JHP LEARNING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJHP LEARNING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02561556
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JHP LEARNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PITMAN GROUP LIMITEDJan 10, 1991Jan 10, 1991
    STATUSFUTURE LIMITEDNov 22, 1990Nov 22, 1990

    What are the latest accounts for JHP LEARNING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2012

    What is the status of the latest annual return for JHP LEARNING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JHP LEARNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Tracie Rose Greenhalgh as a director on Jul 04, 2014

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of James Chambers as a director

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Annual return made up to Sep 17, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mrs Tracie Rose Greenhalgh on Aug 30, 2013

    2 pagesCH01

    Director's details changed for Mr James Robert Chambers on Aug 30, 2013

    2 pagesCH01

    Termination of appointment of Kristian Henderson-Morrow as a director

    1 pagesTM01

    Termination of appointment of John Deaville as a director

    1 pagesTM01

    Registered office address changed from * 3 Riverstone Court Siskin Drive Middlemarch Business Park Coventry West Midlands CV3 4FJ* on Feb 05, 2013

    1 pagesAD01

    Termination of appointment of John Swarbrick as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    10 pagesMG01

    Termination of appointment of Gregory Koral as a director

    1 pagesTM01

    Termination of appointment of Greg Koral as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jul 31, 2012

    2 pagesAA

    Annual return made up to Sep 17, 2012 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2011

    2 pagesAA

    Annual return made up to Sep 17, 2011 with full list of shareholders

    8 pagesAR01

    Appointment of Mr Greg Koral as a director

    2 pagesAP01

    Appointment of Mr Greg Koral as a secretary

    1 pagesAP03

    Who are the officers of JHP LEARNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Margaret
    5 College Green
    Wanborough
    SN4 0AZ Swindon
    Wiltshire
    Secretary
    5 College Green
    Wanborough
    SN4 0AZ Swindon
    Wiltshire
    British11878420001
    HARRIS, Ralph William
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    3 Riverstone Court
    West Midlands
    Secretary
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    3 Riverstone Court
    West Midlands
    British148241360001
    KORAL, Greg
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    3 Riverstone Court
    West Midlands
    Secretary
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    3 Riverstone Court
    West Midlands
    163187730001
    PITMAN, Helen Ruth
    Foxley House
    SN16 0JJ Malmesbury
    Wiltshire
    Secretary
    Foxley House
    SN16 0JJ Malmesbury
    Wiltshire
    British73397610001
    CHAMBERS, James Robert
    1 Young Street
    S1 4UP Sheffield
    Dearing House
    England
    Director
    1 Young Street
    S1 4UP Sheffield
    Dearing House
    England
    EnglandBritish121875910001
    CHARTERIS, William John
    2 Summers Close
    The Hollies
    LE9 7QP Kirkby Mallory
    Leicestershire
    Director
    2 Summers Close
    The Hollies
    LE9 7QP Kirkby Mallory
    Leicestershire
    British55185140001
    DEAVILLE, John Paul
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    3 Riverstone Court
    Director
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    3 Riverstone Court
    EnglandBritish99794540001
    GREENHALGH, Tracie Rose
    1 Young Street
    S1 4UP Sheffield
    Dearing House
    England
    Director
    1 Young Street
    S1 4UP Sheffield
    Dearing House
    England
    United KingdomBritish148240990001
    HARRIS, Ralph William
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    3 Riverstone Court
    Director
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    3 Riverstone Court
    EnglandBritish174533780002
    HENDERSON-MORROW, Kristian
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    3 Riverstone Court
    Director
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    3 Riverstone Court
    EnglandBritish148241030001
    KORAL, Gregory David
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    3 Riverstone Court
    West Midlands
    Director
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    3 Riverstone Court
    West Midlands
    EnglandBritish108145070001
    PETERS, David Charles
    The Elms Broad Street
    OX18 2LS Bampton
    Oxfordshire
    Director
    The Elms Broad Street
    OX18 2LS Bampton
    Oxfordshire
    British55170460001
    PITMAN, Henry John
    Home Farm
    Bourton On The Hill
    GL56 9AF Moreton In Marsh
    Gloucestershire
    Director
    Home Farm
    Bourton On The Hill
    GL56 9AF Moreton In Marsh
    Gloucestershire
    British55231490003
    PITMAN, John Hugh
    Foxley House
    SN16 0JJ Malmesbury
    Wiltshire
    Director
    Foxley House
    SN16 0JJ Malmesbury
    Wiltshire
    British1262260001
    PITMAN, John Hugh
    Foxley House
    SN16 0JJ Malmesbury
    Wiltshire
    Director
    Foxley House
    SN16 0JJ Malmesbury
    Wiltshire
    British1262260001
    PITMAN, Rosemary Alice
    Bakers House
    Brokenborough
    SN16 0HY Malmesbury
    Wiltshire
    Director
    Bakers House
    Brokenborough
    SN16 0HY Malmesbury
    Wiltshire
    British20210900001
    PITMAN, William Hugh
    18 Macaulay Road
    SW4 0QX London
    Director
    18 Macaulay Road
    SW4 0QX London
    British104764070001
    RICHARDSON, Helen Kathryn
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    3 Riverstone Court
    Director
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    3 Riverstone Court
    EnglandBritish147736990001
    SWARBRICK, John Frederick
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    3 Riverstone Court
    Director
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    3 Riverstone Court
    EnglandBritish84418420005

    Does JHP LEARNING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Development Capital Holdings Limited (The "Security Trustee")
    Transactions
    • Dec 04, 2012Registration of a charge (MG01)
    • Dec 21, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Jan 20, 2010Registration of a charge (MG01)
    • Dec 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • John Hugh Pitman as Security Trustee for the Beneficiaries
    Transactions
    • Jan 15, 2010Registration of a charge (MG01)
    • Dec 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Jan 15, 2010Registration of a charge (MG01)
    • Dec 21, 2013Satisfaction of a charge (MR04)

    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