About

Registered Number: 00334376
Date of Incorporation: 04/12/1937 (86 years and 4 months ago)
Company Status: Active
Registered Address: The Old Airfield Winchester Road, Leckford, Stockbridge, Hampshire, SO20 6JF

 

James A. Gooding Ltd was founded on 04 December 1937 and has its registered office in Stockbridge, Hampshire, it's status is listed as "Active". We don't know the number of employees at James A. Gooding Ltd. There is one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, John Edward 26 January 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 01 April 2020
CH01 - Change of particulars for director 23 January 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 28 March 2019
AA01 - Change of accounting reference date 17 August 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 18 November 2015
AAMD - Amended Accounts 28 August 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 30 March 2015
DISS40 - Notice of striking-off action discontinued 28 March 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 14 April 2014
DISS40 - Notice of striking-off action discontinued 08 February 2014
AA - Annual Accounts 07 February 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 05 October 2012
DISS40 - Notice of striking-off action discontinued 04 August 2012
AR01 - Annual Return 03 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AA - Annual Accounts 01 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
DISS40 - Notice of striking-off action discontinued 14 September 2011
AR01 - Annual Return 13 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
TM01 - Termination of appointment of director 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AAMD - Amended Accounts 04 February 2010
AA - Annual Accounts 05 November 2009
AP03 - Appointment of secretary 28 October 2009
TM02 - Termination of appointment of secretary 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
CH01 - Change of particulars for director 26 October 2009
DISS40 - Notice of striking-off action discontinued 21 August 2009
363a - Annual Return 19 August 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 06 May 2008
353 - Register of members 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
395 - Particulars of a mortgage or charge 19 December 2007
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 11 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
363s - Annual Return 24 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
AUD - Auditor's letter of resignation 28 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 February 2007
RESOLUTIONS - N/A 27 January 2007
AA - Annual Accounts 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
287 - Change in situation or address of Registered Office 27 January 2007
225 - Change of Accounting Reference Date 27 January 2007
395 - Particulars of a mortgage or charge 23 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2006
225 - Change of Accounting Reference Date 21 September 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 26 April 2006
395 - Particulars of a mortgage or charge 05 May 2005
363s - Annual Return 20 April 2005
RESOLUTIONS - N/A 09 April 2005
RESOLUTIONS - N/A 09 April 2005
RESOLUTIONS - N/A 09 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2005
123 - Notice of increase in nominal capital 09 April 2005
MEM/ARTS - N/A 24 March 2005
CERTNM - Change of name certificate 17 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
AA - Annual Accounts 10 November 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 25 April 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 08 May 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 03 May 2000
363s - Annual Return 25 May 1999
AA - Annual Accounts 25 May 1999
AA - Annual Accounts 15 July 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 06 July 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 18 July 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 04 April 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 13 May 1994
AA - Annual Accounts 28 July 1993
363s - Annual Return 22 April 1993
AA - Annual Accounts 05 July 1992
363s - Annual Return 24 April 1992
RESOLUTIONS - N/A 03 September 1991
AA - Annual Accounts 03 September 1991
363a - Annual Return 29 April 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
363 - Annual Return 18 August 1989
AA - Annual Accounts 18 August 1989
AA - Annual Accounts 06 September 1988
363 - Annual Return 06 September 1988
AA - Annual Accounts 09 September 1987
363 - Annual Return 09 September 1987
AA - Annual Accounts 24 November 1986
363 - Annual Return 24 November 1986
AA - Annual Accounts 02 June 1984
363 - Annual Return 11 October 1982
CERTNM - Change of name certificate 20 July 1967

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 10 December 2007 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 08 August 2007 Outstanding

N/A

Debenture 17 January 2007 Outstanding

N/A

Debenture 28 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.