Company NameJobsgroup.net Limited
Company StatusDissolved
Company Number05523469
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 8 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMichael Wall
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(2 years after company formation)
Appointment Duration7 years, 4 months (closed 09 December 2014)
RoleSales Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed18 October 2012(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 December 2014)
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(8 years after company formation)
Appointment Duration1 year, 4 months (closed 09 December 2014)
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
Appointed01 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Cavendish Court
Bolton Le Sands
Carnforth
Lancashire
LA5 8ED
Director NameMargaret Ann Keogh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Priorsgate
Morecambe
Lancashire
LA3 3RN
Secretary NameMargaret Ann Keogh
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Priorsgate
Morecambe
Lancashire
LA3 3RN
Secretary NameMr John Lyon
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Cavendish Court
Bolton Le Sands
Carnforth
Lancashire
LA5 8ED
Director NameMr John Peter Hepworth
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 02 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hall Drive
Torrisholme
Morecambe
Lancashire
LA4 6XS
Director NameMark Hepworth
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 30 September 2010)
RoleCompany Director
Correspondence Address18 St Christophers Way
Morecambe
Lancashire
LA4 6EE
Director NameCraig Bines
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameAndrew Michael Hart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address2 Shirland Mews
London
W9 3DY
Director NameMr Keith Richard Potts
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameDamian Thomas McCallion
NationalityBritish
StatusResigned
Appointed02 August 2007(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameLeif Mahon-Daly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 03 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BB
Director NameRichard David Titus
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 143 77 Beak Street
London
W1F 9DB
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(8 years 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 NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.jobsgroup.net
Telephone07 109226069
Telephone regionMobile

Location

Registered AddressNorthcliffe House, 2 Derry
Street, Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

600 at £1Evenbase Recruitment Holdings LTD
66.67%
Ordinary A
300 at £1Evenbase Recruitment Holdings LTD
33.33%
Ordinary B

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2014Change of name notice (2 pages)
19 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-12
(1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014Application to strike the company off the register (4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 900
(5 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 900
(5 pages)
28 July 2014Termination of appointment of Ian Lawrence Hanson as a director on 25 July 2014 (1 page)
20 January 2014Accounts made up to 30 September 2013 (5 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 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)
13 September 2013Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages)
12 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
12 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
30 August 2013Appointment of Ian Lawrence Hanson as a director on 7 August 2013 (3 pages)
30 August 2013Appointment of Ian Lawrence Hanson as a director on 7 August 2013 (3 pages)
28 August 2013Appointment of Mr James Justin Siderfin Welsh as a director on 7 August 2013 (2 pages)
28 August 2013Appointment of Mr James Justin Siderfin Welsh as a director on 7 August 2013 (2 pages)
14 August 2013Termination of appointment of Keith Richard Potts as a director on 28 June 2013 (2 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 March 2013Statement of company's objects (2 pages)
15 March 2013Full accounts made up to 30 September 2012 (22 pages)
9 November 2012Appointment of Mrs Frances Louise Sallas as a secretary on 18 October 2012 (1 page)
9 November 2012Termination of appointment of Damian Thomas Mccallion as a secretary on 18 October 2012 (1 page)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
16 May 2012Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page)
16 May 2012Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page)
30 January 2012Full accounts made up to 30 September 2011 (21 pages)
12 September 2011Termination of appointment of Craig Bines as a director on 17 December 2010 (2 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
7 July 2011Director's details changed for Craig Bines on 20 June 2011 (2 pages)
7 July 2011Director's details changed for Michael Wall on 20 June 2011 (2 pages)
28 June 2011Director's details changed for Dr Keith Richard Potts on 20 June 2011 (2 pages)
28 June 2011Secretary's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages)
16 December 2010Full accounts made up to 30 September 2010 (16 pages)
19 November 2010Termination of appointment of Mark Hepworth as a director (2 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
26 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
18 August 2010Termination of appointment of Richard Titus as a director (2 pages)
17 December 2009Full accounts made up to 30 September 2009 (15 pages)
3 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (8 pages)
3 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (8 pages)
9 October 2009Appointment of Richard David Titus as a director (2 pages)
16 July 2009Full accounts made up to 30 September 2008 (16 pages)
25 November 2008Return made up to 01/08/08; full list of members (8 pages)
7 October 2008Appointment terminated director andrew hart (1 page)
1 August 2008Full accounts made up to 30 September 2007 (16 pages)
10 July 2008Director appointed leif mahon-daly (3 pages)
11 September 2007New director appointed (3 pages)
23 August 2007Return made up to 01/08/07; full list of members (4 pages)
23 August 2007Location of debenture register (1 page)
23 August 2007Location of register of members (1 page)
23 August 2007Registered office changed on 23/08/07 from: northcliffe house 2 derry street kensington london W8 5TT (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Secretary resigned;director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
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)
16 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 August 2007Director's particulars changed (1 page)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 October 2006Ad 30/09/06--------- £ si 3@1=3 £ ic 897/900 (2 pages)
19 October 2006Statement of affairs (6 pages)
19 October 2006Statement of affairs (6 pages)
19 October 2006Ad 30/09/06--------- £ si 895@1=895 £ ic 2/897 (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: york house, 76-78 lancaster road morecambe lancashire LA4 5QN (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006Secretary resigned (1 page)
18 August 2006Location of register of members (1 page)
18 August 2006Location of debenture register (1 page)
18 August 2006Return made up to 01/08/06; full list of members (3 pages)
18 August 2006Registered office changed on 18/08/06 from: c/o tenon LIMITED, sumner house st thomas's road chorley lancashire PR7 1HP (1 page)
14 November 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
14 November 2005Ad 01/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005New secretary appointed;new director appointed (2 pages)
30 August 2005Director resigned (1 page)
1 August 2005Incorporation (20 pages)