About

Registered Number: 03564924
Date of Incorporation: 15/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: 33 St Leonards Road, Chesham Bois, Amersham, Buckinghamshire, HP6 6DT

 

Established in 1998, J.K. & F. Goldstein Ltd have registered office in Amersham in Buckinghamshire, it's status is listed as "Active". We do not know the number of employees at the business. This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSTEIN, Alexis David 20 September 2010 - 1
GOLDSTEIN, Frederica 01 January 1999 - 1
GOLDSTEIN, John Kurt 01 January 1999 27 August 2010 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Deborah 01 January 1999 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 19 May 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 20 May 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 15 May 2013
RESOLUTIONS - N/A 20 February 2013
MEM/ARTS - N/A 20 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 20 February 2013
SH08 - Notice of name or other designation of class of shares 20 February 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 23 May 2011
CH03 - Change of particulars for secretary 23 May 2011
CH01 - Change of particulars for director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AD01 - Change of registered office address 23 December 2010
AA - Annual Accounts 04 November 2010
AP01 - Appointment of director 23 September 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 18 May 2000
AA - Annual Accounts 15 March 2000
363b - Annual Return 26 July 1999
363(287) - N/A 26 July 1999
225 - Change of Accounting Reference Date 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
NEWINC - New incorporation documents 15 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.