JHP TRAINING LIMITED

Register to unlock more data on OkredoRegister

JHP TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03247918

Incorporation date

09/09/1996

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 09/09/1996)
dot icon11/08/2014
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 icon28/04/2014
First Gazette notice for voluntary strike-off
dot icon21/04/2014
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 3 in full
dot icon20/12/2013
Satisfaction of charge 6 in full
dot icon16/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon16/09/2013
Director's details changed for Mr James Robert Chambers on 2013-08-30
dot icon16/09/2013
Director's details changed for Mrs Tracie Rose Greenhalgh 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 icon03/02/2013
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 4
dot icon09/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/12/2012
Particulars of a mortgage or charge / charge no: 6
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 icon13/09/2012
Annual return made up to 2012-09-10 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 2011-09-10 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 icon20/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon10/11/2010
Termination of appointment of Helen Richardson as a director
dot icon07/11/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon07/11/2010
Termination of appointment of Helen Richardson as a director
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon17/01/2010
Resolutions
dot icon16/01/2010
Registered office address changed from Sutherland House Matlock Road Foleshill Coventry CV1 4JQ 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 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-Morrow 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 icon14/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon29/12/2009
Full accounts made up to 2009-07-31
dot icon12/10/2009
Annual return made up to 2009-09-10
dot icon19/05/2009
Full accounts made up to 2008-07-31
dot icon04/11/2008
Return made up to 10/09/08; full list of members
dot icon15/05/2008
Registered office changed on 16/05/2008 from foxley house malmesbury wiltshire SN16 0JJ
dot icon09/03/2008
Appointment terminated director thomas pitman
dot icon26/02/2008
Return made up to 10/09/07; no change 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 icon24/09/2006
Return made up to 10/09/06; full list of members
dot icon16/03/2006
Full accounts made up to 2005-07-31
dot icon21/09/2005
Return made up to 10/09/05; full list of members
dot icon07/03/2005
Full accounts made up to 2004-07-31
dot icon21/09/2004
Return made up to 10/09/04; full list of members
dot icon17/03/2004
Declaration of satisfaction of mortgage/charge
dot icon11/01/2004
Full accounts made up to 2003-07-31
dot icon02/11/2003
Return made up to 10/09/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-07-31
dot icon29/10/2002
Director's particulars changed
dot icon17/10/2002
Accounting reference date extended from 31/03/02 to 31/07/02
dot icon18/09/2002
Return made up to 10/09/02; full list of members
dot icon10/10/2001
Return made up to 10/09/01; full list of members
dot icon02/10/2001
New director appointed
dot icon06/09/2001
Full accounts made up to 2001-03-31
dot icon07/06/2001
Director resigned
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 icon15/10/2000
New director appointed
dot icon26/09/2000
Return made up to 10/09/00; full list of members
dot icon01/08/2000
Particulars of mortgage/charge
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 icon02/09/1999
Return made up to 10/09/99; 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 icon07/10/1998
Return made up to 10/09/98; full list of members
dot icon25/07/1998
Director resigned
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon05/10/1997
Full accounts made up to 1997-03-31
dot icon24/09/1997
Return made up to 10/09/97; full list of members
dot icon10/11/1996
Accounting reference date shortened from 30/09/97 to 31/03/97
dot icon07/11/1996
Memorandum and Articles of Association
dot icon07/11/1996
Resolutions
dot icon07/11/1996
Resolutions
dot icon31/10/1996
Registered office changed on 01/11/96 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB
dot icon31/10/1996
Secretary resigned
dot icon31/10/1996
Director resigned
dot icon31/10/1996
New secretary appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon02/10/1996
Certificate of change of name
dot icon09/09/1996
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitman, Henry John
Director
01/10/1996 - 27/10/1999
75
Richardson, Helen Kathryn
Director
07/01/2010 - 17/06/2010
24
DICKINSON DEES
Nominee Secretary
09/09/1996 - 01/10/1996
339
Peters, David Charles
Director
06/10/1997 - 21/07/1998
9
Chambers, James Robert
Director
07/01/2010 - 21/01/2014
18

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 TRAINING LIMITED

JHP TRAINING LIMITED is an(a) Dissolved company incorporated on 09/09/1996 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 TRAINING LIMITED?

toggle

JHP TRAINING LIMITED is currently Dissolved. It was registered on 09/09/1996 and dissolved on 11/08/2014.

Where is JHP TRAINING LIMITED located?

toggle

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

What does JHP TRAINING LIMITED do?

toggle

JHP TRAINING LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for JHP TRAINING LIMITED?

toggle

The latest filing was on 11/08/2014: Final Gazette dissolved via voluntary strike-off.