Company NameJanard Training And Assessment Centre Limited
Company StatusDissolved
Company Number04863982
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)
Dissolution Date29 November 2017 (6 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMaria Ann Gibson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Catherine Street
Hartlepool
TS24 0QB
Secretary NameMaria Ann Gibson
NationalityBritish
StatusClosed
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Catherine Street
Hartlepool
TS24 0QB
Director NameMr Michael Gibson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2016(13 years after company formation)
Appointment Duration1 year, 3 months (closed 29 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
Director NameMr Michael Gibson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Catherine Street
Hartlepool
Cleveland
TS24 0QB
Director NameSandra Elizabeth Smyth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 March 2009)
RoleOperations Manager
Correspondence Address94 Toft Hill
Bishop Auckland
County Durham
DL14 0JA
Director NameMr Richard Michael Gibson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 24 May 2016)
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejanard.org.uk

Location

Registered AddressThe Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Maria Ann Gibson
50.00%
Ordinary
1 at £1Michael Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth£45,213
Cash£11,131
Current Liabilities£92,208

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 November 2017Final Gazette dissolved following liquidation (1 page)
29 November 2017Final Gazette dissolved following liquidation (1 page)
29 August 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
29 August 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
15 September 2016Registered office address changed from C/O C/O Mitchells Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 15 September 2016 (2 pages)
15 September 2016Registered office address changed from C/O C/O Mitchells Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 15 September 2016 (2 pages)
13 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-31
(1 page)
13 September 2016Statement of affairs with form 4.19 (6 pages)
13 September 2016Statement of affairs with form 4.19 (6 pages)
13 September 2016Appointment of a voluntary liquidator (1 page)
13 September 2016Appointment of a voluntary liquidator (1 page)
13 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-31
(1 page)
31 August 2016Appointment of Mr Michael Gibson as a director on 12 August 2016 (2 pages)
31 August 2016Appointment of Mr Michael Gibson as a director on 12 August 2016 (2 pages)
12 August 2016Termination of appointment of Michael Gibson as a director on 24 May 2016 (1 page)
12 August 2016Termination of appointment of Michael Gibson as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Richard Michael Gibson as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Richard Michael Gibson as a director on 24 May 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(6 pages)
18 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(6 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(6 pages)
26 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(6 pages)
20 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(6 pages)
20 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(6 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 May 2013Appointment of Mr Richard Michael Gibson as a director (2 pages)
15 May 2013Appointment of Mr Richard Michael Gibson as a director (2 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 November 2012Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
4 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Maria Ann Gibson on 12 August 2010 (2 pages)
27 August 2010Director's details changed for Michael Gibson on 12 August 2010 (2 pages)
27 August 2010Director's details changed for Maria Ann Gibson on 12 August 2010 (2 pages)
27 August 2010Director's details changed for Michael Gibson on 12 August 2010 (2 pages)
27 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 November 2009Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
5 May 2009Appointment terminated director sandra smyth (1 page)
5 May 2009Appointment terminated director sandra smyth (1 page)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 September 2008Return made up to 12/08/08; no change of members (7 pages)
2 September 2008Return made up to 12/08/08; no change of members (7 pages)
15 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 March 2008Director appointed sandra elizabeth smyth (2 pages)
7 March 2008Director appointed sandra elizabeth smyth (2 pages)
9 September 2007Return made up to 12/08/07; no change of members (7 pages)
9 September 2007Return made up to 12/08/07; no change of members (7 pages)
11 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 September 2006Return made up to 12/08/06; full list of members (7 pages)
15 September 2006Return made up to 12/08/06; full list of members (7 pages)
5 October 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
5 October 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
12 September 2005Return made up to 12/08/05; full list of members (7 pages)
12 September 2005Return made up to 12/08/05; full list of members (7 pages)
10 June 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
10 June 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
22 September 2004Return made up to 12/08/04; full list of members (7 pages)
22 September 2004Return made up to 12/08/04; full list of members (7 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004New director appointed (2 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
23 September 2003Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
23 September 2003Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
12 August 2003Incorporation (19 pages)
12 August 2003Incorporation (19 pages)