Warning: file_put_contents(c/d48700f8dac1df567858ad7e3f02f8a9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Jencal Training Limited, WA14 2DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JENCAL TRAINING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 1, Ashley Road, Altrincham, Cheshire, England, WA14 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Corporate Center, 11000 Broken Land Parkway, Suite 200, Columbia, United States, MD 21044

Secretary03 November 2020Active
Unit 2 Bredbury Business Park, Bredbury, Stockport, United Kingdom, SK6 2SN

Director03 November 2020Active
70, Corporate Center, 11000 Broken Land Parkway, Suite 200, Columbia, United States, MD 21044

Director01 February 2018Active
70 Corporate Center, 11000 Broken Land Parkway, Suite 200, Columbia, United States, MD 21044

Secretary29 February 2016Active
11000, Broken Land Parkway, Suite 200, Columbia, United States, MD 21044

Director29 February 2016Active
4j, Gibletts Folly, High Street, Little Sandhurst, England, GU47 8LE

Director15 January 2010Active
11000, Broken Land Parkway, Suite 2000, Columbia, Usa, MD 21044

Director29 February 2016Active
Rose Cottage, 122 High Street, Sandhurst, England, GU47 8HA

Director15 January 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-12Dissolution

Dissolution application strike off company.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Termination secretary company with name termination date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Appoint person secretary company with name date.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Change person director company with change date.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-20Mortgage

Mortgage satisfy charge full.

Download
2016-04-20Mortgage

Mortgage satisfy charge full.

Download
2016-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.