Company NameJTG Realisations 2022 Limited
DirectorsRobert John Griffiths and Jonathan Robert Venables
Company StatusIn Administration
Company Number00547947
CategoryPrivate Limited Company
Incorporation Date19 April 1955(69 years ago)
Previous NameJ.T.Griffiths & Co.Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Robert John Griffiths
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(58 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
Director NameMr Jonathan Robert Venables
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(66 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mellor Road Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
Director NameMrs Janet Beryl Griffiths
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(36 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 September 1991)
RoleSecretary
Correspondence Address15 Cleveland Road
Heaton Mersey
Stockport
Cheshire
SK4 4BS
Director NameMr Peter Kennaugh Griffiths
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(36 years after company formation)
Appointment Duration17 years, 2 months (resigned 30 June 2008)
RoleTicking Merchant
Correspondence Address15 Cleveland Road
Heaton Mersey
Stockport
Cheshire
SK4 4BS
Director NameMr Richard John Griffiths
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(36 years after company formation)
Appointment Duration22 years, 10 months (resigned 15 March 2014)
RoleCompany Director
Correspondence Address36 Egerton Road
Davenport
Stockport
SK3 8SR
Director NameMrs Betty Maher
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(36 years after company formation)
Appointment Duration22 years, 4 months (resigned 18 September 2013)
RoleCompany Director
Correspondence Address88 Bristol Avenue
Ashton Under Lyne
Lancashire
OL6 8TZ
Director NameMrs Susan Christana Niblock
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(36 years after company formation)
Appointment Duration8 years, 10 months (resigned 22 March 2000)
RoleSecretary
Correspondence Address20 Oulton Avenue
Sale
Cheshire
M33 2WA
Secretary NameMr Richard John Griffiths
NationalityBritish
StatusResigned
Appointed30 April 1991(36 years after company formation)
Appointment Duration22 years, 10 months (resigned 15 March 2014)
RoleCompany Director
Correspondence Address36 Egerton Road
Davenport
Stockport
SK3 8SR
Director NameKaren Lesley Blanche Griffiths
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(45 years after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 2005)
RoleManager
Correspondence AddressHighfield 30 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Director NamePaul Fletcher Bowden
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(58 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AT

Contact

Websitejtgriffiths.co.uk
Email address[email protected]
Telephone0161 3305665
Telephone regionManchester

Location

Registered AddressRiverside House
Irwell Street
Manchester
Salford
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1Richard John Griffiths
75.00%
Ordinary A
10k at £1Richard John Griffiths
25.00%
Ordinary

Financials

Year2014
Net Worth£564,112
Cash£84,470
Current Liabilities£704,939

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return6 June 2022 (1 year, 10 months ago)
Next Return Due20 June 2023 (overdue)

Charges

30 September 2020Delivered on: 2 October 2020
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
4 December 2019Delivered on: 11 December 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
20 October 2016Delivered on: 24 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 November 1977Delivered on: 2 December 1977
Satisfied on: 27 November 2010
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 63,Stockport road,ashton-under-lyne,manchester.t/no.LA330391.
Fully Satisfied
21 August 1964Delivered on: 21 August 1964
Satisfied on: 27 November 2010
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Land and premises at 61 stockport road, ashton-under-lyne together with plant machinery fixtures implements and utensils present & future.
Fully Satisfied

Filing History

23 February 2021Cessation of Paul Fletcher Bowden as a person with significant control on 31 January 2021 (1 page)
3 February 2021Termination of appointment of Paul Fletcher Bowden as a director on 31 January 2021 (1 page)
22 January 2021Unaudited abridged accounts made up to 31 August 2019 (10 pages)
2 October 2020Registration of charge 005479470005, created on 30 September 2020 (13 pages)
2 October 2020Satisfaction of charge 005479470004 in full (1 page)
28 September 2020Satisfaction of charge 005479470003 in full (1 page)
12 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
11 December 2019Registration of charge 005479470004, created on 4 December 2019 (25 pages)
11 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
14 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
29 June 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
8 June 2018Director's details changed for Mr Robert John Griffiths on 1 December 2017 (2 pages)
8 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
7 June 2018Director's details changed for Mr Robert John Griffiths on 1 December 2017 (2 pages)
7 June 2018Change of details for Mr Robert John Griffiths as a person with significant control on 1 December 2017 (2 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (9 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (9 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
24 October 2016Registration of charge 005479470003, created on 20 October 2016 (16 pages)
24 October 2016Registration of charge 005479470003, created on 20 October 2016 (16 pages)
6 September 2016Director's details changed for Mr Robert John Griffiths on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Robert John Griffiths on 6 September 2016 (2 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 40,000
(5 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 40,000
(5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 40,000
(5 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 40,000
(5 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 40,000
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 40,000
(5 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 40,000
(5 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 40,000
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 April 2014Director's details changed for Paul Fletcher Bowden on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Paul Fletcher Bowden on 28 April 2014 (2 pages)
17 March 2014Termination of appointment of Richard Griffiths as a director (1 page)
17 March 2014Termination of appointment of Richard Griffiths as a director (1 page)
17 March 2014Termination of appointment of Richard Griffiths as a secretary (1 page)
17 March 2014Termination of appointment of Richard Griffiths as a secretary (1 page)
19 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 40,000
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 40,000
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 40,000
(3 pages)
2 December 2013Appointment of Paul Fletcher Bowden as a director (2 pages)
2 December 2013Appointment of Paul Fletcher Bowden as a director (2 pages)
19 September 2013Appointment of Mr Robert John Griffiths as a director (2 pages)
19 September 2013Termination of appointment of Betty Maher as a director (1 page)
19 September 2013Appointment of Mr Robert John Griffiths as a director (2 pages)
19 September 2013Termination of appointment of Betty Maher as a director (1 page)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 August 2009Registered office changed on 19/08/2009 from 61 stockport road ashton under lyne lancs OL7 0LE (1 page)
19 August 2009Return made up to 06/06/09; full list of members (3 pages)
19 August 2009Return made up to 06/06/09; full list of members (3 pages)
19 August 2009Registered office changed on 19/08/2009 from 61 stockport road ashton under lyne lancs OL7 0LE (1 page)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 August 2008Return made up to 06/06/08; full list of members (4 pages)
14 August 2008Return made up to 06/06/08; full list of members (4 pages)
14 August 2008Return made up to 06/06/07; full list of members (4 pages)
14 August 2008Return made up to 06/06/07; full list of members (4 pages)
28 July 2008Appointment terminated director peter griffiths (1 page)
28 July 2008Appointment terminated director peter griffiths (1 page)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 June 2006Return made up to 06/06/06; full list of members (7 pages)
14 June 2006Return made up to 06/06/06; full list of members (7 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2005Accounts for a medium company made up to 31 August 2004 (19 pages)
27 May 2005Accounts for a medium company made up to 31 August 2004 (19 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
14 June 2004Return made up to 06/06/04; full list of members (8 pages)
14 June 2004Return made up to 06/06/04; full list of members (8 pages)
2 June 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
2 June 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
17 June 2003Full accounts made up to 31 August 2002 (18 pages)
17 June 2003Full accounts made up to 31 August 2002 (18 pages)
12 June 2003Return made up to 06/06/03; full list of members (8 pages)
12 June 2003Return made up to 06/06/03; full list of members (8 pages)
2 July 2002Full accounts made up to 31 August 2001 (17 pages)
2 July 2002Full accounts made up to 31 August 2001 (17 pages)
18 June 2002Return made up to 06/06/02; full list of members (8 pages)
18 June 2002Return made up to 06/06/02; full list of members (8 pages)
12 June 2001Return made up to 06/06/01; full list of members (7 pages)
12 June 2001Return made up to 06/06/01; full list of members (7 pages)
6 June 2001Accounts for a medium company made up to 31 August 2000 (18 pages)
6 June 2001Accounts for a medium company made up to 31 August 2000 (18 pages)
13 March 2001£ ic 12003/10000 02/01/01 £ sr 2003@1=2003 (1 page)
13 March 2001£ ic 12003/10000 02/01/01 £ sr 2003@1=2003 (1 page)
13 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
14 June 2000Accounts for a medium company made up to 31 August 1999 (17 pages)
14 June 2000Accounts for a medium company made up to 31 August 1999 (17 pages)
5 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 June 1999Full accounts made up to 31 August 1998 (20 pages)
15 June 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Full accounts made up to 31 August 1998 (20 pages)
15 June 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1998Full accounts made up to 31 August 1997 (20 pages)
25 June 1998Full accounts made up to 31 August 1997 (20 pages)
5 June 1998Return made up to 06/06/98; no change of members (4 pages)
5 June 1998Return made up to 06/06/98; no change of members (4 pages)
25 June 1997Full accounts made up to 31 August 1996 (22 pages)
25 June 1997Full accounts made up to 31 August 1996 (22 pages)
10 June 1997Return made up to 06/06/97; no change of members (4 pages)
10 June 1997Return made up to 06/06/97; no change of members (4 pages)
14 June 1996Return made up to 08/06/96; full list of members (6 pages)
14 June 1996Return made up to 08/06/96; full list of members (6 pages)
23 May 1996Full accounts made up to 31 August 1995 (21 pages)
23 May 1996Full accounts made up to 31 August 1995 (21 pages)
29 June 1995Full accounts made up to 31 August 1994 (20 pages)
29 June 1995Full accounts made up to 31 August 1994 (20 pages)
14 June 1995Return made up to 08/06/95; no change of members (4 pages)
14 June 1995Return made up to 08/06/95; no change of members (4 pages)
20 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1977Particulars of mortgage/charge (4 pages)
2 December 1977Particulars of mortgage/charge (4 pages)
26 August 1964Particulars of mortgage/charge (4 pages)
26 August 1964Particulars of mortgage/charge (4 pages)
19 April 1955Incorporation (22 pages)
19 April 1955Incorporation (22 pages)