This company is commonly known as Jencal Training Limited. The company was founded 14 years ago and was given the registration number 07126998. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1, Ashley Road, Altrincham, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | JENCAL TRAINING LIMITED |
---|---|---|
Company Number | : | 07126998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2010 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1, Ashley Road, Altrincham, Cheshire, England, WA14 2DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Corporate Center, 11000 Broken Land Parkway, Suite 200, Columbia, United States, MD 21044 | Secretary | 03 November 2020 | Active |
Unit 2 Bredbury Business Park, Bredbury, Stockport, United Kingdom, SK6 2SN | Director | 03 November 2020 | Active |
70, Corporate Center, 11000 Broken Land Parkway, Suite 200, Columbia, United States, MD 21044 | Director | 01 February 2018 | Active |
70 Corporate Center, 11000 Broken Land Parkway, Suite 200, Columbia, United States, MD 21044 | Secretary | 29 February 2016 | Active |
11000, Broken Land Parkway, Suite 200, Columbia, United States, MD 21044 | Director | 29 February 2016 | Active |
4j, Gibletts Folly, High Street, Little Sandhurst, England, GU47 8LE | Director | 15 January 2010 | Active |
11000, Broken Land Parkway, Suite 2000, Columbia, Usa, MD 21044 | Director | 29 February 2016 | Active |
Rose Cottage, 122 High Street, Sandhurst, England, GU47 8HA | Director | 15 January 2010 | Active |
Gp Strategies Training Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-12 | Dissolution | Dissolution application strike off company. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Officers | Termination secretary company with name termination date. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-20 | Officers | Appoint person secretary company with name date. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Officers | Change person director company with change date. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.