Hempstead
Gillingham
Kent
ME7 3QG
Director Name | Mr Jonathan Lionel Bell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Naseby Rise Newbury Berks RG14 2SF |
Director Name | Mrs Catherine Ann Robertson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Pepingstraw Close Offham West Malling Kent ME19 5PB |
Secretary Name | Mrs Catherine Ann Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Pepingstraw Close Offham West Malling Kent ME19 5PB |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Just Learning Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £34,000 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2013 | Application to strike the company off the register (3 pages) |
7 January 2013 | Application to strike the company off the register (3 pages) |
5 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2012-12-05
|
5 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2012-12-05
|
5 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2012-12-05
|
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
2 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
25 September 2012 | Termination of appointment of Catherine Robertson as a director (1 page) |
25 September 2012 | Termination of appointment of Catherine Ann Robertson as a director on 23 September 2012 (1 page) |
25 September 2012 | Termination of appointment of Jonathan Lionel Bell as a director on 23 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 45 High Street West Malling Kent ME19 6QH on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 45 High Street West Malling Kent ME19 6QH on 25 September 2012 (1 page) |
25 September 2012 | Termination of appointment of Catherine Ann Robertson as a secretary on 23 September 2012 (1 page) |
25 September 2012 | Termination of appointment of Jonathan Bell as a director (1 page) |
25 September 2012 | Termination of appointment of Catherine Robertson as a secretary (1 page) |
18 June 2012 | Full accounts made up to 30 April 2012 (9 pages) |
18 June 2012 | Full accounts made up to 30 April 2012 (9 pages) |
28 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
26 December 2011 | Director's details changed for Mr Jonathan Lionel Bell on 30 June 2011 (2 pages) |
26 December 2011 | Director's details changed for Mr Jonathan Lionel Bell on 30 June 2011 (2 pages) |
2 September 2011 | Full accounts made up to 30 April 2011 (9 pages) |
2 September 2011 | Full accounts made up to 30 April 2011 (9 pages) |
16 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Full accounts made up to 30 April 2010 (9 pages) |
11 August 2010 | Full accounts made up to 30 April 2010 (9 pages) |
9 December 2009 | Director's details changed for Mrs Catherine Ann Robertson on 7 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mrs Catherine Ann Robertson on 7 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Catherine Ann Robertson on 7 November 2009 (2 pages) |
24 June 2009 | Accounting reference date extended from 30/04/2009 to 30/04/2010 (1 page) |
24 June 2009 | Accounting reference date extended from 30/04/2009 to 30/04/2010 (1 page) |
9 June 2009 | Accounting reference date shortened from 30/11/2009 to 30/04/2009 (1 page) |
9 June 2009 | Accounting reference date shortened from 30/11/2009 to 30/04/2009 (1 page) |
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
7 November 2008 | Incorporation (17 pages) |
7 November 2008 | Incorporation (17 pages) |