Company NameJust Job Network Limited
Company StatusDissolved
Company Number05181786
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 8 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameMargaret Ann Keogh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2004(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 02 July 2013)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Keith Richard Potts
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(3 years after company formation)
Appointment Duration5 years, 11 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMichael Wall
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(3 years after company formation)
Appointment Duration5 years, 11 months (closed 02 July 2013)
RoleSales Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameDamian Thomas McCallion
NationalityBritish
StatusClosed
Appointed02 August 2007(3 years after company formation)
Appointment Duration5 years, 11 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr John Lyon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Court
Bolton Le Sands
Carnforth
Lancashire
LA5 8ED
Secretary NameMr John Lyon
NationalityBritish
StatusResigned
Appointed23 September 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Court
Bolton Le Sands
Carnforth
Lancashire
LA5 8ED
Director NameCraig Bines
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 2010)
RoleCompany Director
Correspondence Address6 The Caribou
Glasson Dock
Lancaster
LA2 0EU
Director NameMr John Peter Hepworth
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMark Hepworth
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 August 2012)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Andrew Michael Hart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wells Rise
London
NW8 7LH
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2013Application to strike the company off the register (4 pages)
8 March 2013Application to strike the company off the register (4 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 2
(6 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 2
(6 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 2
(6 pages)
3 August 2012Termination of appointment of Mark Hepworth as a director on 2 August 2012 (1 page)
3 August 2012Termination of appointment of John Peter Hepworth as a director on 2 August 2012 (1 page)
3 August 2012Termination of appointment of John Hepworth as a director (1 page)
3 August 2012Termination of appointment of Mark Hepworth as a director (1 page)
14 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
14 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
12 September 2011Termination of appointment of Craig Bines as a director (2 pages)
12 September 2011Termination of appointment of Craig Bines as a director on 17 December 2010 (2 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (9 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (9 pages)
12 July 2011Director's details changed for Margaret Ann Keogh on 20 June 2011 (2 pages)
12 July 2011Director's details changed for John Peter Hepworth on 20 June 2011 (2 pages)
12 July 2011Director's details changed for Margaret Ann Keogh on 20 June 2011 (2 pages)
12 July 2011Director's details changed for John Peter Hepworth on 20 June 2011 (2 pages)
7 July 2011Director's details changed for Michael Wall on 20 June 2011 (2 pages)
7 July 2011Director's details changed for Mark Hepworth on 20 June 2011 (2 pages)
7 July 2011Director's details changed for Mark Hepworth on 20 June 2011 (2 pages)
7 July 2011Director's details changed for Michael Wall on 20 June 2011 (2 pages)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
21 June 2011Secretary's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Dr Keith Richard Potts on 20 June 2011 (2 pages)
21 June 2011Secretary's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages)
21 June 2011Director's details changed for Dr Keith Richard Potts on 20 June 2011 (2 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (9 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (9 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
3 November 2009Annual return made up to 16 July 2009 with a full list of shareholders (7 pages)
3 November 2009Annual return made up to 16 July 2009 with a full list of shareholders (7 pages)
20 September 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
20 September 2009Accounts made up to 30 September 2008 (5 pages)
15 December 2008Return made up to 16/07/08; full list of members (8 pages)
15 December 2008Return made up to 16/07/08; full list of members (8 pages)
25 November 2008Appointment terminated director andrew hart (1 page)
25 November 2008Appointment Terminated Director andrew hart (1 page)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
29 July 2008Accounts made up to 30 September 2007 (5 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
4 September 2007Return made up to 16/07/07; full list of members (3 pages)
4 September 2007Return made up to 16/07/07; full list of members (3 pages)
17 August 2007New secretary appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (4 pages)
17 August 2007New director appointed (2 pages)
17 August 2007Secretary resigned;director resigned (1 page)
17 August 2007Registered office changed on 17/08/07 from: york house, 76-78 lancaster road morecambe lancashire LA4 5QN (1 page)
17 August 2007Secretary resigned;director resigned (1 page)
17 August 2007Registered office changed on 17/08/07 from: york house, 76-78 lancaster road morecambe lancashire LA4 5QN (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007New director appointed (4 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 July 2006Return made up to 16/07/06; full list of members (2 pages)
26 July 2006Return made up to 16/07/06; full list of members (2 pages)
10 May 2006Registered office changed on 10/05/06 from: sumner house saint thomas's road chorley lancashire PR7 1HP (1 page)
10 May 2006Registered office changed on 10/05/06 from: sumner house saint thomas's road chorley lancashire PR7 1HP (1 page)
5 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 September 2005Return made up to 16/07/05; full list of members (7 pages)
12 September 2005Return made up to 16/07/05; full list of members (7 pages)
26 August 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
26 August 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
13 October 2004New director appointed (3 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: ship canal house king street manchester M2 4WB (1 page)
13 October 2004Ad 01/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (3 pages)
13 October 2004New secretary appointed;new director appointed (3 pages)
13 October 2004New secretary appointed;new director appointed (3 pages)
13 October 2004Ad 01/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 October 2004Registered office changed on 13/10/04 from: ship canal house king street manchester M2 4WB (1 page)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2004Incorporation (16 pages)
16 July 2004Incorporation (16 pages)