Company NameM & Jc Gould Limited
DirectorsJean Catherine Gould and Michael Gould
Company StatusActive
Company Number04457732
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
SIC 0125Other farming of animals
SIC 01490Raising of other animals

Directors

Director NameJean Catherine Gould
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGrange Farm
Preston Gubbals Road
Bomere Heath
Shrewsbury
SY4 3LX
Wales
Director NameMichael Gould
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGrange Farm
Preston Gubbals Road
Bomere Heath
Shrewsbury
SY4 3LX
Wales
Secretary NameMichael Gould
NationalityBritish
StatusCurrent
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGrange Farm
Preston Gubbals Road
Bomere Heath
Shrewsbury
SY4 3LX
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDrake House
Gadbrook Park
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jean Catherine Gould
50.00%
Ordinary
1 at £1Michael Gould
50.00%
Ordinary

Financials

Year2014
Net Worth£390,900
Current Liabilities£452,842

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

31 August 2006Delivered on: 2 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
23 July 2012Annual return made up to 10 June 2012 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (14 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 August 2009Return made up to 10/06/09; full list of members (10 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 February 2009Registered office changed on 07/02/2009 from park house 91 garstang road preston lancashire PR1 1LD (1 page)
18 June 2008Return made up to 10/06/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 June 2007Return made up to 10/06/07; full list of members (7 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 February 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
2 October 2006Return made up to 10/06/06; full list of members (7 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
22 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
2 August 2005Return made up to 10/06/05; full list of members (7 pages)
10 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
20 August 2004Return made up to 10/06/04; full list of members (7 pages)
14 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
29 June 2003Return made up to 10/06/03; full list of members (7 pages)
11 October 2002Ad 10/06/02-10/06/02 £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Registered office changed on 29/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 August 2002Secretary resigned (1 page)
10 June 2002Incorporation (30 pages)