Jtg Realisations 2022 Limited

General information

Name:

Jtg Realisations 2022 Ltd

Office Address:

Riverside House Irwell Street M3 5EN Manchester

Number: 00547947

Incorporation date: 1955-04-19

End of financial year: 31 August

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Jtg Realisations 2022 Limited can be reached at Manchester at Riverside House. You can find the firm by the zip code - M3 5EN. The firm has been in the field on the British market for sixty nine years. This company is registered under the number 00547947 and their last known state is in administration. The firm registered name switch from J.t.griffiths & to Jtg Realisations 2022 Limited took place on Tuesday 27th September 2022. This firm's principal business activity number is 46410 - Wholesale of textiles. 2020-08-31 is the last time the company accounts were reported.

Jonathan V. and Robert G. are registered as the enterprise's directors and have been managing the firm since 2021.

Executives who control the firm include: James G. has substantial control or influence over the company. Robert G. has substantial control or influence over the company.

  • Previous company's names
  • Jtg Realisations 2022 Limited 2022-09-27
  • J.t.griffiths & Co.limited 1955-04-19

Financial data based on annual reports

Company staff

Jonathan V.

Role: Director

Appointed: 13 April 2021

Latest update: 14 January 2024

Robert G.

Role: Director

Appointed: 18 September 2013

Latest update: 14 January 2024

People with significant control

James G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Robert G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Paul B.
Notified on 6 April 2016
Ceased on 31 January 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2022
Account last made up date 31 August 2020
Confirmation statement next due date 20 June 2023
Confirmation statement last made up date 06 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 16 March 2015
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 17 February 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 29 November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 November 2012
Annual Accounts 8 May 2014
Date Approval Accounts 8 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption small company accounts data made up to 2016-08-31 (AA)
filed on: 25th, May 2017
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

3 Mellor Road Cheadle Hulme

Post code:

SK8 5AT

City / Town:

Cheadle

HQ address,
2013

Address:

3 Mellor Road Cheadle Hulme

Post code:

SK8 5AT

City / Town:

Cheadle

HQ address,
2014

Address:

3 Mellor Road Cheadle Hulme

Post code:

SK8 5AT

City / Town:

Cheadle

HQ address,
2015

Address:

3 Mellor Road Cheadle Hulme

Post code:

SK8 5AT

City / Town:

Cheadle

HQ address,
2016

Address:

3 Mellor Road Cheadle Hulme

Post code:

SK8 5AT

City / Town:

Cheadle

Accountant/Auditor,
2012 - 2013

Name:

Moss & Williamson Limited

Address:

3 Mellor Road Cheadle Hulme Cheadle

Post code:

SK8 5AT

City / Town:

Cheshire

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
69
Company Age

Closest Companies - by postcode