JOMARO TRAINING LIMITED
Overview
| Company Name | JOMARO TRAINING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04885792 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of JOMARO TRAINING LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is JOMARO TRAINING LIMITED located?
| Registered Office Address | Unit 11 Dale Street Mills Dale Street Longwood HD3 4TG Huddersfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JOMARO TRAINING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for JOMARO TRAINING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | LIQ14 | ||||||||||
Statement of affairs with form 4.19 | 9 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Unit 1a Rawcliffe Road Trade Park Rawcliffe Road Goole East Yorkshire DN14 6UA to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on Feb 09, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Sep 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | AA | |||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Sep 03, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Edenthorpe, Grove Road Rotherham South Yorkshire S60 2ER to Unit 1a Rawcliffe Road Trade Park Rawcliffe Road Goole East Yorkshire DN14 6UA on Jul 17, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 03, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Timothy John Marshall on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 6 pages | AA | ||||||||||
Appointment of Mrs Ann Marshall as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Timothy Marshall as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 03, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Sep 03, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 6 pages | AA | ||||||||||
Termination of appointment of Alan Forshaw as a director | 2 pages | TM01 | ||||||||||
Who are the officers of JOMARO TRAINING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSHALL, Ann | Secretary | Dale Street Longwood HD3 4TG Huddersfield Unit 11 Dale Street Mills England | 175794450001 | |||||||
| MARSHALL, Timothy John | Director | Dale Street Longwood HD3 4TG Huddersfield Unit 11 Dale Street Mills England | England | British | 24070620002 | |||||
| MARSHALL, Timothy John | Secretary | 15 Oakwood Park Pollington DN14 0DB Goole North Humberside | British | 24070620002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| FORSHAW, Alan | Director | 3 Woodland View Little London Lane West Cowick DN14 9EQ Goole North Humberside | England | British | 147984780001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of JOMARO TRAINING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Timothy John Marshall | Aug 30, 2016 | Dale Street Longwood HD3 4TG Huddersfield Unit 11 Dale Street Mills England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does JOMARO TRAINING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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