Company NameJ. B. Group Of Companies Limited
Company StatusDissolved
Company Number03145581
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)
Previous NameJohn Builders Group Of Companies Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Angelo Buratti
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address20 Moseley Gate
Moseley
Birmingham
West Midlands
B13 8JJ
Director NameNeil Morrison Greig
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(3 years after company formation)
Appointment Duration9 years, 8 months (closed 14 October 2008)
RoleQuantity Surveyor
Correspondence Address28 Woodbridge Road
Moseley
Birmingham
B13 8EJ
Director NameRobert Cox
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 14 October 2008)
RoleWorks Director
Correspondence Address9 Wilmore Lane
Wythall
Birmingham
B47 6LH
Secretary NameMr Angelo Buratti
NationalityBritish
StatusClosed
Appointed20 August 2004(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 14 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Moseley Gate
Moseley
Birmingham
West Midlands
B13 8JJ
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMrs Christine Thelma Timms
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Woodfield Road
Solihull
West Midlands
B91 2DN
Secretary NameKian Golestani
NationalityBritish
StatusResigned
Appointed05 April 2000(4 years, 2 months after company formation)
Appointment Duration1 day (resigned 06 April 2000)
RoleCompany Director
Correspondence Address2 Hawkesmoor Drive
Lichfield
Staffordshire
WS14 9YH

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
5 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
10 January 2007Liquidators statement of receipts and payments (5 pages)
9 August 2006Liquidators statement of receipts and payments (5 pages)
21 December 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Appointment of a voluntary liquidator (1 page)
22 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2004Statement of affairs (6 pages)
16 December 2004Registered office changed on 16/12/04 from: cornerstone maryland drive birmingham west midlands B31 2AS (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004Secretary resigned (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 February 2004Return made up to 12/01/04; full list of members (7 pages)
29 November 2003New director appointed (2 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
13 February 2003Return made up to 12/01/03; full list of members (7 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
11 February 2002Return made up to 12/01/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 March 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000New secretary appointed (2 pages)
28 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1999Company name changed john builders group of companies LIMITED\certificate issued on 31/08/99 (3 pages)
7 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 July 1999Registered office changed on 06/07/99 from: cornerstone maryland drive birmingham west midlands B31 2AT (1 page)
2 June 1999Registered office changed on 02/06/99 from: hancox alcester road portway birmingham west midlands B48 7JA (1 page)
7 May 1999Accounts for a small company made up to 30 June 1997 (4 pages)
9 March 1999New director appointed (2 pages)
23 February 1999Return made up to 12/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1998Return made up to 12/01/98; no change of members (4 pages)
17 February 1997Return made up to 12/01/97; full list of members (6 pages)
3 February 1997Accounting reference date extended from 31/01 to 30/06 (1 page)
12 December 1996Company name changed john builder group of companies LIMITED\certificate issued on 13/12/96 (2 pages)
3 December 1996Company name changed associated construction workers in germany LIMITED\certificate issued on 04/12/96 (2 pages)
30 April 1996Registered office changed on 30/04/96 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
10 April 1996New secretary appointed (2 pages)
10 April 1996New director appointed (2 pages)
12 January 1996Incorporation (12 pages)