Company NameJH Health & Care Training Limited
Company StatusDissolved
Company Number07815271
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Judith Clare Burwood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMrs Helen Ann Pettengell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitejhhealthandcareassociates.co.uk

Location

Registered Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Helen Pettengell
50.00%
Ordinary
1 at £1Judith Burwood
50.00%
Ordinary

Financials

Year2014
Net Worth£22,717
Cash£23,560
Current Liabilities£5,049

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
27 March 2019Micro company accounts made up to 31 October 2018 (4 pages)
25 March 2019Application to strike the company off the register (1 page)
12 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
26 September 2018Change of details for Mrs Judith Clare Burwood as a person with significant control on 26 September 2018 (2 pages)
26 September 2018Change of details for Mrs Judith Clare Burwood as a person with significant control on 26 September 2018 (2 pages)
26 September 2018Change of details for Mrs Helen Ann Pettengell as a person with significant control on 26 September 2018 (2 pages)
26 September 2018Change of details for Mrs Helen Ann Pettengell as a person with significant control on 26 September 2018 (2 pages)
9 March 2018Micro company accounts made up to 31 October 2017 (5 pages)
13 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
24 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
18 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 19 October 2011
  • GBP 2
(4 pages)
12 December 2012Statement of capital following an allotment of shares on 19 October 2011
  • GBP 2
(4 pages)
11 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 November 2012Director's details changed for Judith Clare Burwood on 24 October 2012 (2 pages)
19 November 2012Director's details changed for Judith Clare Burwood on 24 October 2012 (2 pages)
19 November 2012Director's details changed for Helen Ann Pettengell on 24 October 2012 (2 pages)
19 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
19 November 2012Director's details changed for Helen Ann Pettengell on 24 October 2012 (2 pages)
24 October 2012Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom on 24 October 2012 (1 page)
24 October 2012Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom on 24 October 2012 (1 page)
9 November 2011Appointment of Helen Ann Pettengell as a director (3 pages)
9 November 2011Appointment of Judith Clare Burwood as a director (3 pages)
9 November 2011Appointment of Judith Clare Burwood as a director (3 pages)
9 November 2011Appointment of Helen Ann Pettengell as a director (3 pages)
19 October 2011Incorporation (20 pages)
19 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
19 October 2011Incorporation (20 pages)
19 October 2011Termination of appointment of Yomtov Jacobs as a director (1 page)