J & E TRAINING CONSULTANTS LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 1DA

Company number 04140475
Status Active
Incorporation Date 12 January 2001
Company Type Private Limited Company
Address ABACUS HOUSE, 68A NORTH STREET, ROMFORD, ESSEX, RM1 1DA
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,000 . The most likely internet sites of J & E TRAINING CONSULTANTS LIMITED are www.jetrainingconsultants.co.uk, and www.j-e-training-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. J E Training Consultants Limited is a Private Limited Company. The company registration number is 04140475. J E Training Consultants Limited has been working since 12 January 2001. The present status of the company is Active. The registered address of J E Training Consultants Limited is Abacus House 68a North Street Romford Essex Rm1 1da. . HAYES, Lynne Margaret is a Director of the company. KITCHENHAM, Gillian is a Director of the company. Secretary KITCHENHAM, Ian Douglas has been resigned. Secretary SMITH, James Frederick has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director SAGE, Donna Lesley has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
HAYES, Lynne Margaret
Appointed Date: 08 June 2007
64 years old

Director
KITCHENHAM, Gillian
Appointed Date: 12 January 2001
65 years old

Resigned Directors

Secretary
KITCHENHAM, Ian Douglas
Resigned: 02 May 2007
Appointed Date: 12 January 2001

Secretary
SMITH, James Frederick
Resigned: 01 April 2013
Appointed Date: 02 May 2007

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 12 January 2001
Appointed Date: 12 January 2001

Director
SAGE, Donna Lesley
Resigned: 31 January 2008
Appointed Date: 08 June 2007
52 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 12 January 2001
Appointed Date: 12 January 2001

Persons With Significant Control

Mrs Gillian Kitchenham
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

J & E TRAINING CONSULTANTS LIMITED Events

13 Feb 2017
Confirmation statement made on 12 January 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000

...
... and 62 more events
28 Jan 2001
New secretary appointed
28 Jan 2001
New director appointed
20 Jan 2001
Director resigned
20 Jan 2001
Secretary resigned
12 Jan 2001
Incorporation

J & E TRAINING CONSULTANTS LIMITED Charges

22 July 2011
Rent deposit deed
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Chelmsford Star Co-Operative Society Limited
Description: The company's interest in the deposit account.
7 March 2006
Rent deposit deed
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: Chelmsford Star Co-Operative Society Limited
Description: The companys interest in an account and all money from time…