ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

V.J.Goodall Limited

V.J.Goodall Limited is an active company incorporated on 22 November 1955 with the registered office located in Stoke-on-Trent, Staffordshire. V.J.Goodall Limited was registered 69 years ago.
Status
Active
Active since incorporation
Company No
00557613
Private limited company
Age
69 years
Incorporated 22 November 1955
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 27 March 2025 (5 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (6 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 5 Jan31 Dec 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
V.J. Goodall Limited Barker Street
Longton
Stoke-On-Trent
ST3 1PE
England
Same address for the past 5 years
Telephone
01782319696
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1958
Director • British • Lives in England • Born in Aug 1976
JG ACQ1 Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atomar Engineering Limited
Mr Steven John Wyatt and Mr Christopher Mark Hammond are mutual people.
Active
JSJ Precision Engineering Limited
Mr Christopher Mark Hammond is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£33.79K
Increased by £14.66K (+77%)
Turnover
Unreported
Same as previous period
Employees
20
Decreased by 5 (-20%)
Total Assets
£325.63K
Decreased by £829.84K (-72%)
Total Liabilities
-£118.09K
Decreased by £35.26K (-23%)
Net Assets
£207.54K
Decreased by £794.59K (-79%)
Debt Ratio (%)
36%
Increased by 22.99% (+173%)
Latest Activity
Confirmation Submitted
4 Months Ago on 29 Apr 2025
Full Accounts Submitted
4 Months Ago on 17 Apr 2025
Confirmation Submitted
1 Year 4 Months Ago on 1 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 10 Apr 2024
Jg Acq1 Ltd (PSC) Appointed
1 Year 8 Months Ago on 4 Jan 2024
Brian Elkin (PSC) Resigned
1 Year 8 Months Ago on 4 Jan 2024
Mr Steven John Wyatt Appointed
1 Year 8 Months Ago on 4 Jan 2024
Christopher Hammond Appointed
1 Year 8 Months Ago on 4 Jan 2024
David Rogers Resigned
1 Year 8 Months Ago on 4 Jan 2024
Linda Monica Elkin Resigned
1 Year 8 Months Ago on 4 Jan 2024
Get Credit Report
Discover V.J.Goodall Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 March 2025 with no updates
Submitted on 29 Apr 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Apr 2025
Confirmation statement made on 27 March 2024 with updates
Submitted on 1 May 2024
Total exemption full accounts made up to 4 January 2024
Submitted on 10 Apr 2024
Cessation of David Rogers as a person with significant control on 4 January 2024
Submitted on 5 Jan 2024
Termination of appointment of Brian Elkin as a director on 4 January 2024
Submitted on 5 Jan 2024
Termination of appointment of Linda Monica Elkin as a director on 4 January 2024
Submitted on 5 Jan 2024
Termination of appointment of David Rogers as a director on 4 January 2024
Submitted on 5 Jan 2024
Appointment of Christopher Hammond as a director on 4 January 2024
Submitted on 5 Jan 2024
Appointment of Mr Steven John Wyatt as a director on 4 January 2024
Submitted on 5 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year