Company NameJobsfinancial Limited
Company StatusActive
Company Number03845499
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)

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(19 years, 5 months after company formation)
Appointment Duration5 years, 2 months
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(19 years, 11 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
Appointed01 February 2006(6 years, 4 months after company formation)
Appointment Duration18 years, 3 months
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 2006(6 years, 4 months after company formation)
Appointment Duration18 years, 3 months
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Paul Douglas Parkhurst Cooper
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMericourt
Chester Road Mere
Knutsford
Cheshire
WA16 6LG
Director NameMr Alan Dickinson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(6 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Chequers Lane
North Crawley
Buckinghamshire
MK16 9LJ
Director NameYvonne Lee Wolff
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 2002)
RoleCommunications Manager
Correspondence AddressOak House
Oakfield Glade
Weybridge
Surrey
KT13 9DP
Secretary NameNeil Anthony Parker
NationalityBritish
StatusResigned
Appointed12 July 2000(9 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 2002)
RoleCompany Director
Correspondence Address83 Wykeham Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8BU
Secretary NameMr Paul Douglas Parkhurst Cooper
NationalityBritish
StatusResigned
Appointed17 April 2002(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMericourt
Chester Road Mere
Knutsford
Cheshire
WA16 6LG
Director NameGeorge John Houldsworth
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(3 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 May 2004)
RoleRetired
Correspondence Address20 Louvain Road
Derby
Derbyshire
DE23 6BZ
Director NameHarvey Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address39 Hannell Road
Fulham
London
SW6 7RA
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Secretary NameMr Stephen Dennis Wright
NationalityBritish
StatusResigned
Appointed04 May 2004(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years 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(10 years 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(15 years, 2 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
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitehotgroup.co.nz

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

25.8k at £1Hotgroup LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 1 week from now)

Filing History

9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
3 October 2019Confirmation statement made on 30 September 2019 with updates (3 pages)
12 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
19 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
11 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
11 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 June 2016Amended accounts for a dormant company made up to 28 December 2014 (4 pages)
8 June 2016Amended accounts for a dormant company made up to 28 December 2014 (4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 25,775
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 25,775
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
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)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 25,775
(4 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 25,775
(4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 25,775
(4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 25,775
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 30 September 2012 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)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 30 September 2011 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)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
5 October 2010Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages)
5 October 2010Director's details changed for T M Directors Limited on 30 September 2010 (2 pages)
5 October 2010Director's details changed for T M Directors Limited on 30 September 2010 (2 pages)
5 October 2010Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2010Consolidation of shares on 2 June 2010 (5 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2010Consolidation of shares on 2 June 2010 (5 pages)
21 June 2010Memorandum and Articles of Association (16 pages)
21 June 2010Consolidation of shares on 2 June 2010 (5 pages)
21 June 2010Memorandum and Articles of Association (16 pages)
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)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 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)
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)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
31 October 2009Full accounts made up to 28 December 2008 (14 pages)
31 October 2009Full accounts made up to 28 December 2008 (14 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 December 2008Return made up to 01/10/08; full list of members (17 pages)
9 December 2008Return made up to 01/10/08; full list of members (17 pages)
14 July 2008Memorandum and Articles of Association (18 pages)
14 July 2008Memorandum and Articles of Association (18 pages)
12 May 2008Full accounts made up to 30 December 2007 (14 pages)
12 May 2008Full accounts made up to 30 December 2007 (14 pages)
4 November 2007Full accounts made up to 31 December 2006 (14 pages)
4 November 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2007Return made up to 01/10/07; full list of members (6 pages)
24 October 2007Return made up to 01/10/07; full list of members (6 pages)
27 November 2006Return made up to 19/10/06; full list of members (6 pages)
27 November 2006Return made up to 19/10/06; full list of members (6 pages)
4 November 2006Full accounts made up to 1 January 2006 (16 pages)
4 November 2006Full accounts made up to 1 January 2006 (16 pages)
4 November 2006Full accounts made up to 1 January 2006 (16 pages)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New director appointed (11 pages)
13 February 2006Director resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New director appointed (11 pages)
6 February 2006Full accounts made up to 31 December 2004 (15 pages)
6 February 2006Full accounts made up to 31 December 2004 (15 pages)
29 November 2005Return made up to 19/10/05; no change of members (7 pages)
29 November 2005Return made up to 19/10/05; no change of members (7 pages)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
30 December 2004Resolutions
  • RES13 ‐ Trans deed terms dirs 04/05/04
(2 pages)
30 December 2004Return made up to 19/10/04; change of members (7 pages)
30 December 2004Return made up to 19/10/04; change of members (7 pages)
30 December 2004Resolutions
  • RES13 ‐ Trans deed terms dirs 04/05/04
(2 pages)
15 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
15 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
11 May 2004New director appointed (5 pages)
11 May 2004Registered office changed on 11/05/04 from: the pavilion 2 sherborne road farnborough hampshire GU14 6JT (1 page)
11 May 2004Ad 04/05/04--------- £ si [email protected]=5875 £ ic 19900/25775 (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Ad 04/05/04--------- £ si [email protected]=5875 £ ic 19900/25775 (2 pages)
11 May 2004New director appointed (5 pages)
11 May 2004Secretary resigned;director resigned (1 page)
11 May 2004New director appointed (5 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New director appointed (5 pages)
11 May 2004Registered office changed on 11/05/04 from: the pavilion 2 sherborne road farnborough hampshire GU14 6JT (1 page)
11 May 2004Secretary resigned;director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New secretary appointed (2 pages)
15 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
15 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
1 December 2003Return made up to 19/10/03; full list of members (16 pages)
1 December 2003Return made up to 19/10/03; full list of members (16 pages)
6 August 2003Ad 04/07/03--------- £ si [email protected]=100 £ ic 19800/19900 (2 pages)
6 August 2003Ad 04/07/03--------- £ si [email protected]=100 £ ic 19800/19900 (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
14 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
17 March 2003Director's particulars changed (1 page)
17 March 2003Director's particulars changed (1 page)
7 February 2003Registered office changed on 07/02/03 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
7 February 2003Registered office changed on 07/02/03 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
13 December 2002Return made up to 19/10/02; full list of members (14 pages)
13 December 2002Return made up to 19/10/02; full list of members (14 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
1 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
23 April 2002Nc inc already adjusted 09/03/02 (1 page)
23 April 2002Ad 21/02/02--------- £ si [email protected]=6600 £ ic 13100/19700 (6 pages)
23 April 2002Nc inc already adjusted 09/03/02 (1 page)
23 April 2002Ad 21/02/02--------- £ si [email protected]=6600 £ ic 13100/19700 (6 pages)
23 April 2002Ad 06/08/01--------- £ si [email protected] (2 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 April 2002Ad 06/08/01--------- £ si [email protected] (2 pages)
14 February 2002Return made up to 19/10/01; full list of members (14 pages)
14 February 2002Return made up to 19/10/01; full list of members (14 pages)
18 October 2001Company name changed job.co.uk LIMITED\certificate issued on 18/10/01 (2 pages)
18 October 2001Company name changed job.co.uk LIMITED\certificate issued on 18/10/01 (2 pages)
17 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
17 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 July 2001Ad 31/05/01--------- £ si [email protected]=100 £ ic 13000/13100 (1 page)
3 July 2001Ad 31/05/01--------- £ si [email protected]=100 £ ic 13000/13100 (1 page)
13 February 2001£ nc 16350/18350 08/01/01 (1 page)
13 February 2001£ nc 16350/18350 08/01/01 (1 page)
13 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 November 2000Return made up to 19/10/00; full list of members (9 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000Return made up to 19/10/00; full list of members (9 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
17 October 2000New director appointed (1 page)
17 October 2000New director appointed (1 page)
4 September 2000Recon 04/04/00 (1 page)
4 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
4 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
4 September 2000Recon 04/04/00 (1 page)
23 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 August 2000Nc inc already adjusted 31/03/00 (1 page)
23 August 2000Nc inc already adjusted 04/04/00 (1 page)
23 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 August 2000Nc inc already adjusted 04/04/00 (1 page)
23 August 2000Nc inc already adjusted 31/03/00 (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
20 March 2000Ad 28/01/00--------- £ si [email protected]=3599 £ ic 1/3600 (6 pages)
20 March 2000£ nc 1000/3600 28/01/00 (1 page)
20 March 2000£ nc 1000/3600 28/01/00 (1 page)
20 March 2000S-div recon 28/01/00 (1 page)
20 March 2000S-div recon 28/01/00 (1 page)
20 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 March 2000Ad 28/01/00--------- £ si [email protected]=3599 £ ic 1/3600 (6 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
26 January 2000Company name changed inhoco 1019 LIMITED\certificate issued on 27/01/00 (2 pages)
26 January 2000Company name changed inhoco 1019 LIMITED\certificate issued on 27/01/00 (2 pages)
21 September 1999Incorporation (19 pages)
21 September 1999Incorporation (19 pages)