About

Registered Number: 02360971
Date of Incorporation: 14/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Progress House, Butlers Leap, Rugby, CV21 3RQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.