Company NameJobsinuk Limited
Company StatusDissolved
Company Number03904165
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 2 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NameForay 1271 Limited

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
StatusClosed
Appointed01 March 2019(19 years, 1 month after company formation)
Appointment Duration3 years (closed 29 March 2022)
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
StatusClosed
Appointed16 August 2019(19 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 29 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed20 January 2006(6 years after company formation)
Appointment Duration16 years, 2 months (closed 29 March 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed20 January 2006(6 years after company formation)
Appointment Duration16 years, 2 months (closed 29 March 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameJoanna Lindsey Clarke
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address10 Gordon Road
Harborne
Birmingham
West Midlands
B17 9HB
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Secretary NameJoanna Lindsey Clarke
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address10 Gordon Road
Harborne
Birmingham
West Midlands
B17 9HB
Director NameMr Gary Lewis Beresford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Little Aston Lane
Little Aston
Sutton Coldfield
West Midlands
B74 3UE
Director NameMr Simon Cecil Maisey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStud Farm
Hill Wootton
Warwick
Warwickshire
CV35 7PP
Secretary NameMr Gary Lewis Beresford
NationalityBritish
StatusResigned
Appointed21 February 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Little Aston Lane
Little Aston
Sutton Coldfield
West Midlands
B74 3UE
Director NameHarvey Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 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(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 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(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 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(9 years, 8 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 Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 8 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 Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(14 years, 10 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

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

2 at £1Jobsin LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2021Confirmation statement made on 1 January 2021 with updates (3 pages)
30 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
7 January 2020Confirmation statement made on 1 January 2020 with no 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 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)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
2 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
2 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
2 January 2018Confirmation statement made on 1 January 2018 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)
2 February 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 January 2017 with updates (5 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)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(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)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 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)
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)
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)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(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)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 1 January 2013 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)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 1 January 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)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 1 January 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)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 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 (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)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
6 January 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
6 January 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
6 January 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 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)
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)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
9 January 2009Return made up to 01/01/09; full list of members (3 pages)
9 January 2009Return made up to 01/01/09; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
14 January 2008Return made up to 01/01/08; full list of members (5 pages)
14 January 2008Return made up to 01/01/08; full list of members (5 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 January 2007Return made up to 11/01/07; full list of members (6 pages)
21 January 2007Return made up to 11/01/07; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (5 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 2006New director appointed (11 pages)
14 February 2006New secretary appointed (2 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 2006New secretary appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006New director appointed (11 pages)
8 February 2006Return made up to 11/01/06; full list of members (5 pages)
8 February 2006Return made up to 11/01/06; full list of members (5 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (5 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)
20 June 2005Return made up to 11/01/05; full list of members (7 pages)
20 June 2005Return made up to 11/01/05; full list of members (7 pages)
25 January 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
25 January 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
21 January 2005Accounts for a dormant company made up to 28 February 2004 (5 pages)
21 January 2005Accounts for a dormant company made up to 28 February 2004 (5 pages)
16 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 December 2003New secretary appointed;new director appointed (3 pages)
12 December 2003New director appointed (3 pages)
12 December 2003New secretary appointed;new director appointed (3 pages)
12 December 2003New director appointed (3 pages)
4 December 2003Secretary resigned;director resigned (1 page)
4 December 2003Secretary resigned;director 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)
28 November 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
28 November 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
30 January 2003Return made up to 11/01/03; full list of members (7 pages)
30 January 2003Return made up to 11/01/03; full list of members (7 pages)
31 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
31 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
21 January 2002Return made up to 11/01/02; full list of members (6 pages)
21 January 2002Return made up to 11/01/02; full list of members (6 pages)
31 August 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
31 August 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
16 January 2001Return made up to 11/01/01; full list of members (6 pages)
16 January 2001Return made up to 11/01/01; full list of members (6 pages)
4 December 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
4 December 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
31 March 2000Secretary resigned;director resigned (1 page)
31 March 2000New director appointed (3 pages)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (3 pages)
31 March 2000Director resigned (1 page)
31 March 2000Secretary resigned;director resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
6 March 2000Registered office changed on 06/03/00 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
21 February 2000Company name changed foray 1271 LIMITED\certificate issued on 21/02/00 (2 pages)
21 February 2000Company name changed foray 1271 LIMITED\certificate issued on 21/02/00 (2 pages)
11 January 2000Incorporation (25 pages)
11 January 2000Incorporation (25 pages)