About

Registered Number: 04531739
Date of Incorporation: 11/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Holly Cottage, Somersal Herbert, Ashbourne, Derbyshire, DE6 5PD

 

S.J. Groves Building Contractors Ltd was registered on 11 September 2002 and has its registered office in Derbyshire, it's status in the Companies House registry is set to "Active". The business has 3 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVES, Julie Margaret 01 April 2017 - 1
GROVES, Simon John 13 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GROVES, Julie Margaret 13 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 21 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 14 September 2017
AP01 - Appointment of director 12 September 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 07 November 2003
395 - Particulars of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
225 - Change of Accounting Reference Date 16 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 December 2002 Outstanding

N/A

Debenture 04 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.