- Company Overview for JLD TRAINING LIMITED (07214133)
- Filing history for JLD TRAINING LIMITED (07214133)
- People for JLD TRAINING LIMITED (07214133)
- Charges for JLD TRAINING LIMITED (07214133)
- More for JLD TRAINING LIMITED (07214133)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2017 | AD01 | Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 10 Manor Park Banbury Oxon OX163TB on 29 January 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
03 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Mrs Lisa Dixon on 1 September 2015 | |
12 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
14 Apr 2011 | AD01 | Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW United Kingdom on 14 April 2011 | |
20 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 7 April 2010
|
|
22 Apr 2010 | CH01 | Director's details changed for Mrs Lisa Dixon on 22 April 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Ms Lisa Dixon on 19 April 2010 | |
13 Apr 2010 | TM01 | Termination of appointment of John Cowdry as a director | |
07 Apr 2010 | AP01 | Appointment of Mr John Logan Morrison as a director | |
07 Apr 2010 | AP01 | Appointment of Ms Lisa Dixon as a director | |
07 Apr 2010 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 7 April 2010 |