121 JOBS LIMITED

Roding House Cambridge Road Roding House Cambridge Road, Barking, IG11 8NL, England
StatusACTIVE
Company No.09709813
CategoryPrivate Limited Company
Incorporated30 Jul 2015
Age8 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

121 JOBS LIMITED is an active private limited company with number 09709813. It was incorporated 8 years, 9 months, 23 days ago, on 30 July 2015. The company address is Roding House Cambridge Road Roding House Cambridge Road, Barking, IG11 8NL, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2021

Action Date: 10 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-10

Charge number: 097098130002

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 Jul 2019

Category: Accounts

Type: AAMD

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-01

New address: Roding House Cambridge Road Suit 16 Barking IG11 8NL

Old address: Kemp House 152-160 City Road London EC1V 2NX England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2018

Action Date: 21 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097098130001

Charge creation date: 2018-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Ibrahim Moinuddin

Cessation date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-30

Psc name: Mohammed Ibrahim Moin Uddin

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-15

Officer name: Mr Mohammed Ibrahim Moinuddin

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ibrahim Moinuddin

Notification date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hana Fathima Bhatti

Termination date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ibrahim Moinuddin

Appointment date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Asma Rizvi

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-30

Psc name: Asma Rizvi

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hana Fathima Bhatti

Appointment date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

New address: Kemp House 152-160 City Road London EC1V 2NX

Old address: Suite 4 Strata House 34a Waterloo Road London NW2 7UH England

Change date: 2015-10-26

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed direct job line LIMITED\certificate issued on 09/09/15

Documents

View document PDF

Incorporation company

Date: 30 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDITIVE MANUFACTURING POWDERS LIMITED

REMET WORKS 9A CODY BUSINESS CENTRE,LONDON,E16 4TL

Number:11675876
Status:ACTIVE
Category:Private Limited Company

BARKER SHIPPING CONSULTANCY LIMITED

23 LLANVANOR ROAD,LONDON,NW2 2AR

Number:07700229
Status:ACTIVE
Category:Private Limited Company

DPE EDUCATION AND BUSINESS RESILIENCE LIMITED

60 TOWN LANE,BRADFORD,BD10 8PN

Number:11318557
Status:ACTIVE
Category:Private Limited Company

PLUMBCALC LTD

8 HAMILTON ROAD,UXBRIDGE,UB8 3AJ

Number:07054066
Status:ACTIVE
Category:Private Limited Company

SJR BSD LTD

SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ

Number:08168184
Status:ACTIVE
Category:Private Limited Company

STEEL-QUICK LTD

29 COBDEN STREET,SALFORD,M6 6WF

Number:11459784
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