About

Registered Number: 08582276
Date of Incorporation: 24/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Distribution Point Clayton Road, Birchwood, Warrington, Cheshire, WA3 6PH

 

Founded in 2013, G & J Greenall Group Ltd have registered office in Warrington, Cheshire, it's status in the Companies House registry is set to "Active". Clifford, Michael, Booth, Esther, Brown, Sophie, Lister, Steven Geoffrey, Scott, Warren Michael are the current directors of the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLIFFORD, Michael 11 April 2018 - 1
BOOTH, Esther 01 October 2017 11 April 2018 1
BROWN, Sophie 10 February 2014 03 October 2016 1
LISTER, Steven Geoffrey 03 October 2016 01 October 2017 1
SCOTT, Warren Michael 07 August 2013 10 February 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 05 October 2020
AA - Annual Accounts 05 October 2020
CS01 - N/A 05 October 2020
DISS40 - Notice of striking-off action discontinued 15 June 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 12 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 25 June 2018
AP03 - Appointment of secretary 19 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 18 October 2017
AP03 - Appointment of secretary 09 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AP03 - Appointment of secretary 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
AP01 - Appointment of director 04 October 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 05 July 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 06 July 2015
SH01 - Return of Allotment of shares 24 March 2015
AA - Annual Accounts 25 February 2015
SH01 - Return of Allotment of shares 14 January 2015
AR01 - Annual Return 17 July 2014
AP01 - Appointment of director 17 July 2014
CERTNM - Change of name certificate 13 May 2014
RESOLUTIONS - N/A 27 March 2014
CONNOT - N/A 27 March 2014
AP01 - Appointment of director 11 February 2014
AP03 - Appointment of secretary 11 February 2014
TM02 - Termination of appointment of secretary 11 February 2014
AP03 - Appointment of secretary 08 August 2013
NEWINC - New incorporation documents 24 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.