Liquidation
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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
PETER GARY BIRBECK |
||
CHRISTIAN WILLIAM WOODALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTINE JONES |
Director | ||
LESLEY JANET WILSON |
Company Secretary | ||
JOHN DONAL O'CONNOR |
Director | ||
LESLIE WILIIAM WILSON |
Director | ||
DALLAS ANN JONES |
Director | ||
JOHN HESSION |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALDER PRINT SERVICES LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
WHITNEY WOODS LIMITED | Director | 2016-08-05 | CURRENT | 2003-03-26 | Liquidation | |
BOUTIQUE DE BAIN LTD | Director | 2015-07-24 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
THE PRINT CENTRE UK LIMITED | Director | 2014-10-31 | CURRENT | 2001-11-14 | Dissolved 2017-02-28 | |
THE FINISHING LINE (NW) LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active - Proposal to Strike off | |
CALDERPRINT PINNACLE LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Active - Proposal to Strike off | |
CALDERPRINT (HOLDINGS) LIMITED | Director | 2008-05-01 | CURRENT | 2008-05-01 | Active - Proposal to Strike off | |
CALDERPRINT LIMITED | Director | 2004-02-23 | CURRENT | 2002-04-24 | In Administration/Administrative Receiver | |
WHITNEY WOODS LIMITED | Director | 2016-08-05 | CURRENT | 2003-03-26 | Liquidation | |
THE PRINT CENTRE UK LIMITED | Director | 2014-10-31 | CURRENT | 2001-11-14 | Dissolved 2017-02-28 | |
THE FINISHING LINE (NW) LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-11 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/19 FROM Unit 1 Knowsley Park Way Haslingden Rossendale Lancashire BB4 4RS | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WILLIAM WOODALL | |
PSC04 | Change of details for Mr Peter Gary Birbeck as a person with significant control on 2019-05-17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022869050004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022869050002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTINE JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTINE JONES | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
CH01 | Director's details changed for Justine Jones on 2016-11-21 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022869050003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/10/15 TO 31/05/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022869050002 | |
AP01 | DIRECTOR APPOINTED CHRISTIAN WILLIAM WOODALL | |
AP01 | DIRECTOR APPOINTED MR PETER GARY BIRBECK | |
TM02 | Termination of appointment of Lesley Janet Wilson on 2014-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE WILSON | |
AP01 | DIRECTOR APPOINTED JUSTINE JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 415 HOLCOMBE ROAD GREENMOUNT BURY LANCASHIRE BL8 8HB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 | |
AR01 | 31/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AR01 | 31/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 31/12/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DONAL O'CONNOR / 01/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
123 | GBP NC 100/1000 31/10/07 | |
CERTNM | COMPANY NAME CHANGED CARBOTEX (UK) LIMITED CERTIFICATE ISSUED ON 18/07/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
225 | PREVEXT FROM 30/09/2007 TO 31/10/2007 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED JOHN DONAL O'CONNOR | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 1 KNOWSLEY PARK WAY HASLINGDEN ROSSENDALE LANCASHIRE BB4 4RS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/01/04 FROM: BRIDGE HOUSE HEAP BRIDGE BURY LANCS BL9 7HT | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90 | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
Appointmen | 2019-11-14 |
Resolution | 2019-11-14 |
Petitions to Wind Up (Companies) | 2019-11-12 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CALDERPRINT LIMITED (04423789) | ||
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE | Outstanding | GE COMMERCIAL FINANCE LIMITED |
|
|
|
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
J.L. GROUP LIMITED owns 1 domain names.
jl-group.co.uk
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as J.L. GROUP LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | J.L. GROUP LIMITED | Event Date | 2019-11-14 |
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 Type | Resolution | |
Defending party | J.L. GROUP LIMITED | Event Date | 2019-11-14 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | J.L. GROUP LIMITED | Event Date | 2019-10-17 |
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. | |||
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. |