ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JJ Goodman Ltd

JJ Goodman Ltd is a liquidation company incorporated on 8 October 2008 with the registered office located in Ringwood, Hampshire. JJ Goodman Ltd was registered 16 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Company No
06718808
Private limited company
Age
16 years
Incorporated 8 October 2008
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 23 December 2024 (8 months ago)
Next confirmation dated 23 December 2025
Due by 6 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (19 days remaining)
Contact
Address
The Old Town Hall
71 Christchurch Road
Ringwood
BH24 1DH
Address changed on 23 Apr 2025 (4 months ago)
Previous address was Greystones Leamington Road Long Itchington Southam CV47 9PL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Aug 1958
Director • British • Lives in UK • Born in Mar 1984
Mrs Elizabeth Anne Scott
PSC • British • Lives in England • Born in Aug 1958
Mr Michael Desmond Scott
PSC • British • Lives in England • Born in Mar 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Cocktail Collective Limited
John James Goodman is a mutual person.
Active
The Craft Cocktail Company Ltd
John James Goodman is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.27M
Increased by £72.91K (+6%)
Turnover
Unreported
Same as previous period
Employees
36
Increased by 1 (+3%)
Total Assets
£2.35M
Increased by £620.22K (+36%)
Total Liabilities
-£1.11M
Increased by £408.31K (+58%)
Net Assets
£1.23M
Increased by £211.9K (+21%)
Debt Ratio (%)
47%
Increased by 6.61% (+16%)
Latest Activity
Registered Address Changed
4 Months Ago on 23 Apr 2025
Declaration of Solvency
4 Months Ago on 23 Apr 2025
Voluntary Liquidator Appointed
4 Months Ago on 23 Apr 2025
Confirmation Submitted
8 Months Ago on 27 Dec 2024
Michael Desmond Scott (PSC) Appointed
8 Months Ago on 23 Dec 2024
Mrs Elizabeth Anne Scott (PSC) Details Changed
8 Months Ago on 23 Dec 2024
John James Goodman Resigned
8 Months Ago on 23 Dec 2024
Confirmation Submitted
9 Months Ago on 21 Nov 2024
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 21 Nov 2023
Get Credit Report
Discover JJ Goodman Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 23 Apr 2025
Appointment of a voluntary liquidator
Submitted on 23 Apr 2025
Declaration of solvency
Submitted on 23 Apr 2025
Registered office address changed from Greystones Leamington Road Long Itchington Southam CV47 9PL England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 23 April 2025
Submitted on 23 Apr 2025
Confirmation statement made on 23 December 2024 with updates
Submitted on 27 Dec 2024
Statement of capital following an allotment of shares on 23 December 2024
Submitted on 27 Dec 2024
Statement of capital following an allotment of shares on 23 December 2024
Submitted on 23 Dec 2024
Change of details for Mrs Elizabeth Anne Scott as a person with significant control on 23 December 2024
Submitted on 23 Dec 2024
Notification of Michael Desmond Scott as a person with significant control on 23 December 2024
Submitted on 23 Dec 2024
Termination of appointment of John James Goodman as a director on 23 December 2024
Submitted on 23 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year