Based in Rugby, John Good Ltd was founded on 14 March 1989, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 15 directors listed as Riley, Rosemary, Smith, Simon Mark, Chaggar, Sawinder Singh, Clark, Roy Malcolm, Denoon, George Robertson, Fatkin, David, Good, Caroline Ellen, Good, John Patrick, Good, Richard Thomas, Hall, David Andrew, Hayward, Michael, Mckay, Simon Stuart, Parish, Robin Shaun, Thompson, David William, Turner, Benjamin Philip.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAGGAR, Sawinder Singh | N/A | 10 May 2013 | 1 |
CLARK, Roy Malcolm | 25 June 1999 | 18 September 2000 | 1 |
DENOON, George Robertson | 18 September 2000 | 30 June 2004 | 1 |
FATKIN, David | 01 July 2013 | 02 January 2020 | 1 |
GOOD, Caroline Ellen | N/A | 18 October 2011 | 1 |
GOOD, John Patrick | N/A | 03 February 1995 | 1 |
GOOD, Richard Thomas | N/A | 14 February 1997 | 1 |
HALL, David Andrew | 19 November 2012 | 12 March 2019 | 1 |
HAYWARD, Michael | 01 February 2008 | 31 March 2010 | 1 |
MCKAY, Simon Stuart | 29 September 2013 | 28 February 2020 | 1 |
PARISH, Robin Shaun | 01 May 2007 | 01 July 2019 | 1 |
THOMPSON, David William | 01 July 2004 | 31 August 2006 | 1 |
TURNER, Benjamin Philip | 05 July 2006 | 01 December 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RILEY, Rosemary | 01 September 2006 | 06 November 2006 | 1 |
SMITH, Simon Mark | 14 February 1997 | 30 April 1998 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 19 August 2020 | |
MR01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 25 March 2020 | |
CS01 - N/A | 18 March 2020 | |
TM01 - Termination of appointment of director | 10 March 2020 | |
TM01 - Termination of appointment of director | 07 January 2020 | |
TM01 - Termination of appointment of director | 06 November 2019 | |
AA - Annual Accounts | 13 May 2019 | |
CS01 - N/A | 15 March 2019 | |
TM01 - Termination of appointment of director | 15 March 2019 | |
TM01 - Termination of appointment of director | 15 March 2019 | |
AA - Annual Accounts | 18 May 2018 | |
MR04 - N/A | 06 April 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 19 May 2017 | |
CS01 - N/A | 20 March 2017 | |
AD01 - Change of registered office address | 16 August 2016 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 26 March 2015 | |
TM01 - Termination of appointment of director | 12 December 2014 | |
TM02 - Termination of appointment of secretary | 12 December 2014 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AP01 - Appointment of director | 30 September 2013 | |
AP01 - Appointment of director | 30 September 2013 | |
AA - Annual Accounts | 17 June 2013 | |
TM01 - Termination of appointment of director | 23 May 2013 | |
AR01 - Annual Return | 11 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 November 2012 | |
AP01 - Appointment of director | 19 November 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AP01 - Appointment of director | 24 November 2011 | |
TM01 - Termination of appointment of director | 24 November 2011 | |
MG01 - Particulars of a mortgage or charge | 27 October 2011 | |
MG01 - Particulars of a mortgage or charge | 24 October 2011 | |
AUD - Auditor's letter of resignation | 20 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 25 January 2011 | |
RESOLUTIONS - N/A | 12 October 2010 | |
SH08 - Notice of name or other designation of class of shares | 12 October 2010 | |
CC04 - Statement of companies objects | 12 October 2010 | |
AD01 - Change of registered office address | 29 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH03 - Change of particulars for secretary | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
AA - Annual Accounts | 20 May 2010 | |
TM01 - Termination of appointment of director | 21 April 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
MISC - Miscellaneous document | 28 October 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 10 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2009 | |
363a - Annual Return | 02 June 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 30 May 2008 | |
353 - Register of members | 30 May 2008 | |
AA - Annual Accounts | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 03 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 2007 | |
AA - Annual Accounts | 04 July 2007 | |
MEM/ARTS - N/A | 03 July 2007 | |
287 - Change in situation or address of Registered Office | 29 June 2007 | |
287 - Change in situation or address of Registered Office | 29 June 2007 | |
CERTNM - Change of name certificate | 26 June 2007 | |
288a - Notice of appointment of directors or secretaries | 01 May 2007 | |
288a - Notice of appointment of directors or secretaries | 01 May 2007 | |
363a - Annual Return | 27 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2007 | |
288b - Notice of resignation of directors or secretaries | 21 December 2006 | |
288b - Notice of resignation of directors or secretaries | 16 November 2006 | |
288a - Notice of appointment of directors or secretaries | 16 November 2006 | |
288a - Notice of appointment of directors or secretaries | 25 September 2006 | |
288b - Notice of resignation of directors or secretaries | 25 September 2006 | |
288a - Notice of appointment of directors or secretaries | 16 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2006 | |
363a - Annual Return | 07 March 2006 | |
AA - Annual Accounts | 22 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2006 | |
AA - Annual Accounts | 15 April 2005 | |
363s - Annual Return | 05 April 2005 | |
288a - Notice of appointment of directors or secretaries | 09 July 2004 | |
288b - Notice of resignation of directors or secretaries | 09 July 2004 | |
AA - Annual Accounts | 18 June 2004 | |
363s - Annual Return | 13 April 2004 | |
363s - Annual Return | 16 April 2003 | |
AA - Annual Accounts | 01 April 2003 | |
AA - Annual Accounts | 24 April 2002 | |
363s - Annual Return | 07 March 2002 | |
AA - Annual Accounts | 26 March 2001 | |
363s - Annual Return | 20 March 2001 | |
RESOLUTIONS - N/A | 06 March 2001 | |
RESOLUTIONS - N/A | 06 March 2001 | |
288a - Notice of appointment of directors or secretaries | 24 October 2000 | |
288b - Notice of resignation of directors or secretaries | 24 October 2000 | |
AA - Annual Accounts | 11 May 2000 | |
363s - Annual Return | 20 March 2000 | |
AA - Annual Accounts | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 01 July 1999 | |
363s - Annual Return | 18 March 1999 | |
395 - Particulars of a mortgage or charge | 16 March 1999 | |
288a - Notice of appointment of directors or secretaries | 20 August 1998 | |
AA - Annual Accounts | 11 June 1998 | |
288b - Notice of resignation of directors or secretaries | 05 May 1998 | |
363s - Annual Return | 29 April 1998 | |
AA - Annual Accounts | 15 September 1997 | |
363s - Annual Return | 16 May 1997 | |
169 - Return by a company purchasing its own shares | 09 April 1997 | |
288b - Notice of resignation of directors or secretaries | 24 March 1997 | |
288a - Notice of appointment of directors or secretaries | 24 March 1997 | |
RESOLUTIONS - N/A | 21 March 1997 | |
RESOLUTIONS - N/A | 21 March 1997 | |
288 - N/A | 01 August 1996 | |
AA - Annual Accounts | 13 June 1996 | |
363s - Annual Return | 18 March 1996 | |
287 - Change in situation or address of Registered Office | 20 July 1995 | |
395 - Particulars of a mortgage or charge | 26 April 1995 | |
288 - N/A | 16 March 1995 | |
363s - Annual Return | 02 March 1995 | |
AA - Annual Accounts | 29 January 1995 | |
AUD - Auditor's letter of resignation | 21 June 1994 | |
363s - Annual Return | 12 April 1994 | |
AA - Annual Accounts | 26 January 1994 | |
AA - Annual Accounts | 01 June 1993 | |
363s - Annual Return | 15 April 1993 | |
395 - Particulars of a mortgage or charge | 12 March 1993 | |
363s - Annual Return | 18 March 1992 | |
AA - Annual Accounts | 18 March 1992 | |
288 - N/A | 15 October 1991 | |
363a - Annual Return | 05 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 1991 | |
363a - Annual Return | 06 June 1991 | |
AA - Annual Accounts | 07 March 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 September 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 August 1989 | |
CERTNM - Change of name certificate | 04 July 1989 | |
CERTNM - Change of name certificate | 04 July 1989 | |
395 - Particulars of a mortgage or charge | 09 June 1989 | |
288 - N/A | 08 May 1989 | |
288 - N/A | 08 May 1989 | |
288 - N/A | 08 May 1989 | |
287 - Change in situation or address of Registered Office | 08 May 1989 | |
NEWINC - New incorporation documents | 14 March 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 May 2020 | Outstanding |
N/A |
All assets debenture | 19 October 2011 | Fully Satisfied |
N/A |
Debenture | 18 October 2011 | Fully Satisfied |
N/A |
Chattel mortgage | 12 March 1999 | Fully Satisfied |
N/A |
Chattel mortgage supplemental to a mortgage debenture dated 30TH may 1989 issued by the company to national westminster bank PLC | 20 April 1995 | Fully Satisfied |
N/A |
Chattel mortgage | 05 March 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 30 May 1989 | Fully Satisfied |
N/A |