JHP LEARNING LIMITED
Overview
| Company Name | JHP LEARNING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02561556 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JHP LEARNING LIMITED?
- Other education n.e.c. (85590) / Education
Where is JHP LEARNING LIMITED located?
| Registered Office Address | Dearing House 1 Young Street S1 4UP Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JHP LEARNING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PITMAN GROUP LIMITED | Jan 10, 1991 | Jan 10, 1991 |
| STATUSFUTURE LIMITED | Nov 22, 1990 | Nov 22, 1990 |
What are the latest accounts for JHP LEARNING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2012 |
What is the status of the latest annual return for JHP LEARNING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for JHP LEARNING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Tracie Rose Greenhalgh as a director on Jul 04, 2014 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of James Chambers as a director | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Sep 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Tracie Rose Greenhalgh on Aug 30, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Robert Chambers on Aug 30, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Kristian Henderson-Morrow as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Deaville as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 3 Riverstone Court Siskin Drive Middlemarch Business Park Coventry West Midlands CV3 4FJ* on Feb 05, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Swarbrick as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 10 pages | MG01 | ||||||||||
Termination of appointment of Gregory Koral as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Greg Koral as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Sep 17, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Sep 17, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Mr Greg Koral as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Greg Koral as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of JHP LEARNING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Margaret | Secretary | 5 College Green Wanborough SN4 0AZ Swindon Wiltshire | British | 11878420001 | ||||||
| HARRIS, Ralph William | Secretary | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry 3 Riverstone Court West Midlands | British | 148241360001 | ||||||
| KORAL, Greg | Secretary | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry 3 Riverstone Court West Midlands | 163187730001 | |||||||
| PITMAN, Helen Ruth | Secretary | Foxley House SN16 0JJ Malmesbury Wiltshire | British | 73397610001 | ||||||
| CHAMBERS, James Robert | Director | 1 Young Street S1 4UP Sheffield Dearing House England | England | British | 121875910001 | |||||
| CHARTERIS, William John | Director | 2 Summers Close The Hollies LE9 7QP Kirkby Mallory Leicestershire | British | 55185140001 | ||||||
| DEAVILLE, John Paul | Director | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry 3 Riverstone Court | England | British | 99794540001 | |||||
| GREENHALGH, Tracie Rose | Director | 1 Young Street S1 4UP Sheffield Dearing House England | United Kingdom | British | 148240990001 | |||||
| HARRIS, Ralph William | Director | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry 3 Riverstone Court | England | British | 174533780002 | |||||
| HENDERSON-MORROW, Kristian | Director | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry 3 Riverstone Court | England | British | 148241030001 | |||||
| KORAL, Gregory David | Director | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry 3 Riverstone Court West Midlands | England | British | 108145070001 | |||||
| PETERS, David Charles | Director | The Elms Broad Street OX18 2LS Bampton Oxfordshire | British | 55170460001 | ||||||
| PITMAN, Henry John | Director | Home Farm Bourton On The Hill GL56 9AF Moreton In Marsh Gloucestershire | British | 55231490003 | ||||||
| PITMAN, John Hugh | Director | Foxley House SN16 0JJ Malmesbury Wiltshire | British | 1262260001 | ||||||
| PITMAN, John Hugh | Director | Foxley House SN16 0JJ Malmesbury Wiltshire | British | 1262260001 | ||||||
| PITMAN, Rosemary Alice | Director | Bakers House Brokenborough SN16 0HY Malmesbury Wiltshire | British | 20210900001 | ||||||
| PITMAN, William Hugh | Director | 18 Macaulay Road SW4 0QX London | British | 104764070001 | ||||||
| RICHARDSON, Helen Kathryn | Director | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry 3 Riverstone Court | England | British | 147736990001 | |||||
| SWARBRICK, John Frederick | Director | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry 3 Riverstone Court | England | British | 84418420005 |
Does JHP LEARNING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Nov 30, 2012 Delivered On Dec 04, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee, the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debentures | Created On Jan 08, 2010 Delivered On Jan 20, 2010 | Satisfied | Amount secured All monies due or to become due from each obligor to the security trustee and the beneficiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Jan 08, 2010 Delivered On Jan 15, 2010 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee, the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 08, 2010 Delivered On Jan 15, 2010 | Satisfied | Amount secured All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0