JEANETTE GOULBOURN LIMITED

88 Shepperton Road, London, N1 3DQ
StatusACTIVE
Company No.06517840
CategoryPrivate Limited Company
Incorporated28 Feb 2008
Age16 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

JEANETTE GOULBOURN LIMITED is an active private limited company with number 06517840. It was incorporated 16 years, 3 months, 2 days ago, on 28 February 2008. The company address is 88 Shepperton Road, London, N1 3DQ.



Company Fillings

Confirmation statement with no updates

Date: 06 Apr 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-10

Officer name: Ms Jeanette Goulbourn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Address

Type: AD01

Old address: Acre House 11/15 William Road London NW1 3ER

Change date: 2014-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2012

Action Date: 27 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-27

Officer name: Ms Jeanette Goulbourn

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Address

Type: AD01

Old address: the Pines Boars Head Crowborough TN6 3HD United Kingdom

Change date: 2011-10-11

Documents

View document PDF

Termination secretary company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Astrid Sandra Clare Forster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 18 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed ms jeanette goulbourn

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director elizabeth logan

Documents

View document PDF

Certificate change of name company

Date: 07 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zest lighting LIMITED\certificate issued on 07/08/09

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 28 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMCOUNT LIMITED

UNIT 16 SHIPSTON CLOSE,WORCESTER,WR4 9XN

Number:01922686
Status:ACTIVE
Category:Private Limited Company

CONCEPT CARPENTRY CONTRACTORS LIMITED

2 CHURCH STREET,BURNHAM,SL1 7HZ

Number:10233297
Status:ACTIVE
Category:Private Limited Company

FAYFIELD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11168792
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J.B. GLAZING LTD

594 SOUTHMEAD ROAD,BRISTOL,BS10 5NH

Number:10076931
Status:ACTIVE
Category:Private Limited Company

PETER CLARK, FCA, FBIM, CYF

THE THIRD FLOOR LANGDON HOUSE, LANGDON ROAD,SWANSEA,SA1 8QY

Number:04628014
Status:ACTIVE
Category:Private Limited Company
Number:00071649
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source