Company NameJb Skills Training Ltd
Company StatusDissolved
Company Number08966554
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years, 1 month ago)
Dissolution Date5 December 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr David Macmillan
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2014(2 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (closed 05 December 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Jeffrey Bentham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2014(7 months, 2 weeks after company formation)
Appointment Duration6 years (closed 05 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Jeffrey Bentham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeah House 94 Whiteladies Road
Clifton
Bristol
BS8 2QX
Director NameMrs Yve Bentham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 2014(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunderland Software Centre Tavistock Place
Sunderland
SR1 1PB

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

80 at £1J B Training Brokerage LTD
80.00%
Ordinary
19 at £1David Macmillan
19.00%
Ordinary B
1 at £1David Macmillan
1.00%
Ordinary A

Financials

Year2014
Net Worth£56,833
Cash£4,368
Current Liabilities£61,288

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

5 December 2020Final Gazette dissolved following liquidation (1 page)
5 September 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
27 May 2020Liquidators' statement of receipts and payments to 27 March 2020 (19 pages)
8 May 2019Appointment of a voluntary liquidator (3 pages)
1 April 2019Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 April 2019 (2 pages)
29 March 2019Registered office address changed from C/O Kre North East Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages)
28 March 2019Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
22 March 2019Administrator's progress report (24 pages)
4 December 2018Result of meeting of creditors (5 pages)
24 October 2018Statement of administrator's proposal (37 pages)
7 September 2018Registered office address changed from Sunderland Software Centre Tavistock Place Sunderland SR1 1PB England to C/O Kre North East Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 7 September 2018 (2 pages)
5 September 2018Appointment of an administrator (3 pages)
27 July 2018Termination of appointment of Yve Bentham as a director on 2 July 2018 (1 page)
3 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 March 2018Unaudited abridged accounts made up to 31 July 2017 (14 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
16 November 2016Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
16 November 2016Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
2 September 2016Registered office address changed from Ses/the Coop Centre Whitehouse Road Hendon Sunderland SR2 8AH to Sunderland Software Centre Tavistock Place Sunderland SR1 1PB on 2 September 2016 (1 page)
2 September 2016Registered office address changed from Ses/the Coop Centre Whitehouse Road Hendon Sunderland SR2 8AH to Sunderland Software Centre Tavistock Place Sunderland SR1 1PB on 2 September 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 May 2016Annual return made up to 31 March 2016 with a full list of shareholders (5 pages)
20 May 2016Annual return made up to 31 March 2016 with a full list of shareholders (5 pages)
18 April 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
18 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 180
(4 pages)
18 April 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
18 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 April 2016Change of share class name or designation (2 pages)
18 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 180
(4 pages)
18 April 2016Change of share class name or designation (2 pages)
18 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Director's details changed for David Macmillan on 1 March 2015 (2 pages)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Director's details changed for Mrs Yve Bentham on 1 March 2015 (2 pages)
30 April 2015Director's details changed for Mr Jeffrey Bentham on 1 March 2015 (2 pages)
30 April 2015Director's details changed for David Macmillan on 1 March 2015 (2 pages)
30 April 2015Director's details changed for Mrs Yve Bentham on 1 March 2015 (2 pages)
30 April 2015Director's details changed for Mr Jeffrey Bentham on 1 March 2015 (2 pages)
30 April 2015Director's details changed for Mr Jeffrey Bentham on 1 March 2015 (2 pages)
30 April 2015Director's details changed for David Macmillan on 1 March 2015 (2 pages)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Director's details changed for Mrs Yve Bentham on 1 March 2015 (2 pages)
25 November 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 100
(4 pages)
25 November 2014Appointment of Jeffery Bentham as a director on 12 November 2014 (3 pages)
25 November 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 100
(4 pages)
25 November 2014Appointment of Jeffery Bentham as a director on 12 November 2014 (3 pages)
17 September 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 100
(4 pages)
17 September 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 100
(4 pages)
17 September 2014Resolutions
  • RES13 ‐ Capital of company increased. Dividends 22/07/2014
(2 pages)
2 September 2014Registered office address changed from Gordon Wood Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX United Kingdom to Ses/the Coop Centre Whitehouse Road Hendon Sunderland SR2 8AH on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Gordon Wood Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX United Kingdom to Ses/the Coop Centre Whitehouse Road Hendon Sunderland SR2 8AH on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Gordon Wood Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX United Kingdom to Ses/the Coop Centre Whitehouse Road Hendon Sunderland SR2 8AH on 2 September 2014 (1 page)
18 August 2014Appointment of David Macmillan as a director (3 pages)
18 August 2014Appointment of David Macmillan as a director on 27 June 2014 (3 pages)
18 August 2014Appointment of David Macmillan as a director on 27 June 2014 (3 pages)
18 August 2014Appointment of David Macmillan as a director (3 pages)
27 May 2014Termination of appointment of Jeffrey Bentham as a director (2 pages)
27 May 2014Termination of appointment of Jeffrey Bentham as a director (2 pages)
27 May 2014Appointment of Yve Bentham as a director (3 pages)
27 May 2014Appointment of Yve Bentham as a director (3 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 2
(28 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 2
(28 pages)