JOBZUK LIMITED
Overview
Company Name | JOBZUK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04429031 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JOBZUK LIMITED?
- (7499) /
Where is JOBZUK LIMITED located?
Registered Office Address | 1390 Montpellier Court Gloucester Business Park, Brockworth GL3 4AH Gloucester Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JOBZUK LIMITED?
Company Name | From | Until |
---|---|---|
BPE 159 LIMITED | May 01, 2002 | May 01, 2002 |
What are the latest accounts for JOBZUK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for JOBZUK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to May 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2011 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Cs Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Darren Xiberras as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of John Jasper as a director | 2 pages | TM01 | ||||||||||
Appointment of Mears Group Plc as a director | 3 pages | AP02 | ||||||||||
Appointment of Mr Ben Robert Westran as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from C/O C/O, Brabners Chaffe Street Llp Brabners Chaffe Street Llp Fifth Floor 55 King Street Manchester M2 4LQ on Mar 18, 2010 | 2 pages | AD01 | ||||||||||
Accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2007 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a |
Who are the officers of JOBZUK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WESTRAN, Ben Robert | Director | 12 Ashmead Green GL11 5EW Dursley Mole Cottage Gloucestershire | United Kingdom | British | Director | 127102240001 | ||||||||
MEARS GROUP PLC | Director | Montpellier Court Gloucester Business Park, Brockworth GL3 4AH Gloucester 1390 Gloucestershire |
| 149799340001 | ||||||||||
GOODE, Kim Michael | Secretary | 29 Saint Georges Road GL50 3DU Cheltenham Gloucestershire | British | 73995760001 | ||||||||||
STONE, Martin Howard | Secretary | 33 Lawrence Gardens Mill Hill NW7 4JU London | British Virgin Islander | 78646790010 | ||||||||||
CS SECRETARIES LIMITED | Secretary | 55 King Street M2 4LQ Manchester 5th Floor Greater Manchester | 133475250001 | |||||||||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
CURRAN, Michael Joseph | Director | Larchwood 12 Larch Road Dumbreck G41 5DA Glasgow | British | Company Director | 99239610001 | |||||||||
ELLIS, Philip | Director | 32 Upcroft Avenue HA8 9RB Edgware Middlesex | British | Director | 82761310001 | |||||||||
GARFIELD, Iain Andrew | Director | 2 Wheatsheaf Drive Bishop's Cleeve GL52 7YS Cheltenham Gloucestershire | England | British | Solicitor | 155283300001 | ||||||||
JACKSON, David | Director | Institute Cottage Church Road Great Milton OX44 7PD Oxford Oxfordshire | United Kingdom | British | Finance Director | 280628560001 | ||||||||
JASPER, John Arthur | Director | The Barn Fir Tree Farm Welsh Road West CV47 2DY Bascote Warwickshire | United Kingdom | British | Director | 163578860001 | ||||||||
JENKINS, Rhiannon | Director | 19a Muswell Avenue Muswell Hill N10 2EB London | British | Director | 99469340002 | |||||||||
KAYE, Gavin Mark | Director | Juniper Gardens Shenley WD7 9LA Radlett 19 Hertfordshire | United Kingdom | British | Company Director | 128648070001 | ||||||||
PADGETT, Stephen John | Director | Christmas Hill Farm Gaydon Road CV47 2QY Bishops Itchington Warwickshire | United Kingdom | British | Company Director | 117724360001 | ||||||||
WILDEN, Stephen Kenneth | Director | Lawn Cottage Rectory Road Streatley RG8 9LE Reading Berkshire | England | British | Director | 42543070001 | ||||||||
XIBERRAS, Darren Antony | Director | 17 Dorchester Avenue Penylan CF23 9BS Cardiff South Glamorgan | Wales | British | Company Director | 122322990001 |
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