Company NameJay's Training Services Limited
Company StatusDissolved
Company Number03724510
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date8 August 2023 (9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJudith Booth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1999(8 months after company formation)
Appointment Duration23 years, 9 months (closed 08 August 2023)
RoleHairdressing Training Consulta
Country of ResidenceEngland
Correspondence AddressBattersea House Battersea Road
Stockport
Cheshire
SK4 3EA
Director NameMrs Yvonne McHale
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1999(8 months after company formation)
Appointment Duration23 years, 9 months (closed 08 August 2023)
RoleHairdressing Training Consulta
Country of ResidenceEngland
Correspondence AddressBattersea House Battersea Road
Stockport
Cheshire
SK4 3EA
Secretary NameThomas Anthony McHale
NationalityBritish
StatusClosed
Appointed03 November 1999(8 months after company formation)
Appointment Duration23 years, 9 months (closed 08 August 2023)
RoleCompany Director
Correspondence AddressBattersea House Battersea Road
Stockport
Cheshire
SK4 3EA
Director NameNigel Booth
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleConstruction Operative
Correspondence Address39 Bar Lane
Rishworth
Ripponden Halifax
West Yorkshire
HX6 4EX
Director NameThomas Anthony McHale
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleArea Sales Manager
Correspondence Address12 Farley Road
Sale
Cheshire
M33 3LN
Secretary NameCharles John Godfrey
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHillview House The Old Sawmills
Rishworth
West Yorkshire
HX6 4EN
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitejaystrainingservicesltd.co.uk

Location

Registered AddressBattersea House
Battersea Road
Stockport
Cheshire
SK4 3EA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Judith Booth & Nigel Booth
50.00%
Ordinary
1 at £1Mrs Yvonne Mchale & Tom Mchale
50.00%
Ordinary

Financials

Year2014
Net Worth£21,464
Cash£1,095
Current Liabilities£30,207

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

15 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
16 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (1 page)
15 December 2016Micro company accounts made up to 31 March 2016 (1 page)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
26 June 2015Micro company accounts made up to 31 March 2015 (1 page)
26 June 2015Micro company accounts made up to 31 March 2015 (1 page)
23 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Registered office address changed from Ebenezer House Ryecroft Newcastle Staffs ST5 2BE England on 20 April 2012 (1 page)
20 April 2012Registered office address changed from Ebenezer House Ryecroft Newcastle Staffs ST5 2BE England on 20 April 2012 (1 page)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Registered office address changed from Ebeneezer House Ryecroft Newcastle Staffs ST5 2BE on 22 March 2011 (1 page)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
22 March 2011Registered office address changed from Ebeneezer House Ryecroft Newcastle Staffs ST5 2BE on 22 March 2011 (1 page)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 March 2010Director's details changed for Yvonne Mchale on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Yvonne Mchale on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Thomas Anthony Mchale on 18 March 2010 (1 page)
18 March 2010Director's details changed for Judith Booth on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Judith Booth on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Thomas Anthony Mchale on 18 March 2010 (1 page)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 02/03/09; full list of members (4 pages)
16 March 2009Return made up to 02/03/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 April 2008Return made up to 02/03/08; no change of members (7 pages)
16 April 2008Return made up to 02/03/08; no change of members (7 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 March 2007Return made up to 02/03/07; full list of members (7 pages)
23 March 2007Return made up to 02/03/07; full list of members (7 pages)
29 September 2006Registered office changed on 29/09/06 from: 12 farley road sale cheshire M33 3LN (1 page)
29 September 2006Registered office changed on 29/09/06 from: 12 farley road sale cheshire M33 3LN (1 page)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 March 2006Return made up to 02/03/06; full list of members (7 pages)
6 March 2006Return made up to 02/03/06; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 March 2005Return made up to 02/03/05; full list of members (7 pages)
10 March 2005Return made up to 02/03/05; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 May 2004Return made up to 02/03/04; full list of members (7 pages)
10 May 2004Return made up to 02/03/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 March 2003Return made up to 02/03/03; full list of members (7 pages)
23 March 2003Return made up to 02/03/03; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 May 2002Return made up to 02/03/02; full list of members (6 pages)
28 May 2002Return made up to 02/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 April 2001Return made up to 02/03/01; full list of members (6 pages)
3 April 2001Return made up to 02/03/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 March 2000Return made up to 02/03/00; full list of members (6 pages)
16 March 2000Return made up to 02/03/00; full list of members (6 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999New secretary appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Secretary resigned (1 page)
2 March 1999Incorporation (17 pages)
2 March 1999Incorporation (17 pages)