About

Registered Number: 00336126
Date of Incorporation: 24/01/1938 (86 years and 4 months ago)
Company Status: Liquidation
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

J. & B.Groves Ltd was registered on 24 January 1938, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEAY, Alexander Stewart 02 January 2015 - 1
KEAY, Caroline Bridget 02 July 1993 23 May 2017 1
KEAY, Geoffrey John N/A 31 December 1993 1
Secretary Name Appointed Resigned Total Appointments
GROVES, John N/A 24 June 1992 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 August 2019
RESOLUTIONS - N/A 08 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2019
AA - Annual Accounts 29 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 07 August 2018
PSC04 - N/A 06 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 22 August 2017
TM01 - Termination of appointment of director 21 June 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 21 July 2016
CH01 - Change of particulars for director 25 February 2016
CH03 - Change of particulars for secretary 25 February 2016
CH01 - Change of particulars for director 25 February 2016
CH01 - Change of particulars for director 25 February 2016
AD01 - Change of registered office address 24 February 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 05 August 2015
AP01 - Appointment of director 12 May 2015
DISS40 - Notice of striking-off action discontinued 12 November 2014
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 18 September 2013
AR01 - Annual Return 23 October 2012
CH03 - Change of particulars for secretary 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 18 September 2012
AD01 - Change of registered office address 12 September 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 07 October 2008
363s - Annual Return 25 June 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 21 June 1999
363s - Annual Return 04 July 1998
AA - Annual Accounts 03 July 1998
AA - Annual Accounts 09 July 1997
363s - Annual Return 08 June 1997
363s - Annual Return 12 June 1996
AA - Annual Accounts 02 May 1996
AA - Annual Accounts 19 June 1995
363s - Annual Return 19 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 July 1994
363s - Annual Return 08 June 1994
288 - N/A 03 March 1994
395 - Particulars of a mortgage or charge 13 September 1993
288 - N/A 10 September 1993
363s - Annual Return 06 June 1993
AA - Annual Accounts 06 June 1993
AA - Annual Accounts 23 October 1992
288 - N/A 15 July 1992
363s - Annual Return 10 June 1992
AA - Annual Accounts 28 June 1991
363a - Annual Return 28 June 1991
AA - Annual Accounts 16 July 1990
363 - Annual Return 16 July 1990
AA - Annual Accounts 09 June 1989
363 - Annual Return 09 June 1989
288 - N/A 07 April 1989
AA - Annual Accounts 05 July 1988
363 - Annual Return 05 July 1988
363 - Annual Return 02 July 1987
AA - Annual Accounts 02 July 1987
395 - Particulars of a mortgage or charge 30 June 1987
363 - Annual Return 24 September 1986
AA - Annual Accounts 27 May 1986
363 - Annual Return 15 April 1985
NEWINC - New incorporation documents 24 January 1938

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 31 August 1993 Outstanding

N/A

Legal mortgage 19 June 1987 Outstanding

N/A

Legal mortgage 28 October 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.