Company NameJobswitch Limited
Company StatusDissolved
Company Number02306515
CategoryPrivate Limited Company
Incorporation Date18 October 1988(35 years, 6 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)
Previous NameApexmatch Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Martyn Roland Harmes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(2 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 25 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Old Ferry Drive
Wraysbury
Staines
Middlesex
TW19 5JT
Director NamePatrick Francis Murphy
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(2 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 25 January 2005)
RoleCompany Director
Correspondence AddressWhitmoor Hatch
Worplesdon
Guildford
Surrey
GU3 3RP
Secretary NameGraham Patrick Harmes
NationalityBritish
StatusClosed
Appointed01 May 1991(2 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 25 January 2005)
RoleCompany Director
Correspondence Address1 Byron Close
Hampton
Middlesex
TW12 1EL
Director NameWilliam Blacker
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(2 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 August 1991)
RoleCompany Director
Correspondence Address47 Sarum Crescent
Wokingham
Berkshire
RG11 1XF

Location

Registered AddressThe Clock Tower
Bridge Street
Walton-On-Thames
Surrey
KT12 1AY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£2,600
Current Liabilities£2,500

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
1 September 2004Application for striking-off (1 page)
29 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2002Full accounts made up to 31 December 2001 (11 pages)
16 May 2002Return made up to 01/05/02; full list of members (7 pages)
6 August 2001Full accounts made up to 31 December 2000 (12 pages)
9 May 2001Return made up to 01/05/01; full list of members (6 pages)
10 July 2000Full accounts made up to 31 December 1999 (12 pages)
8 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 1999Full accounts made up to 31 December 1998 (12 pages)
2 May 1999Return made up to 01/05/99; full list of members (6 pages)
16 June 1998Full accounts made up to 31 December 1997 (12 pages)
29 April 1998Registered office changed on 29/04/98 from: 140 high street egham surrey, TW20 9HL (1 page)
27 April 1998Return made up to 01/05/98; no change of members (4 pages)
7 July 1997Full accounts made up to 31 December 1996 (12 pages)
9 May 1997Return made up to 01/05/97; no change of members (4 pages)
15 July 1996Full accounts made up to 31 December 1995 (12 pages)
25 April 1996Return made up to 01/05/96; full list of members (6 pages)
26 April 1995Return made up to 01/05/95; no change of members (4 pages)