London
EC4V 4BJ
Secretary Name | Mr Jonathan Mark Heather |
---|---|
Status | Closed |
Appointed | 19 August 2016(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 September 2017) |
Role | Company Director |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Simon David Stanhope Baines |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(23 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr John Mark Brimacombe |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 22 years (resigned 15 July 2015) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Lane Rushall Pewsey Wiltshire SN9 6EJ |
Director Name | Mr Paul Robert Chapman |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 22 years (resigned 15 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Hurst Park Avenue Cambridge CB4 2AE |
Secretary Name | Mrs Sandra Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 9 Froment Way Milton Cambridge Cambridgeshire CB4 6DT |
Director Name | Timothy John Harle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2000) |
Role | Operations Director |
Correspondence Address | 35 Wallingford Road Cholsey Wallingford Oxfordshire OX10 9LG |
Secretary Name | Stephen Michael Peak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(8 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 July 2015) |
Role | Company Director |
Correspondence Address | Salisbury House Station Road Cambridge CB1 2LA |
Director Name | Mrs Anjum O'Neill |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Anjum O'Neill |
---|---|
Status | Resigned |
Appointed | 15 July 2015(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 August 2016) |
Role | Company Director |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | jobstream.com |
---|---|
Telephone | 020 74968100 |
Telephone region | London |
Registered Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Jobstream Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 October 2015 | Delivered on: 26 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2017 | Satisfaction of charge 028221350001 in full (4 pages) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2017 | Application to strike the company off the register (3 pages) |
26 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 September 2016 | Appointment of Mr Simon David Stanhope Baines as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Anjum O'neill as a director on 19 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Anjum O'neill as a secretary on 19 August 2016 (1 page) |
14 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 April 2016 | Register inspection address has been changed to Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ (1 page) |
29 April 2016 | Register(s) moved to registered inspection location Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ (1 page) |
30 November 2015 | Resolutions
|
30 November 2015 | Memorandum and Articles of Association (4 pages) |
13 November 2015 | Memorandum and Articles of Association (7 pages) |
10 November 2015 | Change of name notice (2 pages) |
10 November 2015 | Company name changed jobstream uk LIMITED\certificate issued on 10/11/15
|
26 October 2015 | Registration of charge 028221350001, created on 22 October 2015 (9 pages) |
14 August 2015 | Auditor's resignation (1 page) |
28 July 2015 | Auditor's resignation (1 page) |
27 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
27 July 2015 | Termination of appointment of Stephen Michael Peak as a secretary on 15 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Paul Robert Chapman as a director on 15 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of John Mark Brimacombe as a director on 15 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Philip Basil Wood as a director on 15 July 2015 (3 pages) |
27 July 2015 | Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to Old Change House 128 Queen Victoira Street London EC4V 4BJ on 27 July 2015 (2 pages) |
27 July 2015 | Appointment of Anjum O'neill as a secretary on 15 July 2015 (3 pages) |
27 July 2015 | Appointment of Mrs Anjum O'neill as a director on 15 July 2015 (3 pages) |
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
7 January 2015 | Full accounts made up to 30 June 2014 (10 pages) |
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
8 January 2014 | Full accounts made up to 30 June 2013 (10 pages) |
28 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Full accounts made up to 30 June 2012 (10 pages) |
30 May 2012 | Director's details changed for John Mark Brimacombe on 20 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Full accounts made up to 30 June 2011 (10 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Full accounts made up to 30 June 2010 (10 pages) |
24 June 2010 | Secretary's details changed for Stephen Michael Peak on 14 June 2010 (1 page) |
10 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (10 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from salisbury house station road cambridge CB1 2LA (1 page) |
3 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
3 June 2009 | Location of debenture register (1 page) |
2 June 2009 | Location of register of members (1 page) |
4 February 2009 | Full accounts made up to 30 June 2008 (11 pages) |
15 October 2008 | Director's change of particulars / john brimacombe / 01/10/2008 (1 page) |
22 May 2008 | Secretary's change of particulars / stephen peak / 01/01/2007 (1 page) |
22 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (10 pages) |
26 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
25 October 2006 | Full accounts made up to 30 June 2006 (10 pages) |
23 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
22 May 2006 | Secretary's particulars changed (1 page) |
28 October 2005 | Full accounts made up to 30 June 2005 (9 pages) |
28 May 2005 | Return made up to 20/05/05; full list of members
|
26 November 2004 | Full accounts made up to 30 June 2004 (10 pages) |
2 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 30 June 2003 (10 pages) |
26 June 2003 | Return made up to 27/05/03; full list of members
|
18 February 2003 | Full accounts made up to 30 June 2002 (9 pages) |
4 July 2002 | Return made up to 27/05/02; full list of members
|
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
7 December 2001 | Full accounts made up to 30 June 2001 (5 pages) |
14 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 30 June 2000 (5 pages) |
23 October 2000 | Director resigned (1 page) |
7 June 2000 | Return made up to 27/05/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (5 pages) |
1 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Full accounts made up to 30 June 1998 (5 pages) |
2 June 1998 | Return made up to 27/05/98; no change of members
|
6 February 1998 | Full accounts made up to 30 June 1997 (5 pages) |
5 June 1997 | Return made up to 27/05/97; full list of members (6 pages) |
1 February 1997 | Full accounts made up to 30 June 1996 (5 pages) |
3 July 1996 | Return made up to 27/05/96; no change of members (4 pages) |
10 October 1995 | Full accounts made up to 30 June 1995 (5 pages) |
8 June 1995 | Return made up to 27/05/95; no change of members
|
7 February 1995 | Full accounts made up to 30 June 1994 (8 pages) |
24 June 1994 | Return made up to 27/05/94; full list of members
|
17 August 1993 | Accounting reference date notified as 30/06 (2 pages) |
1 July 1993 | Secretary resigned;director resigned;new director appointed (4 pages) |
1 July 1993 | Registered office changed on 01/07/93 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
27 May 1993 | Incorporation (13 pages) |