Company NameJPG Training Limited
Company StatusDissolved
Company Number06179375
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NamesCabtax Limited and Addison Lee Training Limited

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr Liam Griffin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalled Garden House Cucumber Lane
Essendon
Hertfordshire
AL9 6GL
Director NameMr Daryl Foster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(1 year, 6 months after company formation)
Appointment Duration6 years (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Rise
The Warren
Radlett
Hertfordshire
WD7 7DU
Director NameJohn Patrick Griffin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(1 year, 6 months after company formation)
Appointment Duration6 years (closed 21 October 2014)
RoleChariman
Country of ResidenceEngland
Correspondence AddressSeldown 23 Avenue
Potters Bar
Herts
Eng 1eg
Secretary NameMr Daryl Foster
NationalityBritish
StatusClosed
Appointed24 September 2008(1 year, 6 months after company formation)
Appointment Duration6 years (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 45 Yoo Building
17 Hall Road
London
NW8 9RF
Director NameMr Kieran Griffin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPulham House Bedwell Park
Cucumber Lane
Essendon
Hertfordshire
AL9 6GJ
Director NameMatthew Barbrook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleChartered Accountant
Correspondence Address35-37 William Road
London
NW1 3ER
Secretary NameMatthew Barbrook
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address35-37 William Road
London
NW1 3ER

Contact

Websitewww.addisonlee.com/
Telephone020 73878888
Telephone regionLondon

Location

Registered Address35-37 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

30 at £1John Patrick Griffin
30.00%
Ordinary
20 at £1Daryl Foster
20.00%
Ordinary
20 at £1Kieran Griffin
20.00%
Ordinary
20 at £1Mr Liam Griffin
20.00%
Ordinary
10 at £1Lee Wickens
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£3,611
Current Liabilities£3,611

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (3 pages)
7 June 2013Company name changed addison lee training LIMITED\certificate issued on 07/06/13
  • CONNOT ‐
(3 pages)
30 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-20
(3 pages)
15 May 2013Change of name notice (2 pages)
15 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-09
(2 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(8 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (8 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (8 pages)
23 June 2011Secretary's details changed for Mr Daryl Foster on 20 June 2011 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
22 July 2010Director's details changed for John Patrick Griffin on 22 March 2010 (2 pages)
22 July 2010Annual return made up to 22 March 2010 with a full list of shareholders (8 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
21 September 2009Director appointed kieran griffin (2 pages)
20 April 2009Capitals not rolled up (2 pages)
2 April 2009Return made up to 22/03/09; full list of members (5 pages)
1 April 2009Director's change of particulars / liam griffin / 01/03/2009 (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 January 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
24 October 2008Appointment terminated director and secretary matthew barbrook (1 page)
23 October 2008Director and secretary appointed daryl foster (2 pages)
23 October 2008Memorandum and Articles of Association (10 pages)
23 October 2008Director appointed john patrick griffin (2 pages)
17 October 2008Company name changed cabtax LIMITED\certificate issued on 17/10/08 (2 pages)
23 September 2008Return made up to 22/03/08; full list of members (4 pages)
22 March 2007Incorporation (14 pages)