Company NameJoint Integrity Training Solutions Limited
Company StatusDissolved
Company Number07797147
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ian George Beckenham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameJanet Betteley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameRichard Betteley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE

Location

Registered AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

150 at £1Beckenham Engineering Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£12,301
Current Liabilities£52,911

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017Application to strike the company off the register (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (9 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
3 March 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
20 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 150
(4 pages)
20 November 2015Termination of appointment of Janet Betteley as a director on 25 April 2015 (1 page)
20 November 2015Appointment of Mr Ian George Beckenham as a director on 20 November 2015 (2 pages)
20 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 150
(4 pages)
20 November 2015Termination of appointment of Richard Betteley as a director on 20 November 2015 (1 page)
19 November 2015Registered office address changed from Parvey View Leek Old Road Sutton Cheshire SK11 0HZ to St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 19 November 2015 (1 page)
14 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 150
(3 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 150
(3 pages)
22 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 150
(3 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 150
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 January 2013Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
27 January 2013Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
21 January 2013Registered office address changed from 27 Woodhouse Lane Gawsworth Macclesfield Cheshire SK11 9QQ United Kingdom on 21 January 2013 (1 page)
4 October 2011Incorporation (21 pages)