Goldjesley Ltd NEWBURY


Founded in 2014, Goldjesley, classified under reg no. 09130034 is an active company. Currently registered at 8 Leys Gardens RG14 1HX, Newbury the company has been in the business for 10 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Margaret C., Paul R. and Derek G.. Of them, Derek G. has been with the company the longest, being appointed on 6 August 2019 and Margaret C. has been with the company for the least time - from 29 January 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David G. who worked with the the company until 13 January 2017.

Goldjesley Ltd Address / Contact

Office Address 8 Leys Gardens
Town Newbury
Post code RG14 1HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09130034
Date of Incorporation Mon, 14th Jul 2014
Industry Residents property management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Margaret C.

Position: Director

Appointed: 29 January 2023

Paul R.

Position: Director

Appointed: 15 September 2021

Derek G.

Position: Director

Appointed: 06 August 2019

Jolyon A.

Position: Director

Appointed: 21 January 2017

Resigned: 15 September 2021

Margaret C.

Position: Director

Appointed: 21 January 2017

Resigned: 29 January 2023

David G.

Position: Director

Appointed: 21 January 2017

Resigned: 30 April 2019

David G.

Position: Secretary

Appointed: 01 September 2015

Resigned: 13 January 2017

Melvyn B.

Position: Director

Appointed: 01 September 2015

Resigned: 21 January 2017

Richard W.

Position: Director

Appointed: 01 September 2015

Resigned: 06 January 2017

Francis M.

Position: Director

Appointed: 01 September 2015

Resigned: 13 January 2017

David G.

Position: Director

Appointed: 14 July 2014

Resigned: 01 September 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth16 179      
Balance Sheet
Current Assets 5 1795 1573 9212 8713 5853 5284 033
Net Assets Liabilities 6 1796 1004 9213 8714 5854 5285 033
Net Assets Liabilities Including Pension Asset Liability16 179      
Reserves/Capital
Called Up Share Capital 6 840      
Profit Loss Account Reserve -661      
Shareholder Funds16 179      
Other
Fixed Assets 1 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities 5 1795 1003 9212 8713 5853 5284 033
Other Operating Expenses Format2  201  1 2971 8842 137
Profit Loss  -359  74-57504
Raw Materials Consumables Used  1 398     
Total Assets Less Current Liabilities 6 1796 1004 9213 8714 5854 5285 033
Turnover Revenue  1 240  1 3711 8272 641
Called Up Share Capital Not Paid Not Expressed As Current Asset1       
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search