Company NameJ M S Training Limited
Company StatusDissolved
Company Number03782279
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Jacqueline Maria Shedden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1999(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Ravens Roost
27 Beulah Hill Upper Norwood
London
SE19 3LN
Secretary NameJeffrey Stephen Sheddon
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Lodge Rear Of
Sandford Road
Bromley
Kent
BR2 9AN
Secretary NameTerence William Hoare
NationalityBritish
StatusResigned
Appointed21 September 2000(1 year, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 March 2011)
RoleCompany Director
Correspondence Address7 Radcliffe Close
Frimley Green
Camberley
Surrey
GU16 9FF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road Limehouse
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Jacqueline Maria Shedden
100.00%
Ordinary

Financials

Year2014
Net Worth-£504
Cash£2,537
Current Liabilities£3,041

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
29 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(4 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(4 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(4 pages)
15 May 2013Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street London E3 2BE on 15 May 2013 (1 page)
15 May 2013Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street London E3 2BE on 15 May 2013 (1 page)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
14 March 2011Termination of appointment of Terence Hoare as a secretary (1 page)
14 March 2011Termination of appointment of Terence Hoare as a secretary (1 page)
7 June 2010Director's details changed for Jacqueline Maria Shedden on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Jacqueline Maria Shedden on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Jacqueline Maria Shedden on 1 June 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
3 June 2009Return made up to 03/06/09; full list of members (3 pages)
3 June 2009Return made up to 03/06/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
14 July 2008Return made up to 03/06/08; full list of members (3 pages)
14 July 2008Return made up to 03/06/08; full list of members (3 pages)
4 September 2007Return made up to 03/06/07; no change of members (6 pages)
4 September 2007Return made up to 03/06/07; no change of members (6 pages)
29 August 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
15 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 August 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 July 2006Return made up to 03/06/06; full list of members (6 pages)
27 July 2006Return made up to 03/06/06; full list of members (6 pages)
25 August 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 July 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
14 September 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
14 September 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
9 June 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
13 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
8 July 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Accounts for a small company made up to 5 April 2000 (5 pages)
16 May 2001Accounts for a small company made up to 5 April 2000 (5 pages)
16 May 2001Accounts for a small company made up to 5 April 2000 (5 pages)
22 November 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000Accounting reference date shortened from 30/06/00 to 05/04/00 (1 page)
2 October 2000Accounting reference date shortened from 30/06/00 to 05/04/00 (1 page)
2 October 2000Director's particulars changed (1 page)
2 October 2000Director's particulars changed (1 page)
2 October 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Secretary resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999New director appointed (2 pages)
3 June 1999Incorporation (20 pages)
3 June 1999Incorporation (20 pages)