J. GOLDING & SONS (1960)
SURREY

Hellopages » Surrey » Reigate and Banstead » CR5 3TE
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


Director

Director

Resigned Directors

Director
GOLDING, Christopher John
Resigned: 01 March 2016
71 years old

Director
GOLDING, Jack
Resigned: 23 July 2013
96 years old

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

27 Sep 2016
Confirmation statement made on 25 July 2016 with updates
06 Sep 2016
Termination of appointment of Christopher John Golding as a director on 1 March 2016
09 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1,000

02 Jul 2015
Satisfaction of charge 8 in full
11 Aug 2014
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000

...
... and 40 more events
17 Mar 1989
Registered office changed on 17/03/89 from: 300 kingston road london SW20 8LX

14 Oct 1988
New director appointed

22 Sep 1988
Return made up to 23/08/88; full list of members

24 Jul 1987
Return made up to 16/06/87; full list of members

30 Dec 1986
Return made up to 16/12/86; full list of members

J. GOLDING & SONS (1960) Charges

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.