Company NameJobpilot UK Limited
Company StatusDissolved
Company Number03820658
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameJobs & Adverts UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen James Cooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 27 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD
Secretary NameSarah Jane Gregory
NationalityBritish
StatusClosed
Appointed31 January 2005(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 27 March 2007)
RoleCompany Director
Correspondence AddressFlat 3
112 Tabernacle Street
London
EC2A 4LE
Director NameDr Roland Metzgr
Date of BirthMay 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressKubferhammerweg 32
Oberursel 61440
Germany
Director NameRebecca Polley
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2000(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressBammantaler Strasse 39a
Gaibers 69251
Germany
Director NamePatricia Ann Elliott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 June 2001)
RoleCompany Director
Correspondence Address11 Lostock Hall Road
Poynton
Stockport
Cheshire
SK12 1DP
Director NameStuart Douglas Davies
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2003)
RoleCompany Director
Correspondence AddressBracken Hollows
24 London Road
Camberley
Surrey
GU15 3UZ
Director NameWilli Stahlmann
Date of BirthMay 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2004)
RoleCompany Director
Correspondence AddressKarlsbader Strasse 11
Neu-Ansbach 11
61267
Germany
Director NameDavide Villa
Date of BirthDecember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed15 February 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 2004)
RoleCompany Director
Correspondence AddressVia Ceresio 6
Ch-6926 Montagnola
Switzerland
Secretary NameJohn Richard Upwood
NationalityBritish
StatusResigned
Appointed22 June 2004(4 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2005)
RoleSecretary
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameMr Peter Malcolm Dolphin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2006)
RoleCEO
Country of ResidenceEngland
Correspondence Address5 Channings
Horsell
Woking
Surrey
GU21 4JB
Director NameJoseph Slavin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2004(4 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 May 2005)
RoleManaging Director
Correspondence Address89 Moscow Road
Flat 3
London
W2 4EL
Director NameAndrew Philip Wilkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2006)
RoleCeo Uk
Country of ResidenceEngland
Correspondence AddressMirassou 1 Baymans Wood
Shenfield
Essex
CM15 8BT
Director NamePalmerston Nominees Limited (Corporation)
Date of BirthJuly 1995 (Born 28 years ago)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
Date of BirthJuly 1995 (Born 28 years ago)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£213,299
Gross Profit£213,299
Net Worth-£1,143,487
Cash£12,549
Current Liabilities£1,158,473

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2007Director resigned (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
24 October 2006Application for striking-off (1 page)
1 September 2006Return made up to 05/08/06; full list of members (7 pages)
2 June 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
24 August 2005Return made up to 05/08/05; full list of members (7 pages)
9 June 2005Director resigned (1 page)
5 February 2005Secretary resigned (1 page)
5 February 2005New secretary appointed (2 pages)
22 September 2004Full accounts made up to 31 December 2003 (14 pages)
16 August 2004New director appointed (1 page)
16 August 2004New director appointed (1 page)
16 August 2004New director appointed (1 page)
16 August 2004Return made up to 05/08/04; full list of members (7 pages)
16 August 2004New director appointed (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
12 July 2004Secretary resigned (1 page)
9 July 2004Registered office changed on 09/07/04 from: palmerston house 814 brighton road purley surrey CR8 2BR (1 page)
1 July 2004New secretary appointed (2 pages)
20 January 2004Full accounts made up to 31 December 2002 (13 pages)
29 August 2003Return made up to 05/08/03; full list of members (5 pages)
27 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
1 May 2002Full accounts made up to 31 December 2000 (14 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
7 November 2001Secretary's particulars changed (1 page)
6 November 2001Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
9 August 2001Return made up to 05/08/01; full list of members (6 pages)
6 August 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
19 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 2001Company name changed jobs & adverts uk LIMITED\certificate issued on 16/01/01 (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 October 2000Return made up to 05/08/00; full list of members (5 pages)
8 October 1999New director appointed (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned (1 page)
29 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
5 August 1999Incorporation (20 pages)