Company number 04885792
Status Liquidation
Incorporation Date 3 September 2003
Company Type Private Limited Company
Address UNIT 11 DALE STREET MILLS DALE STREET, LONGWOOD, HUDDERSFIELD, ENGLAND, HD3 4TG
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions
LRESEX ‐
Extraordinary resolution to wind up on 2017-01-31
. The most likely internet sites of JOMARO TRAINING LIMITED are www.jomarotraining.co.uk, and www.jomaro-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Jomaro Training Limited is a Private Limited Company.
The company registration number is 04885792. Jomaro Training Limited has been working since 03 September 2003.
The present status of the company is Liquidation. The registered address of Jomaro Training Limited is Unit 11 Dale Street Mills Dale Street Longwood Huddersfield England Hd3 4tg. . MARSHALL, Ann is a Secretary of the company. MARSHALL, Timothy John is a Director of the company. Secretary MARSHALL, Timothy John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FORSHAW, Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Combined facilities support activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 September 2003
Appointed Date: 03 September 2003
Director
FORSHAW, Alan
Resigned: 02 November 2009
Appointed Date: 03 September 2003
80 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 September 2003
Appointed Date: 03 September 2003
Persons With Significant Control
Mr Timothy John Marshall
Notified on: 30 August 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
JOMARO TRAINING LIMITED Events
17 Feb 2017
Statement of affairs with form 4.19
17 Feb 2017
Appointment of a voluntary liquidator
17 Feb 2017
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2017-01-31
09 Feb 2017
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 9 February 2017
05 Sep 2016
Confirmation statement made on 3 September 2016 with updates
...
... and 31 more events
10 Sep 2003
New secretary appointed;new director appointed
10 Sep 2003
New director appointed
03 Sep 2003
Secretary resigned
03 Sep 2003
Director resigned
03 Sep 2003
Incorporation