Company number 00659447
Status Active
Incorporation Date 17 May 1960
Company Type Private Unlimited Company
Address 8 CHIPSTEAD STATION PARADE, COULSDON, SURREY, CR5 3TE
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Termination of appointment of Christopher John Golding as a director on 1 March 2016; Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-09
GBP 1,000
. The most likely internet sites of J. GOLDING & SONS (1960) are www.jgoldingsons.co.uk, and www.j-golding-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. J Golding Sons 1960 is a Private Unlimited Company.
The company registration number is 00659447. J Golding Sons 1960 has been working since 17 May 1960.
The present status of the company is Active. The registered address of J Golding Sons 1960 is 8 Chipstead Station Parade Coulsdon Surrey Cr5 3te. . GOLDING, Beryl Frances Ivy is a Secretary of the company. GOLDING, Beryl Frances Ivy is a Director of the company. GOLDING, Richard Jonathan is a Director of the company. Director GOLDING, Christopher John has been resigned. Director GOLDING, Jack has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
John May (Tobacco)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
J. GOLDING & SONS (1960) Events
16 July 1992
Legal charge
Delivered: 22 July 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 120 feltham hill road, ashford, middlesex floating charge…
5 March 1984
Memorandum of deposit
Delivered: 9 March 1984
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 218, mitcham rd croydon t/n sgl 391911 & other deeds &…
9 July 1982
Memorandum of deposit
Delivered: 16 July 1982
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 159, hersham road, walton-on-thames title no sy 94558…
9 July 1982
Memorandum of deposit
Delivered: 16 July 1982
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 3, selsdon road, croydon, surrey. Title no sgl 181805…
9 July 1982
Memorandum of deposit
Delivered: 16 July 1982
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 272, ewell road, tolworth. Title no.sy 111859. together…
9 July 1982
Memorandum of deposit
Delivered: 16 July 1982
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 3 portland place, south norwood, london title no p…
5 May 1982
Memorandum of deposit of deeds
Delivered: 12 May 1982
Status: Satisfied
on 2 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 198, kingston road, teddington. Title no sgl 73321.
30 March 1982
Memorandum of deposit of deeds
Delivered: 6 April 1982
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 159, hersham road, walton-upon-thames title no sy 94558.
24 June 1981
Memorandum of deposit of deeds
Delivered: 3 July 1981
Status: Outstanding
Persons entitled: Thr Royal Bank of Scotland Limited
Description: F/H property at 272 ewell road tolworth title no sy 111259.
8 June 1981
Memorandum of deposit of deed
Delivered: 12 June 1981
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Limited
Description: F/H 153, white hart lane, barnes T.N. sgl 41530.
8 June 1981
Memorandum of deposit of deed
Delivered: 12 June 1981
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Limited
Description: F/H 410 staines road, bedfont, middlesex T.N. mx 109231.
8 June 1981
Memorandum of deposit of deed
Delivered: 12 June 1981
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Limited
Description: F/H 57A, high street, feltham T.N. mx 381457.
8 June 1981
Memorandum of deposit of deed
Delivered: 12 June 1981
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Limited
Description: F/H 194 & 196 kingston road, teddington title no. Sgl…
8 June 1981
Memorandum of deposit of deed
Delivered: 12 June 1981
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Limited
Description: F/H 240, mitchem road, croydon. T.n sy 232316.