Company Information for JOHN GOMAN LIMITED
11 High Street, Ruddington, Nottingham, NG11 6DT,
|
Company Registration Number
04748361
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JOHN GOMAN LIMITED | |
Legal Registered Office | |
11 High Street Ruddington Nottingham NG11 6DT Other companies in NG11 | |
Company Number | 04748361 | |
---|---|---|
Company ID Number | 04748361 | |
Date formed | 2003-04-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-02-28 | |
Account next due | 30/11/2022 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-09-28 06:55:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ALAN GOMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE EILEEN FRASER |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DS02 | Withdrawal of the company strike off application | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
AA01 | Previous accounting period shortened from 31/05/21 TO 28/02/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/18 FROM 7 Kirks Lane Belper Derbyshire DE56 1LJ | |
LATEST SOC | 01/06/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES | |
PSC04 | Change of details for Mr John Alan Goman as a person with significant control on 2018-05-29 | |
TM02 | Termination of appointment of Valerie Eileen Fraser on 2017-12-14 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/15 FROM 18 Old Station Drive Ruddington Nottingham NG11 6BZ | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Alan Goman on 2013-06-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DR VALERIE EILEEN FRASER on 2013-06-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/13 FROM 24 Kirk Lane, Ruddington Nottingham Nottinghamshire NG11 6NN | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Alan Goman on 2010-04-29 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Provisions For Liabilities Charges | 2013-05-31 | £ 341 |
---|---|---|
Provisions For Liabilities Charges | 2012-05-31 | £ 218 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN GOMAN LIMITED
Called Up Share Capital | 2013-05-31 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 1 |
Cash Bank In Hand | 2013-05-31 | £ 10,400 |
Cash Bank In Hand | 2012-05-31 | £ 7,651 |
Current Assets | 2013-05-31 | £ 10,725 |
Current Assets | 2012-05-31 | £ 7,959 |
Debtors | 2013-05-31 | £ 325 |
Debtors | 2012-05-31 | £ 308 |
Fixed Assets | 2013-05-31 | £ 1,706 |
Fixed Assets | 2012-05-31 | £ 1,854 |
Shareholder Funds | 2013-05-31 | £ 1,958 |
Shareholder Funds | 2012-05-31 | £ -828 |
Tangible Fixed Assets | 2013-05-31 | £ 1,706 |
Tangible Fixed Assets | 2012-05-31 | £ 1,854 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as JOHN GOMAN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |