Company NameJ. & R. Good (Wishaw) Limited
DirectorRobert Barr Good
Company StatusActive
Company NumberSC067632
CategoryPrivate Limited Company
Incorporation Date19 April 1979(44 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Robert Barr Good
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(9 years, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleWholesaler
Country of ResidenceScotland
Correspondence Address26 Glen Road
Wishaw
ML2 7NL
Scotland
Director NameJames Good
Date of BirthMay 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 June 1999)
RoleWholesaler
Correspondence Address"Oakland"
Off Greenfield Crescent
Wishaw
Lanarkshire
ML2 8NZ
Scotland
Secretary NameRobert Good
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrestwood
Off Greenfield Crescent
Wishaw
ML2 8NZ
Scotland
Secretary NameWilma Naismith Prentice
NationalityBritish
StatusResigned
Appointed01 July 1999(20 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 29 September 2011)
RolePersonal Assistant
Correspondence Address5 Hallside Gardens
Wishaw
Lanarkshire
ML2 8XE
Scotland

Contact

Websiteaggregateindustries.com
Telephone07 419075464
Telephone regionMobile

Location

Registered Address26 Glen Road
Wishaw
ML2 7NL
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig

Shareholders

820 at £1Robert Good
82.00%
Ordinary
180 at £1Jennifer Good
18.00%
Ordinary

Financials

Year2014
Net Worth£692,362
Cash£270,397
Current Liabilities£39,176

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 1 week from now)

Filing History

28 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
18 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 June 2019Notification of Jennifer Margaret Good as a person with significant control on 1 November 2018 (2 pages)
10 June 2019Change of details for Mr Robert Barr Good as a person with significant control on 1 November 2018 (2 pages)
10 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 August 2018Registered office address changed from 36 Glen Road Wishaw ML2 7NL to 26 Glen Road Wishaw ML2 7NL on 2 August 2018 (1 page)
11 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(3 pages)
16 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 May 2015Director's details changed for Robert Good on 1 May 2015 (2 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(3 pages)
28 May 2015Director's details changed for Robert Good on 1 May 2015 (2 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(3 pages)
28 May 2015Director's details changed for Robert Good on 1 May 2015 (2 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(3 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
7 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
10 October 2011Termination of appointment of Wilma Prentice as a secretary (2 pages)
10 October 2011Termination of appointment of Wilma Prentice as a secretary (2 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 August 2008Return made up to 30/06/08; full list of members (3 pages)
14 August 2008Return made up to 30/06/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 July 2007Return made up to 30/06/07; no change of members (6 pages)
27 July 2007Return made up to 30/06/07; no change of members (6 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Return made up to 30/06/06; full list of members (6 pages)
3 August 2006Return made up to 30/06/06; full list of members (6 pages)
8 February 2006Secretary's particulars changed (2 pages)
8 February 2006Secretary's particulars changed (2 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 June 2005Return made up to 30/06/05; full list of members (6 pages)
27 June 2005Return made up to 30/06/05; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 June 2004Return made up to 30/06/04; full list of members (6 pages)
29 June 2004Return made up to 30/06/04; full list of members (6 pages)
3 July 2003Return made up to 30/06/03; full list of members (7 pages)
3 July 2003Return made up to 30/06/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 June 2002Return made up to 30/06/02; full list of members (7 pages)
26 June 2002Return made up to 30/06/02; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 July 2001Return made up to 30/06/01; full list of members (6 pages)
2 July 2001Return made up to 30/06/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 July 1999Return made up to 30/06/99; full list of members (6 pages)
13 July 1999Return made up to 30/06/99; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 July 1998Return made up to 30/06/98; no change of members (4 pages)
24 July 1998Return made up to 30/06/98; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 August 1997Return made up to 30/06/97; no change of members (4 pages)
14 August 1997Return made up to 30/06/97; no change of members (4 pages)
20 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 August 1996Return made up to 30/06/96; full list of members (6 pages)
6 August 1996Return made up to 30/06/96; full list of members (6 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 July 1995Return made up to 30/06/95; no change of members (4 pages)
7 July 1995Return made up to 30/06/95; no change of members (4 pages)