Company NameKJH Training Solutions Limited
Company StatusDissolved
Company Number04370171
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 1 month ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Kellie Jayne Holland
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleTraining & Consulting
Country of ResidenceUnited Kingdom
Correspondence AddressJust Morney
Lodge Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AQ
Secretary NameMr Lyndon Holland
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJust Morney
Lodge Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Mrs Kellie-jayne Holland
100.00%
Ordinary

Financials

Year2014
Net Worth£415
Cash£864
Current Liabilities£101,087

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved following liquidation (1 page)
30 March 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
30 March 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
25 July 2014Liquidators statement of receipts and payments to 29 May 2014 (15 pages)
25 July 2014Liquidators' statement of receipts and payments to 29 May 2014 (15 pages)
25 July 2014Liquidators' statement of receipts and payments to 29 May 2014 (15 pages)
12 June 2013Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom on 12 June 2013 (2 pages)
12 June 2013Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom on 12 June 2013 (2 pages)
11 June 2013Appointment of a voluntary liquidator (1 page)
11 June 2013Appointment of a voluntary liquidator (1 page)
11 June 2013Statement of affairs with form 4.19 (6 pages)
11 June 2013Statement of affairs with form 4.19 (6 pages)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 10
(4 pages)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 10
(4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
23 February 2012Amended accounts made up to 28 February 2011 (5 pages)
23 February 2012Amended accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 October 2011Registered office address changed from 87a High Street the Old Town Hemel Hempstead Herts HP1 3AH on 28 October 2011 (1 page)
28 October 2011Registered office address changed from 87a High Street the Old Town Hemel Hempstead Herts HP1 3AH on 28 October 2011 (1 page)
14 July 2011Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom on 14 July 2011 (2 pages)
15 June 2011Registered office address changed from Just Morney Lodge Lane Chalfont St Giles Buckinghamshire HP8 4AQ on 15 June 2011 (1 page)
15 June 2011Registered office address changed from Just Morney Lodge Lane Chalfont St Giles Buckinghamshire HP8 4AQ on 15 June 2011 (1 page)
15 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 May 2009Return made up to 24/04/09; full list of members (3 pages)
11 May 2009Return made up to 24/04/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
5 November 2008Return made up to 08/02/08; full list of members (3 pages)
5 November 2008Return made up to 08/02/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 March 2007Return made up to 08/02/07; full list of members (6 pages)
25 March 2007Return made up to 08/02/07; full list of members (6 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2006Return made up to 08/02/06; full list of members (6 pages)
27 February 2006Return made up to 08/02/06; full list of members (6 pages)
15 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 February 2005Accounts for a dormant company made up to 29 February 2004 (5 pages)
18 February 2005Accounts for a dormant company made up to 29 February 2004 (5 pages)
17 February 2005Return made up to 08/02/05; full list of members (6 pages)
17 February 2005Return made up to 08/02/05; full list of members (6 pages)
19 March 2004Registered office changed on 19/03/04 from: just morney lodge lane chalfont st. Giles buckinghamshire HP8 4AQ (1 page)
19 March 2004Registered office changed on 19/03/04 from: just morney lodge lane chalfont st. Giles buckinghamshire HP8 4AQ (1 page)
16 March 2004Return made up to 08/02/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2004Return made up to 08/02/04; full list of members
  • 363(287) ‐ Registered office changed on 16/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
14 April 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
7 March 2003Return made up to 08/02/03; full list of members (6 pages)
7 March 2003Return made up to 08/02/03; full list of members (6 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
8 February 2002Incorporation (15 pages)
8 February 2002Incorporation (15 pages)