Company NameJobsworth Dot Com Limited
Company StatusDissolved
Company Number04043556
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Michael John Roberts
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor York House 23 Kingsway
London
WC2B 6UJ
Secretary NameSusan Roberts
NationalityBritish
StatusClosed
Appointed29 May 2003(2 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor York House 23 Kingsway
London
WC2B 6UJ
Director NameMr Nicholas John Mills
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleVeterinary Surgeon
Correspondence AddressKingsbank Farmhouse
Kingsbank Lane Beckley
Rye
East Sussex
TN31 6RU
Secretary NameMr Michael John Roberts
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummertree Farm
Bodle Street Green
Hailsham
East Sussex
BN27 4QT
Director NameMartin Mendelsohn
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(2 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Sandown Court
Marsh Lane Stanmore
Harrow
Middlesex
HA7 4HZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2nd Floor York House
23 Kingsway
London
WC2B 6UJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
7 September 2012Application to strike the company off the register (3 pages)
7 September 2012Application to strike the company off the register (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1,300
(3 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 1,300
(3 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
6 August 2010Secretary's details changed for Susan Roberts on 31 July 2010 (1 page)
6 August 2010Secretary's details changed for Susan Roberts on 31 July 2010 (1 page)
6 August 2010Director's details changed for Michael John Roberts on 31 July 2010 (2 pages)
6 August 2010Director's details changed for Michael John Roberts on 31 July 2010 (2 pages)
26 March 2010Auditor's resignation (1 page)
26 March 2010Auditor's resignation (1 page)
23 March 2010Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from 5th Floor 7/10 Chandos Street London W1G 9DQ on 23 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 September 2009Return made up to 31/07/09; full list of members (3 pages)
4 September 2009Return made up to 31/07/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 August 2008Return made up to 31/07/08; full list of members; amend (5 pages)
27 August 2008Return made up to 31/07/08; full list of members; amend (5 pages)
24 July 2008Return made up to 31/07/08; full list of members (5 pages)
24 July 2008Return made up to 31/07/08; full list of members (5 pages)
14 September 2007Return made up to 11/07/07; full list of members (5 pages)
14 September 2007Return made up to 11/07/07; full list of members (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 August 2006Return made up to 31/07/06; full list of members (5 pages)
15 August 2006Return made up to 31/07/06; full list of members (5 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
30 August 2005Return made up to 31/07/05; full list of members (6 pages)
30 August 2005Return made up to 31/07/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 August 2004Return made up to 31/07/04; full list of members (6 pages)
11 August 2004Return made up to 31/07/04; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 September 2003Return made up to 31/07/03; full list of members (7 pages)
19 September 2003Return made up to 31/07/03; full list of members (7 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
23 March 2003Director resigned (2 pages)
23 March 2003Director resigned (2 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
16 January 2003Ad 17/12/02--------- £ si 100@1=100 £ ic 1200/1300 (2 pages)
16 January 2003Ad 17/12/02--------- £ si 100@1=100 £ ic 1100/1200 (2 pages)
16 January 2003Ad 17/12/02--------- £ si 100@1=100 £ ic 1100/1200 (2 pages)
16 January 2003Ad 17/12/02--------- £ si 100@1=100 £ ic 1200/1300 (2 pages)
17 October 2002Ad 30/08/02--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
17 October 2002Ad 31/08/02--------- £ si 100@1=100 £ ic 800/900 (2 pages)
17 October 2002Ad 01/08/02--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
17 October 2002Ad 31/08/02--------- £ si 100@1=100 £ ic 800/900 (2 pages)
17 October 2002Ad 01/08/02--------- £ si 100@1=100 £ ic 700/800 (2 pages)
17 October 2002Ad 30/08/02--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
17 October 2002Ad 01/08/02--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
17 October 2002Ad 01/08/02--------- £ si 100@1=100 £ ic 700/800 (2 pages)
11 September 2002Return made up to 31/07/02; full list of members (7 pages)
11 September 2002Return made up to 31/07/02; full list of members (7 pages)
16 July 2002Ad 31/03/02--------- £ si 1@1=1 £ ic 699/700 (2 pages)
16 July 2002Ad 31/03/02--------- £ si 1@1=1 £ ic 699/700 (2 pages)
23 April 2002Ad 22/03/02--------- £ si 100@1=100 £ ic 499/599 (2 pages)
23 April 2002Ad 22/03/02--------- £ si 100@1=100 £ ic 599/699 (2 pages)
23 April 2002Ad 22/03/02--------- £ si 100@1=100 £ ic 499/599 (2 pages)
23 April 2002Ad 22/03/02--------- £ si 100@1=100 £ ic 599/699 (2 pages)
6 March 2002Ad 31/01/02--------- £ si 50@1=50 £ ic 399/449 (2 pages)
6 March 2002Ad 31/01/02--------- £ si 50@1=50 £ ic 449/499 (2 pages)
6 March 2002Ad 31/01/02--------- £ si 50@1=50 £ ic 449/499 (2 pages)
6 March 2002Ad 31/01/02--------- £ si 50@1=50 £ ic 399/449 (2 pages)
3 December 2001Return made up to 31/07/01; full list of members (6 pages)
3 December 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
19 September 2001Ad 06/09/01--------- £ si 100@1=100 £ ic 200/300 (2 pages)
19 September 2001Ad 06/09/01--------- £ si 99@1=99 £ ic 300/399 (2 pages)
19 September 2001Ad 06/09/01--------- £ si 99@1=99 £ ic 300/399 (2 pages)
19 September 2001Ad 06/09/01--------- £ si 100@1=100 £ ic 200/300 (2 pages)
1 March 2001Ad 26/01/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
1 March 2001Ad 26/01/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
1 March 2001Ad 26/01/01--------- £ si 50@1=50 £ ic 150/200 (1 page)
1 March 2001Ad 26/01/01--------- £ si 50@1=50 £ ic 150/200 (1 page)
15 September 2000Ad 22/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
15 September 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
15 September 2000Ad 22/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2000Registered office changed on 07/09/00 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
7 September 2000Registered office changed on 07/09/00 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
29 August 2000Registered office changed on 29/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 August 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Incorporation (32 pages)