JOBSHOPUK.COM LIMITED

Suite 118 Albert Wing The Argent Centre Suite 118 Albert Wing The Argent Centre, Birmingham, B1 3HS, West Midlands, United Kingdom
StatusACTIVE
Company No.03912965
CategoryPrivate Limited Company
Incorporated25 Jan 2000
Age24 years, 3 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 88(2)R

Description: Ad 26/01/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRAPHIC STATION LIMITED

THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG

Number:06328345
Status:LIQUIDATION
Category:Private Limited Company

HUD LOGISTICS LIMITED

LEAMINGTON REGISTRIES 1,CHARD,TA20 1JA

Number:11308170
Status:ACTIVE
Category:Private Limited Company

MARLONE FOOTWEAR LIMITED

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

STUART CAMPBELL INTERIORS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source