Company NameJobworth UK Limited
Company StatusDissolved
Company Number05081896
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Dissolution Date4 September 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameJulianah Awotayo
NationalityBritish
StatusClosed
Appointed09 April 2004(2 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (closed 04 September 2007)
RoleCompany Director
Correspondence Address1 Eastlea Mews
Canning Town
London
E16 4NY
Director NameMs Ruth Bosede Ojuluwayo
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 04 September 2007)
RoleStaff Nurse
Correspondence Address18 Holderness House
London
Southwark
SE5 8DR
Director NameIsaac Olusegun Awotayo
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleComp Director
Correspondence Address1 Eastlea Mews
Canning Town
London
E16 4NY
Secretary NameTina Taywo Fadirah
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleComp Sec
Correspondence Address20 Hastings House
Woolwich
London
SE18 5RL
Director NameIstvan Steven Barkasz De Csenger
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(3 months, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence Address321 Underhill Road
London
SE22 9EA
Secretary NameIsaac Olusegun Awotayo
NationalityBritish
StatusResigned
Appointed18 January 2005(10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 09 February 2005)
RoleSecretary
Correspondence Address1 Eastlea Mews
Canning Town
London
E16 4NY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address321 Underhill Road
East Dulwich
London
SE22 9EA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2007Application for striking-off (1 page)
15 November 2006Return made up to 23/03/06; full list of members (6 pages)
19 September 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
22 March 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 2005Secretary resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Director resigned (1 page)
12 August 2004New director appointed (1 page)
2 August 2004New director appointed (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
17 April 2004Registered office changed on 17/04/04 from: business activity centre 12 church street stratford london E15 3HX (1 page)
17 April 2004New secretary appointed (2 pages)
17 April 2004New director appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
23 March 2004Incorporation (6 pages)