Company NameJobladder Limited
DirectorsRaya Wexler and Stephen Wexler
Company StatusActive
Company Number04672430
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 1 month ago)
Previous NamePopcorn Promotions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Raya Wexler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL
Director NameMr Stephen Wexler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleWeb Site Manager
Country of ResidenceUnited Kingdom
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL
Secretary NameStephen Wexler
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleWeb Site Manager
Country of ResidenceUnited Kingdom
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitecharityjob.co.uk
Email address[email protected]
Telephone020 89398430
Telephone regionLondon

Location

Registered Address143 Station Road
Hampton
Middlesex
TW12 2AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50k at £0.001Raya Wexler
50.00%
Ordinary
50k at £0.001Stephen Wexler
50.00%
Ordinary

Financials

Year2014
Net Worth£3,041,099
Cash£1,184,410
Current Liabilities£500,117

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

24 February 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 May 2018Resolutions
  • RES13 ‐ Loan facility 05/04/2018
(1 page)
20 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 May 2014Resolutions
  • RES13 ‐ Comp bus loan facility increase granted 07/03/2014
(1 page)
21 May 2014Resolutions
  • RES13 ‐ Comp bus loan facility increase granted 07/03/2014
(1 page)
16 May 2014Sub-division of shares on 30 December 2013 (5 pages)
16 May 2014Resolutions
  • RES13 ‐ The 100 ordinary £1 share capital of the company be sub-divided into 100,000 ordinary shares with a par value of £0.001 and having the rights and restrictions set out in the company's article of association. 30/12/2013
(1 page)
16 May 2014Change of share class name or designation (2 pages)
16 May 2014Resolutions
  • RES13 ‐ The 100 ordinary £1 share capital of the company be sub-divided into 100,000 ordinary shares with a par value of £0.001 and having the rights and restrictions set out in the company's article of association. 30/12/2013
(1 page)
16 May 2014Change of share class name or designation (2 pages)
16 May 2014Sub-division of shares on 30 December 2013 (5 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
4 November 2013Resolutions
  • RES13 ‐ Company loan to a director 16/10/2013
(1 page)
4 November 2013Resolutions
  • RES13 ‐ Company loan to a director 16/10/2013
(1 page)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
12 December 2012Director's details changed for Raya Wexler on 3 December 2012 (2 pages)
12 December 2012Secretary's details changed for Stephen Wexler on 3 December 2012 (2 pages)
12 December 2012Director's details changed for Stephen Wexler on 3 December 2012 (2 pages)
12 December 2012Director's details changed for Stephen Wexler on 3 December 2012 (2 pages)
12 December 2012Director's details changed for Raya Wexler on 3 December 2012 (2 pages)
12 December 2012Secretary's details changed for Stephen Wexler on 3 December 2012 (2 pages)
12 December 2012Secretary's details changed for Stephen Wexler on 3 December 2012 (2 pages)
12 December 2012Director's details changed for Raya Wexler on 3 December 2012 (2 pages)
12 December 2012Director's details changed for Stephen Wexler on 3 December 2012 (2 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Resolutions
  • RES13 ‐ Directors loan from the company 13/08/2012
(1 page)
20 August 2012Resolutions
  • RES13 ‐ Directors loan from the company 13/08/2012
(1 page)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for Raya Wexler on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Raya Wexler on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Stephen Wexler on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Stephen Wexler on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Stephen Wexler on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Raya Wexler on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 March 2009Return made up to 20/02/09; full list of members (4 pages)
5 March 2009Return made up to 20/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 20/02/07; full list of members (2 pages)
23 March 2007Return made up to 20/02/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Company name changed popcorn promotions LIMITED\certificate issued on 18/07/06 (2 pages)
18 July 2006Company name changed popcorn promotions LIMITED\certificate issued on 18/07/06 (2 pages)
22 February 2006Return made up to 20/02/06; full list of members (2 pages)
22 February 2006Return made up to 20/02/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 February 2005Return made up to 20/02/05; full list of members (3 pages)
24 February 2005Return made up to 20/02/05; full list of members (3 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 March 2004Return made up to 20/02/04; full list of members (7 pages)
13 March 2004Return made up to 20/02/04; full list of members (7 pages)
3 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
3 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
19 August 2003Ad 20/02/03-04/04/03 £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2003Ad 20/02/03-04/04/03 £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Secretary resigned (1 page)
20 February 2003Incorporation (20 pages)
20 February 2003Incorporation (20 pages)