Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.L. GROUP LIMITED
Company Information for

J.L. GROUP LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
02286905
Private Limited Company
Liquidation

Company Overview

About J.l. Group Ltd
J.L. GROUP LIMITED was founded on 1988-08-15 and has its registered office in Whitefield. The organisation's status is listed as "Liquidation". J.l. Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
J.L. GROUP LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE
BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in BL8
 
Previous Names
CARBOTEX (UK) LIMITED18/07/2008
Filing Information
Company Number 02286905
Company ID Number 02286905
Date formed 1988-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2022-04-07 08:50:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.L. GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACTION LIMITED   EVERETT KING & PARTNERS LIMITED   IAIN HUCK LIMITED   QAP CONSULTANCY LTD   SUMMERLIN (CF) LIMITED   TBD ASSOCIATES LIMITED   VIALIO FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name J.L. GROUP LIMITED
The following companies were found which have the same name as J.L. GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J.L. GROUP TRADING (CANADA) INCORPORATED 816 BOYD ST SUITE 23 NEW WESTMINSTER British Columbia V3M6N1 Dissolved Company formed on the 1992-09-08
J.L. GROUP PTY. LTD. NSW 2128 Strike-off action in progress Company formed on the 1997-11-11
J.L. GROUP LIMITED Unknown

Company Officers of J.L. GROUP LIMITED

Current Directors
Officer Role Date Appointed
PETER GARY BIRBECK
Director 2014-10-31
CHRISTIAN WILLIAM WOODALL
Director 2014-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTINE JONES
Director 2014-10-31 2017-04-19
LESLEY JANET WILSON
Company Secretary 1990-12-31 2014-10-31
JOHN DONAL O'CONNOR
Director 2008-05-19 2014-10-31
LESLIE WILIIAM WILSON
Director 1990-12-31 2014-10-31
DALLAS ANN JONES
Director 1990-12-31 2005-12-31
JOHN HESSION
Director 1990-12-31 1997-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GARY BIRBECK CALDER PRINT SERVICES LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
PETER GARY BIRBECK WHITNEY WOODS LIMITED Director 2016-08-05 CURRENT 2003-03-26 Liquidation
PETER GARY BIRBECK BOUTIQUE DE BAIN LTD Director 2015-07-24 CURRENT 2014-07-17 Active - Proposal to Strike off
PETER GARY BIRBECK THE PRINT CENTRE UK LIMITED Director 2014-10-31 CURRENT 2001-11-14 Dissolved 2017-02-28
PETER GARY BIRBECK THE FINISHING LINE (NW) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
PETER GARY BIRBECK CALDERPRINT PINNACLE LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active - Proposal to Strike off
PETER GARY BIRBECK CALDERPRINT (HOLDINGS) LIMITED Director 2008-05-01 CURRENT 2008-05-01 Active - Proposal to Strike off
PETER GARY BIRBECK CALDERPRINT LIMITED Director 2004-02-23 CURRENT 2002-04-24 In Administration/Administrative Receiver
CHRISTIAN WILLIAM WOODALL WHITNEY WOODS LIMITED Director 2016-08-05 CURRENT 2003-03-26 Liquidation
CHRISTIAN WILLIAM WOODALL THE PRINT CENTRE UK LIMITED Director 2014-10-31 CURRENT 2001-11-14 Dissolved 2017-02-28
CHRISTIAN WILLIAM WOODALL THE FINISHING LINE (NW) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-05GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-05Voluntary liquidation. Return of final meeting of creditors
2022-01-05Voluntary liquidation. Return of final meeting of creditors
2022-01-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-11
2019-11-23NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/19 FROM Unit 1 Knowsley Park Way Haslingden Rossendale Lancashire BB4 4RS
2019-11-21600Appointment of a voluntary liquidator
2019-11-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-11-12
2019-11-21LIQ02Voluntary liquidation Statement of affairs
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WILLIAM WOODALL
2019-05-20PSC04Change of details for Mr Peter Gary Birbeck as a person with significant control on 2019-05-17
2019-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 022869050004
2018-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022869050002
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-08-15AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE JONES
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE JONES
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-01CH01Director's details changed for Justine Jones on 2016-11-21
2016-09-15AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 022869050003
2016-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-08AA01Previous accounting period shortened from 31/10/15 TO 31/05/15
2015-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 022869050002
2014-11-13AP01DIRECTOR APPOINTED CHRISTIAN WILLIAM WOODALL
2014-11-13AP01DIRECTOR APPOINTED MR PETER GARY BIRBECK
2014-11-13TM02Termination of appointment of Lesley Janet Wilson on 2014-10-31
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNOR
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WILSON
2014-11-13AP01DIRECTOR APPOINTED JUSTINE JONES
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 415 HOLCOMBE ROAD GREENMOUNT BURY LANCASHIRE BL8 8HB
2014-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-13AR0131/12/13 FULL LIST
2013-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-01-08AR0131/12/12 FULL LIST
2012-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-01-17AR0131/12/11 FULL LIST
2011-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-01-12AR0131/12/10 FULL LIST
2011-01-12AD02SAIL ADDRESS CREATED
2010-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DONAL O'CONNOR / 01/12/2009
2009-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-13123GBP NC 100/1000 31/10/07
2008-07-17CERTNMCOMPANY NAME CHANGED CARBOTEX (UK) LIMITED CERTIFICATE ISSUED ON 18/07/08
2008-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-06-24225PREVEXT FROM 30/09/2007 TO 31/10/2007
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-27288aDIRECTOR APPOINTED JOHN DONAL O'CONNOR
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-01-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-10288bDIRECTOR RESIGNED
2005-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-02-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 1 KNOWSLEY PARK WAY HASLINGDEN ROSSENDALE LANCASHIRE BB4 4RS
2004-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-02-12363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-21287REGISTERED OFFICE CHANGED ON 21/01/04 FROM: BRIDGE HOUSE HEAP BRIDGE BURY LANCS BL9 7HT
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-03-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-02-09363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-01-05363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-03-04363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-02-20288bDIRECTOR RESIGNED
1997-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1996-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1996-02-28363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94
1995-02-14363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93
1994-01-16363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92
1993-01-25363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91
1992-03-17363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90
1991-03-25363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to J.L. GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-11-14
Resolution2019-11-14
Petitions to Wind Up (Companies)2019-11-12
Fines / Sanctions
No fines or sanctions have been issued against J.L. GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-26 Outstanding CALDERPRINT LIMITED (04423789)
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2008-06-03 Outstanding GE COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.L. GROUP LIMITED

Intangible Assets
Patents
We have not found any records of J.L. GROUP LIMITED registering or being granted any patents
Domain Names

J.L. GROUP LIMITED owns 1 domain names.

jl-group.co.uk  

Trademarks
We have not found any records of J.L. GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.L. GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as J.L. GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.L. GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyJ.L. GROUP LIMITEDEvent Date2019-11-14
Name of Company: J.L. GROUP LIMITED Company Number: 02286905 Nature of Business: Supplier of printed products and office stationery Previous Name of Company: Carbotex Limited - 15 Aug 1988 - 18 Jul 20…
 
Initiating party Event TypeResolution
Defending partyJ.L. GROUP LIMITEDEvent Date2019-11-14
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyJ.L. GROUP LIMITEDEvent Date2019-10-17
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURT IN LEEDS. INSOLVENCY AND COMPANIES LIST (ChD) case number 2019-LDS-001107 A petition to wind up the above named J.L. Group Limited of Unit 1 Knowsley Park Way Rossendale Lancashire BB4 4RS presented on 17 October 2019 by ABBEY LABELS LTD of Lamdin Road Bury St Edmunds IP32 6NU will be heard at Leeds District Registry at Business & Property Court in Leeds Combined Court Centre The Courthouse 1 Oxford Row LS1 3BG on: Date: 10 December 2019 Time: 10:30 (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 7.14 by 16.00 hours on 07/12/2019.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.L. GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.L. GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.