Company NameJCG Managements Limited
Company StatusDissolved
Company Number03493844
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCarole Groves
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address37 School Lane
Kirk Ella
Hull
East Yorkshire
HU10 7NP
Director NameMr John Charles Groves
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 School Lane
Kirk Ella
Hull
East Yorkshire
HU10 7NP
Secretary NameCarole Groves
NationalityBritish
StatusClosed
Appointed16 January 1998(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address37 School Lane
Kirk Ella
Hull
East Yorkshire
HU10 7NP
Director NameMrs Helen Jayne Monaghan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1998(1 week, 2 days after company formation)
Appointment Duration23 years, 9 months (closed 26 October 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence Address7 Bladons Walk Bladons Walk
Kirk Ella
Hull
HU10 7AX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Telephone01482 671104
Telephone regionHull

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

48 at £1Helen Jayne Monaghan
48.00%
Ordinary
27 at £1John Charles Groves
27.00%
Ordinary
25 at £1Carole Groves
25.00%
Ordinary

Financials

Year2014
Net Worth£389,284
Cash£11,125
Current Liabilities£14,722

Accounts

Latest Accounts5 November 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End05 November

Charges

18 February 2003Delivered on: 19 February 2003
Satisfied on: 21 December 2005
Persons entitled: Hsbc 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: F/H property k/a land on the north side of malmo road hull t/no: HS203556. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 January 2003Delivered on: 29 January 2003
Satisfied on: 21 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 July 2002Delivered on: 11 July 2002
Satisfied on: 16 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of malmo road kingston upon hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

26 October 2021Final Gazette dissolved following liquidation (1 page)
26 July 2021Return of final meeting in a members' voluntary winding up (11 pages)
6 January 2021Declaration of solvency (9 pages)
6 January 2021Appointment of a voluntary liquidator (4 pages)
6 January 2021Registered office address changed from 37 School Lane Kirk Ella Hull HU10 7NP to The Chapel Bridge Street Driffield YO25 6DA on 6 January 2021 (2 pages)
6 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-18
(1 page)
26 November 2020Micro company accounts made up to 5 November 2020 (6 pages)
20 November 2020Previous accounting period shortened from 31 March 2021 to 5 November 2020 (1 page)
11 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 September 2014Director's details changed for Helen Jayne Monaghan on 29 July 2014 (2 pages)
12 September 2014Director's details changed for Helen Jayne Monaghan on 29 July 2014 (2 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 February 2010Director's details changed for Helen Jayne Monaghan on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Carole Groves on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Carole Groves on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Helen Jayne Monaghan on 1 October 2009 (2 pages)
1 February 2010Director's details changed for John Charles Groves on 1 October 2009 (2 pages)
1 February 2010Director's details changed for John Charles Groves on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Carole Groves on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Helen Jayne Monaghan on 1 October 2009 (2 pages)
1 February 2010Director's details changed for John Charles Groves on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2008Return made up to 16/01/08; full list of members (3 pages)
21 January 2008Return made up to 16/01/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 February 2007Return made up to 16/01/07; full list of members (7 pages)
7 February 2007Return made up to 16/01/07; full list of members (7 pages)
16 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2006Return made up to 16/01/06; no change of members (7 pages)
27 January 2006Return made up to 16/01/06; no change of members (7 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Return made up to 16/01/05; full list of members (8 pages)
2 February 2005Return made up to 16/01/05; full list of members (8 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (4 pages)
29 January 2003Particulars of mortgage/charge (4 pages)
21 January 2003Return made up to 16/01/03; full list of members (7 pages)
21 January 2003Return made up to 16/01/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
27 January 2002Return made up to 16/01/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Return made up to 16/01/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
21 January 1999Return made up to 16/01/99; full list of members (7 pages)
21 January 1999Return made up to 16/01/99; full list of members (7 pages)
11 March 1998Director's particulars changed (1 page)
11 March 1998Director's particulars changed (1 page)
23 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
23 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Secretary resigned (1 page)
22 January 1998New secretary appointed;new director appointed (2 pages)
22 January 1998Registered office changed on 22/01/98 from: 152 city road london EC1V 2NX (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Registered office changed on 22/01/98 from: 152 city road london EC1V 2NX (1 page)
22 January 1998New secretary appointed;new director appointed (2 pages)
22 January 1998Ad 16/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 1998Ad 16/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 1998New director appointed (2 pages)
16 January 1998Incorporation (10 pages)
16 January 1998Incorporation (10 pages)