Company NameThe Jra Group Limited
Company StatusDissolved
Company Number05556282
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)
Dissolution Date19 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Sutton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed15 March 2011(5 years, 6 months after company formation)
Appointment Duration10 years (closed 19 March 2021)
RoleBailiff
Country of ResidenceEngland
Correspondence AddressSuite 5 St Michaels Court
St. Michaels Square
Ashton-Under-Lyne
Lancashire
OL6 6XN
Director NameMr Simon John Lovelock
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address502 Holcombe Road
Helmshore
Rossendale
Lancashire
BB4 4LX
Secretary NameMrs Moyra Maud Franklin
NationalityEnglish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Merlewood
Edenfield
Bury
Greater Manchester
BL0 0HE
Director NameSimon Vaughan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 17 May 2010)
RoleIt Design Engineer
Correspondence Address34 Carthorpe Arch
Manchester
Greater Manchester
M5 4UR
Director NameMr Simon John Lovelock
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address502 Holcombe Road
Helmshore
Rossendale
Lancashire
BB4 4LX

Contact

Websitethejragroup.com

Location

Registered AddressLive Recoveries 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mrs Moyra Maud Franklin
100.00%
Ordinary

Financials

Year2014
Net Worth-£184,876
Cash£8,078
Current Liabilities£239,859

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Charges

31 March 2017Delivered on: 8 April 2017
Persons entitled: Jacqueline Roberts

Classification: A registered charge
Outstanding

Filing History

19 March 2021Final Gazette dissolved following liquidation (1 page)
19 December 2020Notice of move from Administration to Dissolution (20 pages)
11 January 2020Notice of deemed approval of proposals (3 pages)
11 January 2020Administrator's progress report (16 pages)
18 October 2019Notice of extension of period of Administration (3 pages)
22 August 2019Administrator's progress report (18 pages)
9 January 2019Statement of administrator's proposal (22 pages)
12 November 2018Appointment of an administrator (3 pages)
26 October 2018Registered office address changed from Charter House Stansfield Street Nelson Lancashire BB9 9XY to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 26 October 2018 (2 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
21 December 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 December 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
26 September 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
8 April 2017Registration of charge 055562820001, created on 31 March 2017 (19 pages)
8 April 2017Registration of charge 055562820001, created on 31 March 2017 (19 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 March 2012Amended accounts made up to 30 September 2010 (6 pages)
1 March 2012Amended accounts made up to 30 September 2009 (6 pages)
1 March 2012Amended accounts made up to 30 September 2010 (6 pages)
1 March 2012Amended accounts made up to 30 September 2008 (6 pages)
1 March 2012Amended accounts made up to 30 September 2009 (6 pages)
1 March 2012Amended accounts made up to 30 September 2008 (6 pages)
30 January 2012Registered office address changed from the Exchange Spring Lane Colne Lancashire BB8 9BF England on 30 January 2012 (1 page)
30 January 2012Registered office address changed from the Exchange Spring Lane Colne Lancashire BB8 9BF England on 30 January 2012 (1 page)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Compulsory strike-off action has been discontinued (1 page)
21 March 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 March 2011Appointment of Mr Martin Sutton as a director (2 pages)
15 March 2011Appointment of Mr Martin Sutton as a director (2 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
10 November 2010Termination of appointment of Simon Lovelock as a director (1 page)
10 November 2010Termination of appointment of a director (1 page)
10 November 2010Termination of appointment of Simon Lovelock as a director (1 page)
10 November 2010Termination of appointment of a director (1 page)
5 October 2010Registered office address changed from 15 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 5 October 2010 (1 page)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
5 October 2010Registered office address changed from 15 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 5 October 2010 (1 page)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
5 October 2010Registered office address changed from 15 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 5 October 2010 (1 page)
17 August 2010Termination of appointment of Moyra Franklin as a secretary (1 page)
17 August 2010Termination of appointment of Moyra Franklin as a secretary (1 page)
26 May 2010Termination of appointment of Simon Vaughan as a director (2 pages)
26 May 2010Termination of appointment of Simon Vaughan as a director (2 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
7 September 2009Return made up to 07/09/09; full list of members (4 pages)
7 September 2009Return made up to 07/09/09; full list of members (4 pages)
9 September 2008Return made up to 07/09/08; full list of members (3 pages)
9 September 2008Return made up to 07/09/08; full list of members (3 pages)
30 July 2008Director appointed mr simon john lovelock (2 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Director appointed mr simon john lovelock (2 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 October 2007Return made up to 07/09/07; full list of members (2 pages)
2 October 2007Return made up to 07/09/07; full list of members (2 pages)
2 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
7 September 2006Return made up to 07/09/06; full list of members (2 pages)
7 September 2006Return made up to 07/09/06; full list of members (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
7 September 2005Incorporation (14 pages)
7 September 2005Incorporation (14 pages)