JHP LEARNING LIMITED

Register to unlock more data on OkredoRegister

JHP LEARNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02561556

Incorporation date

21/11/1990

Size

Dormant

Contacts

Registered address

Registered address

Dearing House, 1 Young Street, Sheffield S1 4UPCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1990)
dot icon28/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon17/07/2014
Termination of appointment of Tracie Rose Greenhalgh as a director on 2014-07-04
dot icon14/04/2014
First Gazette notice for voluntary strike-off
dot icon01/04/2014
Application to strike the company off the register
dot icon03/02/2014
Termination of appointment of James Chambers as a director
dot icon20/12/2013
Satisfaction of charge 1 in full
dot icon20/12/2013
Satisfaction of charge 4 in full
dot icon16/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon16/09/2013
Director's details changed for Mrs Tracie Rose Greenhalgh on 2013-08-30
dot icon16/09/2013
Director's details changed for Mr James Robert Chambers on 2013-08-30
dot icon29/05/2013
Termination of appointment of Kristian Henderson-Morrow as a director
dot icon29/05/2013
Termination of appointment of John Deaville as a director
dot icon04/02/2013
Registered office address changed from 3 Riverstone Court Siskin Drive Middlemarch Business Park Coventry West Midlands CV3 4FJ on 2013-02-05
dot icon30/01/2013
Termination of appointment of John Swarbrick as a director
dot icon09/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon30/10/2012
Termination of appointment of Gregory Koral as a director
dot icon30/10/2012
Termination of appointment of Greg Koral as a secretary
dot icon25/10/2012
Accounts for a dormant company made up to 2012-07-31
dot icon25/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon30/11/2011
Accounts for a dormant company made up to 2011-07-31
dot icon26/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon20/09/2011
Appointment of Mr Greg Koral as a director
dot icon20/09/2011
Appointment of Mr Greg Koral as a secretary
dot icon21/08/2011
Termination of appointment of Ralph Harris as a director
dot icon21/08/2011
Termination of appointment of Ralph Harris as a secretary
dot icon19/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon24/11/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon10/11/2010
Termination of appointment of Helen Richardson as a director
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon17/01/2010
Resolutions
dot icon16/01/2010
Appointment of John Frederick Swarbrick as a director
dot icon16/01/2010
Appointment of Mr James Robert Chambers as a director
dot icon16/01/2010
Appointment of Mr Ralph William Harris as a director
dot icon16/01/2010
Appointment of Kristian Henderson-Marrow as a director
dot icon16/01/2010
Appointment of Tracie Rose Greenhalgh as a director
dot icon16/01/2010
Appointment of John Paul Deaville as a director
dot icon16/01/2010
Appointment of Ms Helen Kathryn Richardson as a director
dot icon16/01/2010
Registered office address changed from Foxley House Foxley Malmesbury Wiltshire SN16 0JJ on 2010-01-17
dot icon16/01/2010
Appointment of Ralph William Harris as a secretary
dot icon16/01/2010
Termination of appointment of William Pitman as a director
dot icon16/01/2010
Termination of appointment of John Pitman as a director
dot icon16/01/2010
Termination of appointment of Helen Pitman as a secretary
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/12/2009
Full accounts made up to 2009-07-31
dot icon15/12/2009
Certificate of change of name
dot icon15/12/2009
Change of name notice
dot icon12/10/2009
Annual return made up to 2009-09-17
dot icon19/05/2009
Full accounts made up to 2008-07-31
dot icon05/11/2008
Return made up to 17/09/08; full list of members
dot icon05/11/2008
Return made up to 17/09/07; full list of members
dot icon01/12/2007
Full accounts made up to 2007-07-31
dot icon25/11/2007
Full accounts made up to 2006-07-31
dot icon26/10/2006
Return made up to 17/09/06; full list of members
dot icon16/03/2006
Full accounts made up to 2005-07-31
dot icon21/09/2005
Return made up to 17/09/05; full list of members
dot icon05/01/2005
Full accounts made up to 2004-07-31
dot icon21/09/2004
Return made up to 17/09/04; full list of members
dot icon11/01/2004
Full accounts made up to 2003-07-31
dot icon09/11/2003
New director appointed
dot icon21/10/2003
Return made up to 17/09/03; full list of members
dot icon02/02/2003
Full accounts made up to 2002-07-31
dot icon17/10/2002
Accounting reference date extended from 31/03/02 to 31/07/02
dot icon25/09/2002
Return made up to 17/09/02; full list of members
dot icon10/10/2001
Return made up to 17/09/01; full list of members
dot icon27/08/2001
Full accounts made up to 2001-03-31
dot icon07/06/2001
Secretary resigned
dot icon07/06/2001
New secretary appointed
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon26/09/2000
Return made up to 17/09/00; full list of members
dot icon21/08/2000
Registered office changed on 22/08/00 from: sutherland house matlock road foleshill coventry CV1 4JQ
dot icon15/04/2000
Director resigned
dot icon09/11/1999
Full accounts made up to 1999-03-31
dot icon08/11/1999
Director resigned
dot icon20/09/1999
Return made up to 17/09/99; no change of members
dot icon08/08/1999
Director's particulars changed
dot icon08/08/1999
Director's particulars changed
dot icon18/10/1998
Full accounts made up to 1998-03-31
dot icon15/09/1998
Return made up to 17/07/98; full list of members
dot icon25/07/1998
Director resigned
dot icon06/04/1998
Director's particulars changed
dot icon06/04/1998
Director's particulars changed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
Director's particulars changed
dot icon06/10/1997
Return made up to 17/09/97; no change of members
dot icon11/08/1997
Full accounts made up to 1997-03-31
dot icon26/10/1996
Full accounts made up to 1996-03-31
dot icon06/10/1996
Director resigned
dot icon06/10/1996
New director appointed
dot icon06/10/1996
New director appointed
dot icon16/09/1996
Return made up to 17/09/96; full list of members
dot icon10/10/1995
Full accounts made up to 1995-03-31
dot icon10/10/1995
Return made up to 17/09/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Full accounts made up to 1994-03-31
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Return made up to 17/09/94; full list of members
dot icon07/01/1994
Accounting reference date extended from 31/12 to 31/03
dot icon23/09/1993
Return made up to 17/09/93; change of members
dot icon05/09/1993
Full accounts made up to 1992-12-31
dot icon16/10/1992
Full accounts made up to 1991-12-31
dot icon30/09/1992
Return made up to 17/09/92; no change of members
dot icon24/11/1991
Return made up to 22/11/91; full list of members
dot icon06/10/1991
New director appointed
dot icon06/10/1991
Secretary resigned;new secretary appointed
dot icon06/10/1991
New director appointed
dot icon06/10/1991
Director resigned;new director appointed
dot icon06/10/1991
Registered office changed on 07/10/91 from: cross house westgate road newcastle upon tyne NE99 1SB
dot icon20/08/1991
Accounting reference date notified as 31/12
dot icon12/01/1991
Secretary resigned;new secretary appointed
dot icon12/01/1991
Director resigned;new director appointed
dot icon09/01/1991
Registered office changed on 10/01/91 from: 2 baches street london N1 6UB
dot icon08/01/1991
Certificate of change of name
dot icon08/01/1991
Certificate of change of name
dot icon21/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2012
dot iconLast change occurred
30/07/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2012
dot iconNext account date
30/07/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitman, Henry John
Director
07/10/1997 - 28/10/1999
75
Richardson, Helen Kathryn
Director
08/01/2010 - 18/06/2010
24
Peters, David Charles
Director
07/10/1997 - 22/07/1998
9
Chambers, James Robert
Director
08/01/2010 - 22/01/2014
18
Swarbrick, John Frederick
Director
08/01/2010 - 30/11/2012
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JHP LEARNING LIMITED

JHP LEARNING LIMITED is an(a) Dissolved company incorporated on 21/11/1990 with the registered office located at Dearing House, 1 Young Street, Sheffield S1 4UP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JHP LEARNING LIMITED?

toggle

JHP LEARNING LIMITED is currently Dissolved. It was registered on 21/11/1990 and dissolved on 28/07/2014.

Where is JHP LEARNING LIMITED located?

toggle

JHP LEARNING LIMITED is registered at Dearing House, 1 Young Street, Sheffield S1 4UP.

What does JHP LEARNING LIMITED do?

toggle

JHP LEARNING LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for JHP LEARNING LIMITED?

toggle

The latest filing was on 28/07/2014: Final Gazette dissolved via voluntary strike-off.