Scarborough
North Yorkshire
YO12 4DX
Director Name | Helena Louise Power |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 22 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Paul Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Business Analyst |
Correspondence Address | 53 Hervey Park Road Walthamstow London E17 6LJ |
Director Name | Mr Andrew Nicholas Appleton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 April 2013) |
Role | Support Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bargate Water St. Helens Merseyside WA9 5US |
Secretary Name | Pauline Barbara Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 11 years (resigned 16 April 2013) |
Role | Company Director |
Correspondence Address | 12 Bargate Water St. Helens Merseyside WA9 5US |
Director Name | Mr Kenneth Robin Appleton-Power |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2010(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Mark Barry Samples |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-43 Sandside Scarborough North Yorkshire YO11 1PG |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | webexaminer.com |
---|---|
Telephone | 07 598946014 |
Telephone region | Mobile |
Registered Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Falsgrave Park |
Built Up Area | Scarborough |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Helena Appleton-power 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,398 |
Cash | £8,346 |
Current Liabilities | £30,889 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
---|---|
26 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
5 September 2016 | Appointment of Mr Kenneth Robin Appleton-Power as a director on 19 August 2016 (2 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 September 2015 | Appointment of Mr Mark Barry Samples as a director on 14 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Kenneth Robin Appleton-Power as a director on 14 September 2015 (1 page) |
16 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
17 January 2014 | Registered office address changed from 6 Wheatcroft Avenue Scarborough North Yorkshire YO11 3BN England on 17 January 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 May 2013 | Resolutions
|
20 April 2013 | Registered office address changed from 22 Esplanade Scarborough North Yorkshire YO11 2AQ United Kingdom on 20 April 2013 (1 page) |
16 April 2013 | Termination of appointment of Andrew Appleton as a director (1 page) |
16 April 2013 | Termination of appointment of Pauline Appleton as a secretary (1 page) |
4 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 April 2011 | Director's details changed for Mr Kenneth Robin Appleton on 14 March 2011 (2 pages) |
17 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 July 2010 | Appointment of Mr Kenneth Robin Appleton as a director (2 pages) |
18 May 2010 | Company name changed jtraining LTD.\certificate issued on 18/05/10
|
18 May 2010 | Change of name notice (2 pages) |
26 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Andrew Nicholas Appleton on 26 February 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Registered office address changed from 12 Bargate Water St Helens Merseyside WA9 5US on 20 October 2009 (1 page) |
12 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 March 2006 | Return made up to 19/01/06; full list of members (2 pages) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Secretary's particulars changed (1 page) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 15 college fields huyton liverpool merseyside L36 5RY (1 page) |
21 January 2005 | Return made up to 19/01/05; full list of members (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 March 2004 | Return made up to 19/01/04; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 February 2003 | Return made up to 19/01/03; full list of members
|
10 February 2003 | New secretary appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: york place company services 12 york place leeds LS1 2DS (1 page) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 July 2002 | Secretary resigned (1 page) |
20 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: 12 york place leeds LS1 2DS (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: 22 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
20 March 2001 | Ad 28/02/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Incorporation (18 pages) |