Company NameExjsww Limited
Company StatusDissolved
Company Number04092335
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed15 August 2012(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 14 June 2016)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameKeith Richard Potts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(2 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthlands Farm
Salthill Road, Fishbourne
Chichester
West Sussex
PO19 3PY
Director NameDamian Thomas McCallion
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(12 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(12 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websitejobsite.co.uk
Email address[email protected]
Telephone01642 472689
Telephone regionMiddlesbrough

Location

Registered AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Evenbase Recruitment Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
16 March 2016Application to strike the company off the register (4 pages)
15 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
19 January 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
26 September 2014Company name changed jobsite uk (worldwide) LIMITED\certificate issued on 26/09/14 (2 pages)
26 September 2014Change of name notice (2 pages)
28 July 2014Termination of appointment of Ian Lawrence Hanson as a director on 25 July 2014 (1 page)
7 January 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 December 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
6 November 2013Register inspection address has been changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST (1 page)
28 October 2013Director's details changed for Mr Ian Lawrence Hanson on 7 September 2013 (2 pages)
28 October 2013Director's details changed for Mr Ian Lawrence Hanson on 7 September 2013 (2 pages)
21 October 2013Termination of appointment of Damian Mccallion as a director (1 page)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
30 August 2013Appointment of Ian Lawrence Hanson as a director (3 pages)
28 August 2013Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
14 August 2013Termination of appointment of Keith Potts as a director (2 pages)
24 July 2013Appointment of Damian Thomas Mccallion as a director (3 pages)
26 April 2013Statement of company's objects (2 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
22 August 2012Termination of appointment of Blakelaw Secretaries Limited as a secretary (2 pages)
22 August 2012Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST United Kingdom on 22 August 2012 (2 pages)
22 August 2012Appointment of Frances Louise Sallas as a secretary (3 pages)
22 August 2012Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom (2 pages)
30 July 2012Company name changed gojobsite LIMITED\certificate issued on 30/07/12
  • RES15 ‐ Change company name resolution on 2012-07-23
(2 pages)
30 July 2012Change of name notice (2 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
16 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Secretary's details changed for Blakelaw Secretaries Limited on 18 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
6 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 October 2008Return made up to 18/10/08; full list of members (3 pages)
1 September 2008Registered office changed on 01/09/2008 from new court 1 barnes wallis road segenensworth east fareham hampshire PO15 5UA (1 page)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 October 2007Return made up to 18/10/07; full list of members (2 pages)
18 October 2006Return made up to 18/10/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 October 2005Return made up to 18/10/05; full list of members (2 pages)
17 October 2005Director's particulars changed (1 page)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 January 2005Return made up to 18/10/04; full list of members (5 pages)
10 December 2004Director's particulars changed (1 page)
30 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 October 2003Return made up to 18/10/03; full list of members (5 pages)
18 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (4 pages)
12 November 2002Return made up to 18/10/02; full list of members (5 pages)
30 September 2002Location of register of members (1 page)
31 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 October 2001Return made up to 18/10/01; full list of members (6 pages)
24 October 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
14 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/11/00
(1 page)
9 November 2000Company name changed blakedew 270 LIMITED\certificate issued on 10/11/00 (2 pages)
18 October 2000Incorporation (15 pages)