Company NameJobsin Limited
Company StatusActive
Company Number03871542
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 5 months ago)
Previous Names4

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, 4 months after company formation)
Appointment Duration5 years, 1 month
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, 9 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, 3 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 2006(6 years, 3 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Cecil Maisey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStud Farm
Hill Wootton
Warwick
Warwickshire
CV35 7PP
Director NameMr Philip Michael Teare
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Temple Road
Dorridge
Solihull
West Midlands
B93 8LF
Secretary NameMr Philip Michael Teare
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Temple Road
Dorridge
Solihull
West Midlands
B93 8LF
Director NameMr Gary Lewis Beresford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address93 Little Aston Lane
Little Aston
Sutton Coldfield
West Midlands
B74 3UE
Secretary NameMr Gary Lewis Beresford
NationalityBritish
StatusResigned
Appointed26 January 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address93 Little Aston Lane
Little Aston
Sutton Coldfield
West Midlands
B74 3UE
Director NameArthur Leonard Robert Morton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2003)
RoleChartered Accountant
Correspondence AddressWappenbury Hall
Wappenbury
Leamington Spa
Warwickshire
CV33 9DW
Director NameMichael Edward Wilson Jackson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 2003)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address2 Castello Avenue
Putney
London
SW15 6EA
Director NameHarvey Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address39 Hannell Road
Fulham
London
SW6 7RA
Director NameMr Stephen Dennis Wright
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Secretary NameMr Stephen Dennis Wright
NationalityBritish
StatusResigned
Appointed19 November 2003(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 11 months 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 Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 11 months 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 Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(15 years 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
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitemanchester.fish4jobs.co.uk/

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

97.8k at £1Hotgroup LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

31 August 2004Delivered on: 11 September 2004
Satisfied on: 8 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

30 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
25 August 2020Confirmation statement made on 1 August 2020 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 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
2 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
2 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
5 October 2017Accounts for a dormant company made up to 1 January 2017 (5 pages)
5 October 2017Accounts for a dormant company made up to 1 January 2017 (5 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 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)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 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)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 97,794
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 97,794
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 97,794
(4 pages)
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)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
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)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 97,794
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 97,794
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 97,794
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(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)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 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 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(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)
21 September 2009Conso (1 page)
21 September 2009Resolutions
  • RES13 ‐ Share re classification 02/09/2009
(1 page)
21 September 2009Resolutions
  • RES13 ‐ Share re classification 02/09/2009
(1 page)
21 September 2009Conso (1 page)
11 August 2009Return made up to 01/08/09; full list of members (3 pages)
11 August 2009Return made up to 01/08/09; full list of members (3 pages)
20 August 2008Return made up to 01/08/08; full list of members (3 pages)
20 August 2008Return made up to 01/08/08; full list of members (3 pages)
14 August 2008Memorandum and Articles of Association (24 pages)
14 August 2008Memorandum and Articles of Association (24 pages)
1 August 2008Company name changed jobsin.co.uk LIMITED\certificate issued on 01/08/08 (2 pages)
1 August 2008Company name changed jobsin.co.uk LIMITED\certificate issued on 01/08/08 (2 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)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 November 2006Return made up to 20/10/06; full list of members (6 pages)
10 November 2006Return made up to 20/10/06; 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)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2006Application for reregistration from PLC to private (2 pages)
15 March 2006Re-registration of Memorandum and Articles (23 pages)
15 March 2006Certificate of re-registration from Public Limited Company to Private (1 page)
15 March 2006Application for reregistration from PLC to private (2 pages)
15 March 2006Certificate of re-registration from Public Limited Company to Private (1 page)
15 March 2006Re-registration of Memorandum and Articles (23 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2006Amended full accounts made up to 31 December 2004 (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 2006Amended full accounts made up to 31 December 2004 (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)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (11 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006New director appointed (11 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006Director resigned (1 page)
29 November 2005Return made up to 20/10/05; full list of members (7 pages)
29 November 2005Return made up to 20/10/05; full list of members (7 pages)
5 August 2005Full accounts made up to 31 December 2004 (15 pages)
5 August 2005Full accounts made up to 31 December 2004 (15 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)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005Full accounts made up to 31 December 2003 (15 pages)
13 January 2005Full accounts made up to 31 December 2003 (15 pages)
13 January 2005Secretary resigned;director resigned (1 page)
16 November 2004Return made up to 20/10/04; full list of members (9 pages)
16 November 2004Return made up to 20/10/04; full list of members (9 pages)
11 September 2004Particulars of mortgage/charge (4 pages)
11 September 2004Particulars of mortgage/charge (4 pages)
15 May 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
15 May 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
4 December 2003Registered office changed on 04/12/03 from: regent house 2 portland street leamington spa warwickshire CV32 5HE (1 page)
4 December 2003Registered office changed on 04/12/03 from: regent house 2 portland street leamington spa warwickshire CV32 5HE (1 page)
4 December 2003New director appointed (3 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003New secretary appointed;new director appointed (3 pages)
4 December 2003New director appointed (3 pages)
4 December 2003New secretary appointed;new director appointed (3 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
28 November 2003Full accounts made up to 28 February 2003 (19 pages)
28 November 2003Full accounts made up to 28 February 2003 (19 pages)
7 November 2003Return made up to 20/10/03; full list of members (10 pages)
7 November 2003Return made up to 20/10/03; full list of members (10 pages)
9 September 2003Delivery ext'd 3 mth 28/02/03 (2 pages)
9 September 2003Delivery ext'd 3 mth 28/02/03 (2 pages)
14 November 2002Return made up to 04/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 November 2002Return made up to 04/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 October 2002Full accounts made up to 28 February 2002 (15 pages)
2 October 2002Full accounts made up to 28 February 2002 (15 pages)
6 December 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 December 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 August 2001Full accounts made up to 28 February 2001 (13 pages)
28 August 2001Full accounts made up to 28 February 2001 (13 pages)
18 May 2001Delivery ext'd 3 mth 28/02/01 (2 pages)
18 May 2001Delivery ext'd 3 mth 28/02/01 (2 pages)
26 March 2001Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
26 March 2001Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
10 December 2000New director appointed (3 pages)
10 December 2000New director appointed (3 pages)
10 December 2000Return made up to 04/11/00; full list of members (8 pages)
10 December 2000Return made up to 04/11/00; full list of members (8 pages)
21 July 2000Auditor's report (1 page)
21 July 2000Application for reregistration from private to PLC (1 page)
21 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
21 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
21 July 2000Declaration on reregistration from private to PLC (1 page)
21 July 2000Declaration on reregistration from private to PLC (1 page)
21 July 2000Re-registration of Memorandum and Articles (27 pages)
21 July 2000Application for reregistration from private to PLC (1 page)
21 July 2000Re-registration of Memorandum and Articles (27 pages)
21 July 2000Auditor's statement (1 page)
21 July 2000Certificate of re-registration from Private to Public Limited Company (1 page)
21 July 2000Balance Sheet (1 page)
21 July 2000Auditor's report (1 page)
21 July 2000Balance Sheet (1 page)
21 July 2000Auditor's statement (1 page)
21 July 2000Certificate of re-registration from Private to Public Limited Company (1 page)
31 March 2000New director appointed (3 pages)
31 March 2000New director appointed (3 pages)
31 March 2000Registered office changed on 31/03/00 from: 107 warwick street leamington spa warwickshire CV32 4QZ (1 page)
31 March 2000Registered office changed on 31/03/00 from: 107 warwick street leamington spa warwickshire CV32 4QZ (1 page)
30 March 2000New secretary appointed;new director appointed (2 pages)
30 March 2000Ad 26/01/00--------- £ si [email protected]=27794 £ ic 70000/97794 (2 pages)
30 March 2000New secretary appointed;new director appointed (2 pages)
30 March 2000Ad 26/01/00--------- £ si [email protected]=27794 £ ic 70000/97794 (2 pages)
2 March 2000Secretary resigned;director resigned (1 page)
2 March 2000S-div 26/01/00 (2 pages)
2 March 2000Secretary resigned;director resigned (1 page)
2 March 2000S-div 26/01/00 (2 pages)
21 February 2000Company name changed jobsinuk LIMITED\certificate issued on 21/02/00 (6 pages)
21 February 2000Company name changed jobsinuk LIMITED\certificate issued on 21/02/00 (6 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
14 January 2000Ad 15/12/99--------- £ si 21000@1=21000 £ ic 49000/70000 (2 pages)
14 January 2000Ad 15/12/99--------- £ si 21000@1=21000 £ ic 49000/70000 (2 pages)
6 January 2000Ad 03/12/99--------- £ si 48999@1=48999 £ ic 1/49000 (2 pages)
6 January 2000Ad 03/12/99--------- £ si 48999@1=48999 £ ic 1/49000 (2 pages)
23 November 1999Company name changed jobsintheworld LIMITED\certificate issued on 24/11/99 (2 pages)
23 November 1999Company name changed jobsintheworld LIMITED\certificate issued on 24/11/99 (2 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999Secretary resigned (1 page)
4 November 1999Incorporation (20 pages)
4 November 1999Incorporation (20 pages)