About

Registered Number: 05980913
Date of Incorporation: 27/10/2006 (17 years and 7 months ago)
Company Status: Active
Date of Dissolution: 16/02/2016 (8 years and 4 months ago)
Registered Address: 11 Montpellier Arcade, Cheltenham, GL50 1SU

 

Established in 2006, John Gordons (Cheltenham) Ltd has its registered office in Cheltenham, it's status at Companies House is "Active". There are 2 directors listed as Bodart, Michele Carole, Duff, William Peter for this organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFF, William Peter 01 November 2010 31 October 2011 1
Secretary Name Appointed Resigned Total Appointments
BODART, Michele Carole 27 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 11 March 2019
AP01 - Appointment of director 31 December 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 12 May 2017
AP01 - Appointment of director 10 May 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 02 March 2016
CH01 - Change of particulars for director 02 March 2016
RT01 - Application for administrative restoration to the register 02 March 2016
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 14 May 2015
CH03 - Change of particulars for secretary 03 May 2015
AR01 - Annual Return 04 January 2015
DISS40 - Notice of striking-off action discontinued 01 March 2014
AR01 - Annual Return 27 February 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 20 July 2011
AP01 - Appointment of director 12 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 07 May 2010
RT01 - Application for administrative restoration to the register 05 May 2010
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
363a - Annual Return 22 July 2009
DISS40 - Notice of striking-off action discontinued 05 March 2009
AA - Annual Accounts 04 March 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363s - Annual Return 23 January 2008
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.