Company NameJ.& B.Groves Limited
Company StatusDissolved
Company Number00336126
CategoryPrivate Limited Company
Incorporation Date24 January 1938(86 years, 3 months ago)
Dissolution Date8 July 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Clive Malcolm Keay
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(53 years, 4 months after company formation)
Appointment Duration31 years, 1 month (closed 08 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Borelli Yard
Farnham
Surrey
GU9 7NU
Secretary NameMr Clive Malcolm Keay
NationalityBritish
StatusClosed
Appointed24 June 1992(54 years, 5 months after company formation)
Appointment Duration30 years (closed 08 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Borelli Yard
Farnham
Surrey
GU9 7NU
Director NameMr Alexander Stewart Keay
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2015(76 years, 12 months after company formation)
Appointment Duration7 years, 6 months (closed 08 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Borelli Yard
Farnham
Surrey
GU9 7NU
Director NameGeoffrey John Keay
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(53 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address44 Clementine Avenue
Seaford
East Sussex
BN25 2UU
Secretary NameMr John Groves
NationalityBritish
StatusResigned
Appointed31 May 1991(53 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 June 1992)
RoleCompany Director
Correspondence Address376 Coast Road
Pevensey Bay
Pevensey
East Sussex
BN24 6NY
Director NameMrs Caroline Bridget Keay
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(55 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Borelli Yard
Farnham
Surrey
GU9 7NU

Contact

Telephone01768 352884
Telephone regionPenrith

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

625 at £1Alex Keay
5.21%
Ordinary A
625 at £1Cheryl Charman
5.21%
Ordinary A
625 at £1Suzanne Mistreanu
5.21%
Ordinary A
512 at £1C.m. Keay
4.27%
Ordinary A
16k at £0.2Mr Clive Malcolm Keay
33.33%
Ordinary B
3.2k at £1C.b. Keay
26.36%
Ordinary A
2.3k at £1John Phillip Groves
18.75%
Ordinary A
200 at £1Paul Hamilton Edwards
1.67%
Ordinary A

Financials

Year2014
Net Worth£421,741
Cash£45,606
Current Liabilities£5,764

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

31 August 1993Delivered on: 13 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: For securing all monies due or to become due from the company to the chargee in relation to a trade debt guarantee in favour of a mail order protection scheme for £5,000.00.
Particulars: The sum of £5,000.00 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 80634583 and earmarked or designated by refernce to the company.
Outstanding
19 June 1987Delivered on: 30 June 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 226A whitehorse road craydon CR0 2LB and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 October 1975Delivered on: 3 November 1975
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property at 8 north rd, pevensey bay, sussex floating charge over all moveable plant & machinery implements utensils furniture & equipment at any time placed upon or used in or about the property.
Outstanding

Filing History

27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 August 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
21 June 2017Termination of appointment of Caroline Bridget Keay as a director on 23 May 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
25 February 2016Director's details changed for Mrs Caroline Bridget Keay on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Alexander Stewart Keay on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Clive Malcolm Keay on 25 February 2016 (2 pages)
25 February 2016Secretary's details changed for Mr Clive Malcolm Keay on 25 February 2016 (1 page)
24 February 2016Registered office address changed from C/O Hawkins Scott Wyvern House Frimley High Street Frimley Camberley Surrey GU16 7HJ to 12 Borelli Yard Farnham Surrey GU9 7NU on 24 February 2016 (1 page)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 12,000
(7 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 May 2015Appointment of Mr Alexander Stewart Keay as a director on 2 January 2015 (2 pages)
12 May 2015Appointment of Mr Alexander Stewart Keay as a director on 2 January 2015 (2 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 12,000
(6 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Annual return made up to 13 July 2013 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
22 October 2012Director's details changed for Mrs Caroline Bridget Keay on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Mr Clive Malcolm Keay on 22 October 2012 (2 pages)
22 October 2012Secretary's details changed for Mr Clive Malcolm Keay on 22 October 2012 (2 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2011Registered office address changed from Jay Bee House 226a White Horse Road Croydon Surrey CR0 2LB on 12 September 2011 (1 page)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Mrs Caroline Bridget Keay on 13 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Clive Malcolm Keay on 13 July 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 August 2009Return made up to 13/07/09; full list of members (6 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 June 2008Return made up to 30/05/08; full list of members (7 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 June 2007Return made up to 30/05/07; full list of members (7 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 May 2005Return made up to 20/05/05; full list of members (8 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 June 2004Return made up to 20/05/04; full list of members (8 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 June 2003Return made up to 31/05/03; full list of members (8 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 July 2002Return made up to 31/05/02; full list of members (8 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
6 June 2001Return made up to 31/05/01; full list of members (7 pages)
4 September 2000 (9 pages)
15 June 2000Return made up to 31/05/00; full list of members (7 pages)
29 June 1999 (9 pages)
21 June 1999Return made up to 31/05/99; no change of members (4 pages)
4 July 1998Return made up to 31/05/98; full list of members (6 pages)
3 July 1998Full accounts made up to 31 December 1997 (13 pages)
9 July 1997 (9 pages)
8 June 1997Return made up to 31/05/97; no change of members (4 pages)
12 June 1996Return made up to 31/05/96; no change of members (4 pages)
2 May 1996 (11 pages)
19 June 1995Return made up to 31/05/95; full list of members (6 pages)
19 June 1995 (11 pages)
15 April 1985Annual return made up to 27/03/85 (4 pages)
24 January 1938Incorporation (17 pages)