Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN LAING TRAINING LIMITED
Company Information for

JOHN LAING TRAINING LIMITED

ST. HELENS HOUSE, KING STREET, DERBY, DERBYSHIRE, DE1 3EE,
Company Registration Number
04367721
Private Limited Company
Liquidation

Company Overview

About John Laing Training Ltd
JOHN LAING TRAINING LIMITED was founded on 2002-02-06 and has its registered office in Derby. The organisation's status is listed as "Liquidation". John Laing Training Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JOHN LAING TRAINING LIMITED
 
Legal Registered Office
ST. HELENS HOUSE
KING STREET
DERBY
DERBYSHIRE
DE1 3EE
Other companies in AL8
 
Previous Names
LAING TRAINING LIMITED08/10/2002
LAING HOMES (ANCILLARY) NO. 6 LIMITED13/06/2002
Filing Information
Company Number 04367721
Company ID Number 04367721
Date formed 2002-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB927492787  
Last Datalog update: 2019-12-15 07:55:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN LAING TRAINING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOHN LAING TRAINING LIMITED
The following companies were found which have the same name as JOHN LAING TRAINING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN LAING TRAINING LIMITED Unknown

Company Officers of JOHN LAING TRAINING LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE TOMLINSON
Director 2006-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER AMEY
Director 2014-08-29 2018-01-31
GARY BARNARD
Director 2002-10-22 2016-07-29
JAMES MARTIN STORER
Director 2012-01-24 2014-08-29
PAUL GEORGE CHAPMAN
Director 2008-11-28 2010-11-30
JOHN WESTBY
Director 2008-11-28 2010-03-22
JAMES MARTIN STORER
Company Secretary 2003-09-24 2008-11-28
JAMES MARTIN STORER
Director 2003-09-16 2008-11-28
PETER THORNBY TAYLOR
Director 2002-10-22 2008-11-28
LIONEL MARK LUNN
Director 2002-10-22 2005-10-27
JOHN ROBERT FRY
Director 2002-10-22 2004-01-28
ROGER KEITH MILLER
Company Secretary 2002-11-01 2003-09-24
ROBERT STEPHEN LIDGATE
Director 2002-02-06 2002-12-02
ANTHONY PAUL DUCKETT
Company Secretary 2002-02-06 2002-11-01
JAMES MARTIN STORER
Director 2002-02-06 2002-11-01
MAUREEN ANNE CHILDS
Company Secretary 2002-02-06 2002-02-06
MAUREEN ANNE CHILDS
Director 2002-02-06 2002-02-06
BRIAN JOHN PAYNE
Director 2002-02-06 2002-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE TOMLINSON ANIMI HOLDINGS LIMITED Director 2008-11-05 CURRENT 2008-11-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-10-01GAZ2Final Gazette dissolved via compulsory strike-off
2021-07-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-06-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-25
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Rosanne House 3rd Floor Parkway Welwyn Garden City Hertfordshire AL8 6HG
2019-05-20600Appointment of a voluntary liquidator
2019-05-20LIQ02Voluntary liquidation Statement of affairs
2019-05-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-04-26
2019-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AMEY
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 200000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-19AA01Previous accounting period shortened from 31/07/16 TO 31/03/16
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY BARNARD
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 200000
2016-02-17AR0130/01/16 ANNUAL RETURN FULL LIST
2015-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043677210005
2015-07-03AAMDAmended full accounts made up to 2014-07-31
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 200000
2015-02-25AR0130/01/15 ANNUAL RETURN FULL LIST
2014-12-03AP01DIRECTOR APPOINTED MR CHRISTOPHER AMEY
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN STORER
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 200000
2014-02-27AR0130/01/14 ANNUAL RETURN FULL LIST
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-02-25AR0130/01/13 ANNUAL RETURN FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-03-07AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-28AR0130/01/12 ANNUAL RETURN FULL LIST
2012-02-28AD02Register inspection address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom
2012-02-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE TOMLINSON / 01/11/2011
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BARNARD / 01/11/2011
2012-01-25AP01DIRECTOR APPOINTED MR JAMES MARTIN STORER
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 20 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BQ
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-02-14AR0130/01/11 FULL LIST
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WESTBY
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN
2010-02-24AR0130/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WESTBY / 30/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE CHAPMAN / 30/01/2010
2010-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-10-13AD02SAIL ADDRESS CREATED
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE TOMLINSON / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BARNARD / 13/10/2009
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-09363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-12-29288aDIRECTOR APPOINTED PAUL CHAPMAN
2008-12-27AUDAUDITOR'S RESIGNATION
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-12288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES MARTIN STORER LOGGED FORM
2008-12-12RES01ADOPT ARTICLES 28/11/2008
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR PETER TAYLOR
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM CASPIAN HOUSE THE WATERFRONT ELSTREE HERTFORDSHIRE WD6 3BS
2008-12-12288aDIRECTOR APPOINTED JOHN RICHARD WESTBY
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-04225PREVSHO FROM 31/12/2008 TO 31/07/2008
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-18363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-10363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-10288aNEW DIRECTOR APPOINTED
2006-02-07363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-11-10288bDIRECTOR RESIGNED
2005-06-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-14363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-08-04225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-04-02363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2004-02-04288bDIRECTOR RESIGNED
2003-10-27288cDIRECTOR'S PARTICULARS CHANGED
2003-10-24225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-10-05288aNEW SECRETARY APPOINTED
2003-10-03287REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ
2003-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-03288bSECRETARY RESIGNED
2003-10-03288aNEW DIRECTOR APPOINTED
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to JOHN LAING TRAINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-05-07
Appointment of Liquidators2019-05-07
Meetings o2019-04-25
Fines / Sanctions
No fines or sanctions have been issued against JOHN LAING TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-12-19 Outstanding IMPALA PARTNERSHIP LIMITED
DEBENTURE 2008-12-11 Outstanding IMPALA PARTNERSHIPS LIMITED
DEBENTURE 2003-10-07 Outstanding NORTHERN VENTURE MANAGERS LIMITED
DEBENTURE 2003-10-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN LAING TRAINING LIMITED

Intangible Assets
Patents
We have not found any records of JOHN LAING TRAINING LIMITED registering or being granted any patents
Domain Names

JOHN LAING TRAINING LIMITED owns 1 domain names.

jlt.co.uk  

Trademarks
We have not found any records of JOHN LAING TRAINING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOHN LAING TRAINING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-02-17 GBP £665 YEAR 11 PROVISION > Y11 PROVISION COSTS
London Borough of Newham 2015-02-01 GBP £8,335 YEAR 11 PROVISION > Y11 PROVISION COSTS
London Borough of Newham 2014-11-04 GBP £9,000 YEAR 11 PROVISION > Y11 PROVISION COSTS
London Borough of Newham 2014-06-04 GBP £9,000 TRANSLATION/INTERPRETATION FEE
London Borough of Newham 2014-06-04 GBP £7,502 OTHER
London Borough of Newham 2014-03-11 GBP £5,499 OTHER EQUIPMENT - PURCHASE
London Borough of Newham 2014-02-28 GBP £8,335 OTHER
London Borough of Newham 2014-02-28 GBP £9,000 TRANSLATION/INTERPRETATION FEE
Royal Borough of Greenwich 2013-03-26 GBP £4,364
Royal Borough of Greenwich 2013-03-18 GBP £6,545
Royal Borough of Greenwich 2013-03-01 GBP £6,545
Royal Borough of Greenwich 2013-02-01 GBP £6,545

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHN LAING TRAINING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyJOHN LAING TRAINING LIMITEDEvent Date2019-04-26
Place of meeting: Smith Cooper, St Helen's House, King Street, Derby, DE1 3EE. Date of meeting: 26 April 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJOHN LAING TRAINING LIMITEDEvent Date2019-04-26
 
Initiating party Event TypeMeetings o
Defending partyJOHN LAING TRAINING LIMITEDEvent Date2019-04-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN LAING TRAINING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN LAING TRAINING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.