London
EC4V 4BJ
Director Name | Mr Simon David Stanhope Baines |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2016(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mr Jonathan Mark Heather |
---|---|
Status | Closed |
Appointed | 22 August 2016(23 years, 2 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 John Mark Brimacombe |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(3 weeks 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 after company formation) |
Appointment Duration | 22 years (resigned 13 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 after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | 9 Froment Way Milton Cambridge Cambridgeshire CB4 6DT |
Director Name | Michael William Brimacombe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 9 months (resigned 15 July 2015) |
Role | Retired Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Temple View La Rue Des Marettes St. Martin Jersey Channel Isles JE3 6DS |
Director Name | Pamela Jean Brimacombe |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 15 July 2015) |
Role | Retired Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Temple View La Rue Des Marettes St. Martin Jersey Channel Isles JE3 6DS |
Secretary Name | Michael William Brimacombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(2 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple View La Rue Des Marettes St. Martin Jersey Channel Isles JE3 6DS |
Director Name | Timothy John Harle |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 2000) |
Role | Operations Director |
Correspondence Address | 35 Wallingford Road Cholsey Wallingford Oxfordshire OX10 9LG |
Secretary Name | Charlotte Felicity Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 July 2015) |
Role | Accountant |
Correspondence Address | 5 Shearling Drive Lower Cambourne Cambridge Cambridgeshire CB23 6BZ |
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 22 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 22 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 | 01 June 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 | 01 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.jobstream.com/ |
---|---|
Telephone | 01223 433900 |
Telephone region | Cambridge |
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 |
300k at £1 | Lt Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Penraddon & Co. LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,782,629 |
Gross Profit | £323,789 |
Net Worth | £596,358 |
Cash | £894,581 |
Current Liabilities | £760,229 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
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 |
---|---|
8 December 2000 | Delivered on: 22 December 2000 Satisfied on: 17 June 2015 Persons entitled: Lt Group Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under or in respect of the loan note instrument (as DEFINED0 or the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2017 | Satisfaction of charge 028231420002 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 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
2 September 2016 | Appointment of Mr Simon David Stanhope Baines as a director on 22 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Anjum O'neill as a secretary on 22 August 2016 (1 page) |
2 September 2016 | Appointment of Mr Jonathan Mark Heather as a secretary on 22 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Anjum O'neill as a director on 22 August 2016 (1 page) |
14 June 2016 | Register(s) moved to registered office address Old Change House 128 Queen Victoria Street London EC4V 4BJ (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 | Memorandum and Articles of Association (7 pages) |
30 November 2015 | Resolutions
|
13 November 2015 | Memorandum and Articles of Association (7 pages) |
10 November 2015 | Company name changed jobstream group LIMITED\certificate issued on 10/11/15
|
10 November 2015 | Change of name notice (2 pages) |
26 October 2015 | Registration of charge 028231420002, created on 22 October 2015 (7 pages) |
14 August 2015 | Auditor's resignation (1 page) |
28 July 2015 | Auditor's resignation (1 page) |
27 July 2015 | Termination of appointment of Pamela Jean Brimacombe as a director on 15 July 2015 (2 pages) |
27 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (3 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 Victoria Street London EC4V 4BJ on 27 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Michael William Brimacombe as a director on 15 July 2015 (2 pages) |
27 July 2015 | Appointment of Mrs Anjum O'neill as a director on 15 July 2015 (3 pages) |
27 July 2015 | Appointment of Anjum O'neill as a secretary on 15 July 2015 (3 pages) |
27 July 2015 | Termination of appointment of John Mark Brimacombe as a director on 15 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Charlotte Felicity Young as a secretary on 15 July 2015 (2 pages) |
13 July 2015 | Statement of capital on 13 July 2015
|
13 July 2015 | Resolutions
|
13 July 2015 | Termination of appointment of Paul Robert Chapman as a director on 13 July 2015 (1 page) |
13 July 2015 | Resolutions
|
13 July 2015 | Re-registration from a public company to a private limited company
|
13 July 2015 | Statement by Directors (2 pages) |
13 July 2015 | Solvency Statement dated 13/07/15 (2 pages) |
17 June 2015 | Satisfaction of charge 1 in full (1 page) |
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 (21 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
|
2 January 2014 | Full accounts made up to 30 June 2013 (20 pages) |
28 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Full accounts made up to 30 June 2012 (21 pages) |
30 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Director's details changed for John Mark Brimacombe on 20 May 2012 (2 pages) |
23 December 2011 | Full accounts made up to 30 June 2011 (20 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Director's details changed for Mr Paul Robert Chapman on 20 May 2011 (2 pages) |
7 January 2011 | Full accounts made up to 30 June 2010 (18 pages) |
10 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Pamela Jean Brimacombe on 20 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Michael William Brimacombe on 20 May 2010 (2 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (22 pages) |
3 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
3 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Location of register of members (1 page) |
2 June 2009 | Director's change of particulars / pamela brimacombe / 01/01/2009 (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from salisbury house station road cambridge CB1 2LA (1 page) |
2 June 2009 | Director's change of particulars / michael brimacombe / 01/01/2009 (1 page) |
4 February 2009 | Full accounts made up to 30 June 2008 (24 pages) |
15 October 2008 | Director's change of particulars / john brimacombe / 01/10/2008 (1 page) |
19 June 2008 | Auditor's resignation (1 page) |
22 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
22 May 2008 | Secretary's change of particulars / charlotte young / 01/01/2007 (1 page) |
24 January 2008 | Full accounts made up to 30 June 2007 (18 pages) |
26 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
25 October 2006 | Full accounts made up to 30 June 2006 (18 pages) |
22 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
28 October 2005 | Full accounts made up to 30 June 2005 (18 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
2 June 2005 | Return made up to 20/05/05; full list of members
|
26 November 2004 | Full accounts made up to 30 June 2004 (19 pages) |
2 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
28 October 2003 | Full accounts made up to 30 June 2003 (19 pages) |
26 June 2003 | Return made up to 01/06/03; full list of members
|
23 September 2002 | Full accounts made up to 30 June 2002 (15 pages) |
4 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
7 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
6 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
20 March 2001 | Return made up to 01/06/00; full list of members; amend (7 pages) |
12 February 2001 | Ad 17/01/00--------- £ si 50000@1 (2 pages) |
2 February 2001 | Full accounts made up to 30 June 2000 (20 pages) |
22 December 2000 | Particulars of mortgage/charge (8 pages) |
25 October 2000 | Director resigned (1 page) |
20 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (19 pages) |
4 February 2000 | Ad 17/01/00--------- £ si 50000@1=50000 £ ic 250000/300000 (2 pages) |
1 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
28 January 1999 | Full accounts made up to 30 June 1998 (18 pages) |
2 June 1998 | Return made up to 01/06/98; no change of members
|
20 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
22 October 1997 | New director appointed (2 pages) |
3 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
1 February 1997 | Full accounts made up to 30 June 1996 (17 pages) |
3 July 1996 | Return made up to 01/06/96; no change of members (4 pages) |
10 October 1995 | Full accounts made up to 30 June 1995 (13 pages) |
6 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 June 1995 | Return made up to 01/06/95; change of members
|
18 July 1994 | Ad 30/06/94--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
15 July 1994 | £ nc 50000/500000 30/06/94 (1 page) |
15 July 1994 | Resolutions
|
28 June 1993 | Application to commence business (2 pages) |
28 June 1993 | Ad 24/06/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
1 June 1993 | Incorporation (14 pages) |