Company NameMicrogen (Jobstream) Limited
Company StatusDissolved
Company Number02823142
CategoryPrivate Limited Company
Incorporation Date1 June 1993(30 years, 11 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NamesJobstream Group Plc and Jobstream Group Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Philip Basil Wood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2015(22 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Simon David Stanhope Baines
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2016(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr Jonathan Mark Heather
StatusClosed
Appointed22 August 2016(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 26 September 2017)
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr John Mark Brimacombe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(3 weeks after company formation)
Appointment Duration22 years (resigned 15 July 2015)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Lane
Rushall
Pewsey
Wiltshire
SN9 6EJ
Director NameMr Paul Robert Chapman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(3 weeks after company formation)
Appointment Duration22 years (resigned 13 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Hurst Park Avenue
Cambridge
CB4 2AE
Secretary NameMrs Sandra Thompson
NationalityBritish
StatusResigned
Appointed22 June 1993(3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 19 June 1995)
RoleCompany Director
Correspondence Address9 Froment Way
Milton
Cambridge
Cambridgeshire
CB4 6DT
Director NameMichael William Brimacombe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(4 months, 2 weeks after company formation)
Appointment Duration21 years, 9 months (resigned 15 July 2015)
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTemple View La Rue Des Marettes
St. Martin
Jersey
Channel Isles
JE3 6DS
Director NamePamela Jean Brimacombe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(1 year, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 15 July 2015)
RoleRetired Pharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressTemple View La Rue Des Marettes
St. Martin
Jersey
Channel Isles
JE3 6DS
Secretary NameMichael William Brimacombe
NationalityBritish
StatusResigned
Appointed19 June 1995(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple View La Rue Des Marettes
St. Martin
Jersey
Channel Isles
JE3 6DS
Director NameTimothy John Harle
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(4 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2000)
RoleOperations Director
Correspondence Address35 Wallingford Road
Cholsey
Wallingford
Oxfordshire
OX10 9LG
Secretary NameCharlotte Felicity Young
NationalityBritish
StatusResigned
Appointed30 September 2005(12 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 July 2015)
RoleAccountant
Correspondence Address5 Shearling Drive
Lower Cambourne
Cambridge
Cambridgeshire
CB23 6BZ
Director NameMrs Anjum O'Neill
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameAnjum O'Neill
StatusResigned
Appointed15 July 2015(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2016)
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.jobstream.com/
Telephone01223 433900
Telephone regionCambridge

Location

Registered AddressOld Change House
128 Queen Victoria Street
London
EC4V 4BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300k at £1Lt Group LTD
100.00%
Ordinary
1 at £1Penraddon & Co. LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,782,629
Gross Profit£323,789
Net Worth£596,358
Cash£894,581
Current Liabilities£760,229

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 October 2015Delivered on: 26 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 December 2000Delivered 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

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2017Satisfaction of charge 028231420002 in full (4 pages)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
29 June 2017Application to strike the company off the register (3 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (32 pages)
2 September 2016Appointment of Mr Simon David Stanhope Baines as a director on 22 August 2016 (2 pages)
2 September 2016Termination of appointment of Anjum O'neill as a secretary on 22 August 2016 (1 page)
2 September 2016Appointment of Mr Jonathan Mark Heather as a secretary on 22 August 2016 (2 pages)
2 September 2016Termination of appointment of Anjum O'neill as a director on 22 August 2016 (1 page)
14 June 2016Register(s) moved to registered office address Old Change House 128 Queen Victoria Street London EC4V 4BJ (1 page)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
29 April 2016Register inspection address has been changed to Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ (1 page)
29 April 2016Register(s) moved to registered inspection location Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ (1 page)
30 November 2015Memorandum and Articles of Association (7 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 November 2015Memorandum and Articles of Association (7 pages)
10 November 2015Company name changed jobstream group LIMITED\certificate issued on 10/11/15
  • RES15 ‐ Change company name resolution on 2015-10-27
(2 pages)
10 November 2015Change of name notice (2 pages)
26 October 2015Registration of charge 028231420002, created on 22 October 2015 (7 pages)
14 August 2015Auditor's resignation (1 page)
28 July 2015Auditor's resignation (1 page)
27 July 2015Termination of appointment of Pamela Jean Brimacombe as a director on 15 July 2015 (2 pages)
27 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
27 July 2015Appointment of Mr Philip Basil Wood as a director on 15 July 2015 (3 pages)
27 July 2015Registered 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 2015Termination of appointment of Michael William Brimacombe as a director on 15 July 2015 (2 pages)
27 July 2015Appointment of Mrs Anjum O'neill as a director on 15 July 2015 (3 pages)
27 July 2015Appointment of Anjum O'neill as a secretary on 15 July 2015 (3 pages)
27 July 2015Termination of appointment of John Mark Brimacombe as a director on 15 July 2015 (2 pages)
27 July 2015Termination of appointment of Charlotte Felicity Young as a secretary on 15 July 2015 (2 pages)
13 July 2015Statement of capital on 13 July 2015
  • GBP 2.00
(4 pages)
13 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 13/07/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 July 2015Termination of appointment of Paul Robert Chapman as a director on 13 July 2015 (1 page)
13 July 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
13 July 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
13 July 2015Statement by Directors (2 pages)
13 July 2015Solvency Statement dated 13/07/15 (2 pages)
17 June 2015Satisfaction of charge 1 in full (1 page)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 300,000
(7 pages)
7 January 2015Full accounts made up to 30 June 2014 (21 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 300,000
(7 pages)
2 January 2014Full accounts made up to 30 June 2013 (20 pages)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
17 December 2012Full accounts made up to 30 June 2012 (21 pages)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
30 May 2012Director's details changed for John Mark Brimacombe on 20 May 2012 (2 pages)
23 December 2011Full accounts made up to 30 June 2011 (20 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
14 June 2011Director's details changed for Mr Paul Robert Chapman on 20 May 2011 (2 pages)
7 January 2011Full accounts made up to 30 June 2010 (18 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Pamela Jean Brimacombe on 20 May 2010 (2 pages)
10 June 2010Director's details changed for Michael William Brimacombe on 20 May 2010 (2 pages)
9 January 2010Full accounts made up to 30 June 2009 (22 pages)
3 June 2009Return made up to 20/05/09; full list of members (4 pages)
3 June 2009Location of debenture register (1 page)
3 June 2009Location of register of members (1 page)
2 June 2009Director's change of particulars / pamela brimacombe / 01/01/2009 (1 page)
2 June 2009Registered office changed on 02/06/2009 from salisbury house station road cambridge CB1 2LA (1 page)
2 June 2009Director's change of particulars / michael brimacombe / 01/01/2009 (1 page)
4 February 2009Full accounts made up to 30 June 2008 (24 pages)
15 October 2008Director's change of particulars / john brimacombe / 01/10/2008 (1 page)
19 June 2008Auditor's resignation (1 page)
22 May 2008Return made up to 20/05/08; full list of members (4 pages)
22 May 2008Secretary's change of particulars / charlotte young / 01/01/2007 (1 page)
24 January 2008Full accounts made up to 30 June 2007 (18 pages)
26 June 2007Return made up to 20/05/07; full list of members (3 pages)
25 October 2006Full accounts made up to 30 June 2006 (18 pages)
22 May 2006Return made up to 20/05/06; full list of members (3 pages)
28 October 2005Full accounts made up to 30 June 2005 (18 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned (1 page)
2 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 November 2004Full accounts made up to 30 June 2004 (19 pages)
2 June 2004Return made up to 01/06/04; full list of members (8 pages)
28 October 2003Full accounts made up to 30 June 2003 (19 pages)
26 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 September 2002Full accounts made up to 30 June 2002 (15 pages)
4 July 2002Return made up to 01/06/02; full list of members (8 pages)
7 December 2001Full accounts made up to 30 June 2001 (17 pages)
6 June 2001Return made up to 01/06/01; full list of members (7 pages)
20 March 2001Return made up to 01/06/00; full list of members; amend (7 pages)
12 February 2001Ad 17/01/00--------- £ si 50000@1 (2 pages)
2 February 2001Full accounts made up to 30 June 2000 (20 pages)
22 December 2000Particulars of mortgage/charge (8 pages)
25 October 2000Director resigned (1 page)
20 June 2000Return made up to 01/06/00; full list of members (7 pages)
4 February 2000Full accounts made up to 30 June 1999 (19 pages)
4 February 2000Ad 17/01/00--------- £ si 50000@1=50000 £ ic 250000/300000 (2 pages)
1 June 1999Return made up to 01/06/99; no change of members (6 pages)
28 January 1999Full accounts made up to 30 June 1998 (18 pages)
2 June 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1998Full accounts made up to 30 June 1997 (18 pages)
22 October 1997New director appointed (2 pages)
3 July 1997Return made up to 01/06/97; full list of members (6 pages)
1 February 1997Full accounts made up to 30 June 1996 (17 pages)
3 July 1996Return made up to 01/06/96; no change of members (4 pages)
10 October 1995Full accounts made up to 30 June 1995 (13 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
20 June 1995Return made up to 01/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1994Ad 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 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 June 1993Application to commence business (2 pages)
28 June 1993Ad 24/06/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 June 1993Incorporation (14 pages)