UKBizDB.co.uk

J.GO TRAINING LIMITED

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

This company is commonly known as J.go Training Limited. The company was founded 22 years ago and was given the registration number 04260382. The firm's registered office is in DAGENHAM. You can find them at Londoneast-uk Business &technical Park, Yew Tree Avenue, Dagenham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:J.GO TRAINING LIMITED
Company Number:04260382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2001
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Londoneast-uk Business &technical Park, Yew Tree Avenue, Dagenham, England, RM10 7FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Londoneast-Uk Business &Technical Park, Yew Tree Avenue, Dagenham, England, RM10 7FN

Director12 April 2006Active
164 Old Montague Street, London, E1 5NA

Secretary25 July 2006Active
Londoneast-Uk Business &Technical Park, Yew Tree Avenue, Dagenham, England, RM10 7FN

Secretary16 February 2012Active
583c Commercial Road, London, E1 0HJ

Secretary27 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 July 2001Active
Londoneast-Uk Business &Technical Park, Yew Tree Avenue, Dagenham, England, RM10 7FN

Director02 September 2019Active
Londoneast-Uk Business &Technical Park, Yew Tree Avenue, Dagenham, England, RM10 7FN

Director25 July 2006Active
Londoneast-Uk Business &Technical Park, Yew Tree Avenue, Dagenham, England, RM10 7FN

Director27 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 July 2001Active

People with Significant Control

Mr Jonathan Hems
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:60 Oswell House, Farthing Fields, London, England, E1W 3RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janet Lizabeth Bros
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:22 Skeggs House, Glengall Grove, London, United Kingdom, E14 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Officers

Termination secretary company with name termination date.

Download
2023-07-15Officers

Termination director company with name termination date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Officers

Change person secretary company with change date.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-11-27Address

Change registered office address company with date old address new address.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.