Smithills
Bolton
Lancashire
BL1 6HA
Director Name | Mrs Deirdre Golding |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2016(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 27 February 2024) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 1 Portfield Close Bolton BL1 5FQ |
Director Name | John Andrew Etherington |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 3 The Kilphin Princess Road Lostock Bolton Lancashire BL6 4DR |
Director Name | Mrs Deirdre Golding |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Portfield Close Bolton BL1 5FQ |
Secretary Name | Mrs Deirdre Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Portfield Close Bolton BL1 5FQ |
Director Name | Clive Golding |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 1 Portfield Close Bolton Lancashire BL1 5FQ |
Director Name | Mr Philip Golding |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2014) |
Role | Window Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portfield Close Heaton Bolton Lancashire BL1 5FQ |
Director Name | Mrs Lisa Golding |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(17 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rathybank Close Bolton BL1 6HA |
Website | jgindependent.co.uk |
---|
Registered Address | Tudor House 599 Chorley Old Road Bolton BL1 6BL |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
35 at £1 | Alexander Golding 35.00% Ordinary A |
---|---|
35 at £1 | Lisa Golding 35.00% Ordinary A |
10 at £1 | Alexander Golding 10.00% Ordinary B |
10 at £1 | Deirdre Golding 10.00% Ordinary A |
10 at £1 | Lisa Golding 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£58,434 |
Cash | £42,458 |
Current Liabilities | £36,832 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 February 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
3 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
15 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
11 October 2018 | Registered office address changed from 211 Darwen Road Bromley Cross Bolton Lancashire BL7 9BS to Tudor House 599 Chorley Old Road Bolton BL1 6BL on 11 October 2018 (1 page) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 January 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 April 2016 | Appointment of Mrs Deirdre Golding as a director on 5 April 2016 (2 pages) |
11 April 2016 | Appointment of Mrs Deirdre Golding as a director on 5 April 2016 (2 pages) |
9 April 2016 | Termination of appointment of Lisa Golding as a director on 5 April 2016 (1 page) |
9 April 2016 | Termination of appointment of Lisa Golding as a director on 5 April 2016 (1 page) |
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
2 November 2015 | Company name changed j g independent LIMITED\certificate issued on 02/11/15
|
2 November 2015 | Company name changed j g independent LIMITED\certificate issued on 02/11/15
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
2 July 2015 | Termination of appointment of Deirdre Golding as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Deirdre Golding as a secretary on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Deirdre Golding as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Deirdre Golding as a secretary on 1 July 2015 (1 page) |
2 July 2015 | Appointment of Mrs Lisa Golding as a director on 1 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Deirdre Golding as a director on 1 July 2015 (1 page) |
2 July 2015 | Appointment of Mrs Lisa Golding as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mrs Lisa Golding as a director on 1 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Deirdre Golding as a secretary on 1 July 2015 (1 page) |
30 January 2015 | Termination of appointment of Philip Golding as a director on 31 December 2014 (1 page) |
30 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Termination of appointment of Philip Golding as a director on 31 December 2014 (1 page) |
30 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 February 2010 | Director's details changed for Mrs Deirdre Golding on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Alexander Golding on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Alexander Golding on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Philip Golding on 1 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Deirdre Golding on 1 February 2010 (1 page) |
12 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Secretary's details changed for Deirdre Golding on 1 February 2010 (1 page) |
12 February 2010 | Director's details changed for Mrs Deirdre Golding on 1 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Deirdre Golding on 1 February 2010 (1 page) |
12 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Philip Golding on 1 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Philip Golding on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mrs Deirdre Golding on 1 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Alexander Golding on 1 February 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 March 2009 | Return made up to 01/01/09; no change of members (5 pages) |
9 March 2009 | Return made up to 01/01/09; no change of members (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 March 2008 | Return made up to 01/01/08; full list of members
|
6 March 2008 | Return made up to 01/01/08; full list of members
|
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 March 2007 | Return made up to 01/01/07; no change of members (7 pages) |
6 March 2007 | Return made up to 01/01/07; no change of members (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 February 2006 | Return made up to 01/01/06; no change of members
|
20 February 2006 | Return made up to 01/01/06; no change of members
|
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 January 2005 | Return made up to 01/01/05; full list of members
|
12 January 2005 | Return made up to 01/01/05; full list of members
|
26 August 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
26 August 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
5 May 2004 | Return made up to 01/01/04; full list of members (8 pages) |
5 May 2004 | Return made up to 01/01/04; full list of members (8 pages) |
15 January 2004 | Resolutions
|
15 January 2004 | Resolutions
|
3 July 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
3 July 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
26 January 2003 | Return made up to 01/01/03; full list of members (8 pages) |
26 January 2003 | Return made up to 01/01/03; full list of members (8 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
24 May 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
7 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
7 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
6 November 2001 | Amended accounts made up to 31 December 2000 (1 page) |
6 November 2001 | Amended accounts made up to 31 December 2000 (1 page) |
26 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 January 2001 | Return made up to 01/01/01; full list of members
|
21 January 2001 | Return made up to 01/01/01; full list of members
|
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
6 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 3 the kilphin princess road lostock bolton BL6 4DR (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 3 the kilphin princess road lostock bolton BL6 4DR (1 page) |
5 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
8 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
19 October 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
19 October 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
1 January 1998 | Incorporation (34 pages) |
1 January 1998 | Incorporation (34 pages) |