Old address: 22 Frith Road Bognor Regis West Sussex PO21 5LL
Change date: 2014-04-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Change person director company with change date
Date: 18 Oct 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Charles Rees
Change date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person director company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Charles Rees
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Elizabeth Goldstein
Change date: 2009-10-02
Documents
Change person secretary company with change date
Date: 13 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-02
Officer name: Jenna Louise Goldstein
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/03; full list of members
Documents
Legacy
Date: 08 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 08/10/02 from: 33, downview close, yapton arundel west sussex BNB18 0L
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ABACUS HOUSE,ROMFORD,RM1 1DA
Number: | 06734299 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PARK LANE,READING,RG31 5DL
Number: | 05742729 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSORTIUM BUSINESS SERVICES LIMITED
6 MANCHESTER ROAD,BUXTON,SK17 6SB
Number: | 08840404 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11713575 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANAM FOOD AND WINE HOUNSLOW LTD
264 BATH ROAD,HOUNSLOW,TW4 7DF
Number: | 11772881 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEYSIDE TRADING COMPANY LIMITED
REGENT COURT,GLASGOW,G2 2QZ
Number: | SC532413 |
Status: | ACTIVE |
Category: | Private Limited Company |