Company NameJd Training Solutions Ltd
DirectorAnnette Susan Heath
Company StatusActive
Company Number05521722
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Annette Susan Heath
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(8 months, 1 week after company formation)
Appointment Duration18 years, 1 month
RoleTraining
Country of ResidenceEngland
Correspondence Address90 Glendale Road
Middlesbrough
Cleveland
TS5 7NL
Director NameDoreen Charlton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Easby Avenue
Tollsby
Middlesbrough
Cleveland
TS5 7NS
Secretary NameStephen Watson
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address74 Milburn Crescent
Norton
Stockton On Tees
Cleveland
TS20 2DN
Secretary NamePamela Wilkinson
NationalityBritish
StatusResigned
Appointed06 April 2006(8 months, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 18 March 2020)
RoleTrainer
Correspondence Address2 Hasalea
Nunthorpe
Middlesbrough
Cleveland
TS7 0PF
Director NameMrs Pamela Wilkinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(5 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 March 2020)
RoleTraining Company
Country of ResidenceEngland
Correspondence AddressApex House, 2nd Floor Calverts Lane
Silver Street
Stockton-On-Tees
TS18 1SX

Contact

Websitejd-training.co.uk
Email address[email protected]
Telephone01642 602600
Telephone regionMiddlesbrough

Location

Registered AddressApex House, 2nd Floor Calverts Lane
Silver Street
Stockton-On-Tees
TS18 1SX
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

2 at £1Annette Susan Heath
66.67%
Ordinary
1 at £1Pamela Wilkinson
33.33%
Ordinary

Financials

Year2014
Net Worth£9,086
Cash£51
Current Liabilities£70,871

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 May 2023 (12 months ago)
Next Return Due26 May 2024 (2 weeks, 4 days from now)

Charges

25 March 2022Delivered on: 30 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 February 2022Delivered on: 23 February 2022
Persons entitled:
Bef Bsc LTD
Npif Yhtv Microfinance LP

Classification: A registered charge
Particulars: Fixed and floating charge over all company assets. Contains negative pledge.
Outstanding

Filing History

16 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
19 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
30 March 2022Registration of charge 055217220002, created on 25 March 2022 (16 pages)
23 February 2022Registration of charge 055217220001, created on 23 February 2022 (22 pages)
16 February 2022Micro company accounts made up to 31 July 2021 (5 pages)
18 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 July 2020 (5 pages)
22 May 2020Termination of appointment of Pamela Wilkinson as a secretary on 18 March 2020 (1 page)
12 May 2020Change of details for Ms Annette Susan Heath as a person with significant control on 18 March 2020 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
12 May 2020Cessation of Pamela Wilkinson as a person with significant control on 18 March 2020 (1 page)
12 May 2020Termination of appointment of Pamela Wilkinson as a director on 6 March 2020 (1 page)
1 November 2019Micro company accounts made up to 31 July 2019 (5 pages)
3 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
28 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
30 August 2017Change of details for Mrs Annette Susan Heath as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Pamela Wilkinson as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Pamela Wilkinson as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
30 August 2017Change of details for Mrs Annette Susan Heath as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Director's details changed for Mrs Pamela Wilkinson on 11 August 2017 (2 pages)
18 August 2017Director's details changed for Mrs Pamela Wilkinson on 11 August 2017 (2 pages)
16 August 2017Registered office address changed from Mill Cottage North Castlegate Quay Stockton on Tees Cleveland TS18 1BZ to Apex House, 2nd Floor Calverts Lane Silver Street Stockton-on-Tees TS18 1SX on 16 August 2017 (1 page)
16 August 2017Registered office address changed from Mill Cottage North Castlegate Quay Stockton on Tees Cleveland TS18 1BZ to Apex House, 2nd Floor Calverts Lane Silver Street Stockton-on-Tees TS18 1SX on 16 August 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(5 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3
(5 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(5 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
4 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
4 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
16 June 2011Appointment of Mrs Pamela Wilkinson as a director (2 pages)
16 June 2011Appointment of Mrs Pamela Wilkinson as a director (2 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Annette Susan Heath on 28 July 2010 (2 pages)
16 August 2010Director's details changed for Annette Susan Heath on 28 July 2010 (2 pages)
16 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 August 2009Return made up to 28/07/09; full list of members (3 pages)
13 August 2009Return made up to 28/07/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 August 2008Return made up to 28/07/08; full list of members (3 pages)
20 August 2008Return made up to 28/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 October 2007Return made up to 28/07/07; no change of members (6 pages)
2 October 2007Return made up to 28/07/07; no change of members (6 pages)
2 March 2007Registered office changed on 02/03/07 from: 8 navigator court preston farm industrial estate stockton on tees cleveland TS18 3TQ (1 page)
2 March 2007Registered office changed on 02/03/07 from: 8 navigator court preston farm industrial estate stockton on tees cleveland TS18 3TQ (1 page)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 August 2006Return made up to 28/07/06; full list of members (2 pages)
7 August 2006Return made up to 28/07/06; full list of members (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006Director resigned (1 page)
28 July 2005Incorporation (16 pages)
28 July 2005Incorporation (16 pages)