Company NameJ & J Training Limited
Company StatusDissolved
Company Number04034485
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 8 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJackie Sewell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2000(1 day after company formation)
Appointment Duration12 years, 7 months (closed 26 February 2013)
RoleMD
Country of ResidenceEngland
Correspondence AddressSandyford House
1 Rodsley Place
Rothbury
Northumberland
NE65 7UX
Secretary NameColin Waterston
NationalityBritish
StatusResigned
Appointed18 July 2000(1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 December 2000)
RoleSite Facilities Manager
Correspondence Address8 Blagdon Close
Morpeth
Northumberland
NE61 2PH
Secretary NameAlistair Gardner Robertson
NationalityBritish
StatusResigned
Appointed21 May 2001(10 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 21 June 2004)
RoleCompany Director
Correspondence Address1 Wellstrand Cottage
Wellstrand
Rothbury
Northumberland
Secretary NameStephen Philip Vogel
NationalityBritish
StatusResigned
Appointed21 June 2004(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2009)
RoleCompany Director
Correspondence AddressSandyford House
1 Rodsley Place
Rothbury
Northumberland
NE65 7UX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address108 Station Road
Ashington
Northumberland
NE63 8RN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
(3 pages)
8 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
(3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 November 2010Director's details changed for Jackie Sewell on 17 July 2010 (2 pages)
1 November 2010Director's details changed for Jackie Sewell on 17 July 2010 (2 pages)
1 November 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 December 2009Termination of appointment of Stephen Vogel as a secretary (1 page)
4 December 2009Termination of appointment of Stephen Vogel as a secretary (1 page)
2 September 2009Return made up to 17/07/09; full list of members (3 pages)
2 September 2009Return made up to 17/07/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 July 2008Return made up to 17/07/08; full list of members (3 pages)
21 July 2008Return made up to 17/07/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 August 2007Return made up to 17/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2007Return made up to 17/07/07; no change of members (6 pages)
2 October 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
2 October 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
14 August 2006Return made up to 17/07/06; full list of members (6 pages)
14 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
24 November 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
9 November 2005Registered office changed on 09/11/05 from: the old courthouse 108 station road ashington northumberland NE63 8RN (1 page)
9 November 2005Registered office changed on 09/11/05 from: the old courthouse 108 station road ashington northumberland NE63 8RN (1 page)
12 July 2005Return made up to 17/07/05; full list of members (6 pages)
12 July 2005Return made up to 17/07/05; full list of members (6 pages)
18 April 2005Registered office changed on 18/04/05 from: greys yard morpeth northumberland NE61 1QD (1 page)
18 April 2005Registered office changed on 18/04/05 from: greys yard morpeth northumberland NE61 1QD (1 page)
15 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
15 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
27 July 2004Return made up to 17/07/04; full list of members (6 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 July 2004Secretary's particulars changed (1 page)
16 July 2004Secretary's particulars changed (1 page)
29 October 2003Total exemption small company accounts made up to 31 July 2003 (9 pages)
29 October 2003Total exemption small company accounts made up to 31 July 2003 (9 pages)
6 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2003Return made up to 17/07/03; full list of members (6 pages)
15 October 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
15 October 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
15 July 2002Return made up to 17/07/02; full list of members (6 pages)
15 July 2002Return made up to 17/07/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 August 2001Return made up to 17/07/01; full list of members (6 pages)
1 August 2001Return made up to 17/07/01; full list of members (6 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000Secretary resigned (1 page)
19 September 2000Ad 14/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Ad 14/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
17 July 2000Incorporation (12 pages)
17 July 2000Incorporation (12 pages)