Company NameJust London Jobs Limited
Company StatusActive
Company Number02348940
CategoryPrivate Limited Company
Incorporation Date16 February 1989(35 years, 2 months ago)
Previous NamePaldonsay Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(30 years after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(30 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed25 November 2005(16 years, 9 months after company formation)
Appointment Duration18 years, 5 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed25 November 2005(16 years, 9 months after company formation)
Appointment Duration18 years, 5 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameTheresa Anne Fordham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(2 years after company formation)
Appointment Duration14 years, 9 months (resigned 25 November 2005)
RoleCompany Director
Correspondence AddressThe Gables
6 Park View Hook
Goole
DN14 5DF
Director NameDorothy Ann Grocott
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(2 years after company formation)
Appointment Duration14 years, 9 months (resigned 25 November 2005)
RoleCompany Director
Correspondence AddressManor Cottage
Warter
York
YO42 1XW
Director NameEric Grocott
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressRafalet Nafferton Road
Wansford
Driffield
North Humberside
YO25 8NT
Secretary NameJonathan Edward Grocock
NationalityBritish
StatusResigned
Appointed16 February 1991(2 years after company formation)
Appointment Duration14 years, 9 months (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJordan Manor
Jordan, Widdecombe-In-The-Moor
Exeter
Devon
TQ13 7PN
Director NameJonathan Edward Grocock
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(12 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressJordan Manor
Jordan, Widdecombe-In-The-Moor
Exeter
Devon
TQ13 7PN
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(20 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(20 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(25 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websitesundaymirror.co.uk
Telephone020 73485010
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Trinity Mirror Digital LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

22 November 1992Delivered on: 30 November 1992
Satisfied on: 18 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 grays road,headington,oxfordshire.
Fully Satisfied

Filing History

4 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5,000
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5,000
(4 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5,000
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5,000
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
11 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
11 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
31 October 2009Full accounts made up to 28 December 2008 (13 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
18 February 2009Return made up to 01/02/09; full list of members (3 pages)
14 July 2008Memorandum and Articles of Association (30 pages)
12 May 2008Full accounts made up to 30 December 2007 (14 pages)
6 February 2008Return made up to 01/02/08; full list of members (5 pages)
4 November 2007Full accounts made up to 31 December 2006 (16 pages)
17 February 2007Return made up to 01/02/07; full list of members (6 pages)
25 October 2006Accounting reference date extended from 25/11/06 to 31/12/06 (1 page)
25 September 2006Total exemption full accounts made up to 25 November 2005 (13 pages)
22 September 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
20 September 2006Accounting reference date shortened from 31/12/05 to 25/11/05 (1 page)
6 March 2006Return made up to 16/02/06; full list of members (5 pages)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned;director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005New director appointed (9 pages)
14 December 2005Registered office changed on 14/12/05 from: 36B elborough street london SW18 5DW (1 page)
14 December 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
28 November 2005Company name changed paldonsay LIMITED\certificate issued on 28/11/05 (2 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2005Return made up to 16/02/05; full list of members (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 July 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Return made up to 16/02/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 January 2002Secretary's particulars changed (1 page)
13 December 2001New director appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 45 hailgate howden east yorkshire DN14 7ST (1 page)
20 March 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 December 2000Director resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: rafalet nafferton road wansford driffield north humberside YO25 8NT (1 page)
8 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
26 February 1999Registered office changed on 26/02/99 from: 27, high street nafferton driffield YO25 0JR (1 page)
26 February 1999Return made up to 16/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
24 February 1998Return made up to 16/02/98; full list of members (6 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
21 February 1997Return made up to 16/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1996Director's particulars changed (1 page)
27 February 1996Director's particulars changed (1 page)
23 January 1996Accounts for a small company made up to 30 April 1995 (4 pages)
13 March 1995Return made up to 16/02/95; full list of members (6 pages)
13 March 1995£ nc 100/10000 24/03/94 (1 page)
13 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 March 1995Ad 24/03/94--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
30 November 1992Particulars of mortgage/charge (3 pages)
16 February 1989Incorporation (13 pages)