JOB4LIFE.NET LIMITED
Overview
Company Name | JOB4LIFE.NET LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03769532 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JOB4LIFE.NET LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JOB4LIFE.NET LIMITED located?
Registered Office Address | C/O Gladstone Mrm Ltd Hithercroft Road OX10 9BT Wallingford Oxfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JOB4LIFE.NET LIMITED?
Company Name | From | Until |
---|---|---|
CLINTON (UK) LIMITED | May 13, 1999 | May 13, 1999 |
What are the latest accounts for JOB4LIFE.NET LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for JOB4LIFE.NET LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 13, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Scott Saklad as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Leonard as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Edward Billowits as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Faley Noble as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Barry Alan Symons as a director on Dec 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Arthur Morris as a director on Dec 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeffrey Raymond Mackinnon as a director on Dec 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Mcnally as a secretary on Dec 18, 2015 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to May 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to May 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to May 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to May 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 8 pages | MG01 | ||||||||||
Annual return made up to May 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Scott Saklad as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Who are the officers of JOB4LIFE.NET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCNALLY, Stephen | Secretary | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxfordshire England | 204452160001 | |||||||
MACKINNON, Jeffrey Raymond | Director | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxfordshire England | Canada | Canadian | Director | 179524250002 | ||||
MORRIS, Arthur | Director | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxfordshire England | England | British | Managing Director | 197639560001 | ||||
SYMONS, Barry Alan | Director | Hithercroft Road OX10 9BT Wallingford Gladstone House Oxfordshire England | Canada | Canadian | Director | 152285290002 | ||||
COOKE, Oliver Charles | Secretary | Solelands Farm RH20 2LG West Chiltington | British | 3643340001 | ||||||
MERRETT, Ben | Secretary | Church Farm Podimore BA22 8JE Yeovil Somerset | British | Ceo | 80471710002 | |||||
MONTGOMERY, Nicholas Palmer Kyle | Secretary | Adams Farm Graffham GU28 0NZ Petworth West Sussex | British | Director | 25267380002 | |||||
NOBLE, Faley | Secretary | C/O Gladstone Mrm Ltd Hithercroft Road OX10 9BT Wallingford Oxfordshire | 151387660001 | |||||||
SAUNDERS, Josephine Lucy | Secretary | Beech Cottage Paradise Road RG9 1UA Henley On Thames Oxfordshire | British | Accountant | 106787330003 | |||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||
BILLOWITS, John Edward | Director | C/O Gladstone Mrm Ltd Hithercroft Road OX10 9BT Wallingford Oxfordshire | Canada | Canadian | Director | 151387040001 | ||||
BRINKLEY, Darren | Director | 47 Marylands Road W9 2DU London | British | Director | 61884440001 | |||||
COOKE, Oliver Charles | Director | Solelands Farm RH20 2LG West Chiltington | United Kingdom | British | Company Director | 3643340001 | ||||
HALFORD, Christopher John | Director | 149 Mortlake Road Kew Gardens TW9 4AW Richmond Surrey | British | Director | 62020630002 | |||||
KERR, Alistair John | Director | 36 Whitehouse Road Woodcote RG8 0SA Reading Berkshire | British | Company Director | 80341950001 | |||||
LEONARD, Mark | Director | C/O Gladstone Mrm Ltd Hithercroft Road OX10 9BT Wallingford Oxfordshire | Canada | Canadian | Director | 155785960001 | ||||
MARTIN, Derick Charles | Director | Wallace House Kings Gate The Old Woking Road Pyrford GU22 8PB Woking Surrey | England | British | Director | 84584520001 | ||||
MERRETT, Ben | Director | Church Farm Podimore BA22 8JE Yeovil Somerset | British | Ceo | 80471710002 | |||||
MONTGOMERY, Nicholas Palmer Kyle | Director | Adams Farm Graffham GU28 0NZ Petworth West Sussex | England | British | Director | 25267380002 | ||||
PRESTON, Simon | Director | 1 Abbots Barn Vale Royal Court Yard, White Gate CW8 2BA Northwich Cheshire | British | Chairman | 80806140001 | |||||
RAVEN, Brian Kenneth | Director | Foxwood 10 Badgers Hill GU25 4SB Virginia Water Surrey | United Kingdom | British | Company Director | 156746380001 | ||||
SAKLAD, Scott | Director | C/O Gladstone Mrm Ltd Hithercroft Road OX10 9BT Wallingford Oxfordshire | Uk | United States | Director | 161416120001 | ||||
STOKES, Jeremy | Director | 10 Busbridge Hall Home Farm Road GU7 1XG Godalming Surrey | British | Director | 91021420008 | |||||
ZIAI, Said | Director | Wood End Bakers Wood UB9 4LQ Denham Middlesex | United Kingdom | British | Director | 107950610001 | ||||
CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 |
Does JOB4LIFE.NET LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 11, 2012 Delivered On May 23, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the agent and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge all rights title and interest in to and under all existing and future assets floating charge all of the companys assets and rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0