JOBSHOPUK.COM LIMITED
Status | ACTIVE |
Company No. | 03912965 |
Category | Private Limited Company |
Incorporated | 25 Jan 2000 |
Age | 24 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
JOBSHOPUK.COM LIMITED is an active private limited company with number 03912965. It was incorporated 24 years, 3 months, 4 days ago, on 25 January 2000. The company address is Suite 118 Albert Wing The Argent Centre Suite 118 Albert Wing The Argent Centre, Birmingham, B1 3HS, West Midlands, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type dormant
Date: 19 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change to a person with significant control
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-13
Psc name: Mr Scott Thompson
Documents
Cessation of a person with significant control
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-13
Psc name: Kenneth Alan Payne
Documents
Confirmation statement with updates
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Termination secretary company with name termination date
Date: 18 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Alan Payne
Termination date: 2023-01-17
Documents
Termination director company with name termination date
Date: 18 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-17
Officer name: Kenneth Alan Payne
Documents
Accounts with accounts type dormant
Date: 29 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Notification of a person with significant control
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-10-06
Psc name: Scott Thompson
Documents
Cessation of a person with significant control
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Scott Thompson
Cessation date: 2021-10-06
Documents
Change person director company with change date
Date: 06 Oct 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Thompson
Change date: 2021-10-04
Documents
Accounts with accounts type dormant
Date: 05 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 26 Mar 2021
Action Date: 18 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC06
Change date: 2021-01-18
Psc name: Scott Thompson
Documents
Confirmation statement with updates
Date: 25 Mar 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Change person director company with change date
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-14
Officer name: Mr Kenneth Alan Payne
Documents
Change to a person with significant control
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kenneth Alan Payne
Change date: 2021-01-14
Documents
Appoint person director company with name date
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Thompson
Appointment date: 2021-01-14
Documents
Accounts with accounts type dormant
Date: 14 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Notification of a person with significant control
Date: 14 Apr 2020
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Scott Thompson
Notification date: 2018-08-01
Documents
Cessation of a person with significant control
Date: 14 Apr 2020
Action Date: 22 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-22
Psc name: Raymond Peter Furlow
Documents
Confirmation statement with updates
Date: 08 Apr 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type dormant
Date: 11 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type dormant
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-21
New address: Suite 118 Albert Wing the Argent Centre 60 Frederick Street Birmingham West Midlands B1 3HS
Old address: Grays Court 17 High Street Harborne Birmingham B17 9NT
Documents
Termination director company with name termination date
Date: 14 Jun 2018
Action Date: 23 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Peter Furlow
Termination date: 2017-12-23
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Notification of a person with significant control
Date: 31 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kenneth Alan John Payne
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 31 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Raymond Peter Furlow
Documents
Accounts with accounts type dormant
Date: 13 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type dormant
Date: 18 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type dormant
Date: 29 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type dormant
Date: 01 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type dormant
Date: 16 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type dormant
Date: 13 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type dormant
Date: 19 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Change registered office address company with date old address
Date: 02 Feb 2011
Action Date: 02 Feb 2011
Category: Address
Type: AD01
Old address: 1St Floor Copthall House New Road Stourbridge West Midlands DY8 1PH United Kingdom
Change date: 2011-02-02
Documents
Accounts with accounts type dormant
Date: 02 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Change registered office address company with date old address
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Address
Type: AD01
Old address: Richmond House, 135 High Street Amblecote Stourbridge West Midlands DY8 4BU
Change date: 2010-02-18
Documents
Accounts with accounts type dormant
Date: 11 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Legacy
Date: 19 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 19/02/08 from: bell and company chartered accountants 135 high street amblecote stourbridge west midlands DY8 4BU
Documents
Accounts with accounts type dormant
Date: 14 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 05 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/06; full list of members
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Feb 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Accounts with accounts type dormant
Date: 11 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 17 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 09 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/01; full list of members
Documents
Legacy
Date: 03 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 26/01/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG
Number: | 06328345 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LEAMINGTON REGISTRIES 1,CHARD,TA20 1JA
Number: | 11308170 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLONE HOUSE,SADDINGTON ROAD, FLECKNEY,LE8 8UD
Number: | 00910750 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUDSEY BOWLING CLUB LIMITED(THE)
WINDMILL HILL,PUDSEY,LS28 8JQ
Number: | 00112981 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 UTTING AVENUE,LIVERPOOL,L4 8SX
Number: | 09148028 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE IRONIC WATER COMPANY LIMITED
SOMERFORD BUILDINGS,SUNDERLAND,SR1 1EE
Number: | 09198167 |
Status: | ACTIVE |
Category: | Private Limited Company |