Company NameGraduatejobsnetwork Limited
Company StatusDissolved
Company Number06274322
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMrs Fiona Elizabeth Mellor
StatusClosed
Appointed06 March 2018(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 11 May 2021)
RoleCompany Director
Correspondence AddressC/O Buzzacott Llp C/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
Director NameMr Matthew John Wall
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2019(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 11 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Buzzacott Llp C/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
Director NameMrs Katherine Hamilton-Baily
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2019(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 11 May 2021)
RolePartner, Executive Search
Country of ResidenceEngland
Correspondence AddressC/O Buzzacott Llp C/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
Director NameMrs Fiona Mellor
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2019(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 11 May 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Buzzacott Llp C/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
Director NameChristopher John Cooke
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(3 weeks, 5 days after company formation)
Appointment Duration12 months (resigned 01 July 2008)
RolePublisher
Correspondence Address123a Davenport Road
London
SE6 2AV
Director NameJacqueline Ann Shorey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(3 weeks, 5 days after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 2014)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameProf Heather Jane McGregor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(3 weeks, 5 days after company formation)
Appointment Duration11 years, 9 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Secretary NameKay Holland
NationalityBritish
StatusResigned
Appointed04 July 2007(3 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address9b Cedar Road
Sutton
Surrey
SM2 5DA
Director NameSarah Ann Stimson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2014)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Secretary NameSara Victoria Lancaster Hurd
NationalityBritish
StatusResigned
Appointed01 March 2009(1 year, 8 months after company formation)
Appointment Duration9 years (resigned 06 March 2018)
RoleExecutive Recruitment
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameTallyshaw Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY
Secretary NameTalyshaw Services Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY

Contact

Websiteunicornjobs.com
Telephone020 30511525
Telephone regionLondon

Location

Registered AddressC/O Buzzacott Llp C/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7k at £0.01Taylor Bennett Holdings LTD
87.50%
Ordinary
500 at £0.01Jacqueline Anne Shorey
6.25%
Ordinary
500 at £0.01Sarah Ann Stimson
6.25%
Ordinary

Financials

Year2014
Turnover£116,685
Net Worth-£194,018
Cash£10,123
Current Liabilities£239,189

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 October 2017Full accounts made up to 31 December 2016 (18 pages)
30 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
27 June 2017Notification of Taylor Bennett Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 September 2016Full accounts made up to 31 December 2015 (13 pages)
15 August 2016Purchase of own shares. (3 pages)
4 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 80
(6 pages)
19 April 2016Auditor's resignation (1 page)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 80
(3 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 80
(3 pages)
1 August 2014Full accounts made up to 31 December 2013 (14 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 80
(3 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 80
(3 pages)
6 May 2014Termination of appointment of Jacqueline Shorey as a director (1 page)
6 May 2014Termination of appointment of Sarah Stimson as a director (1 page)
12 December 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
11 December 2013Full accounts made up to 31 May 2013 (13 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
1 November 2012Full accounts made up to 31 May 2012 (13 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
3 July 2012Registered office address changed from Unicorn House 221-222 Shoreditch High Street London E1 6PJ on 3 July 2012 (1 page)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
3 July 2012Registered office address changed from Unicorn House 221-222 Shoreditch High Street London E1 6PJ on 3 July 2012 (1 page)
12 September 2011Full accounts made up to 31 May 2011 (13 pages)
5 July 2011Director's details changed for Mrs Heather Jane Mcgregor on 8 June 2011 (2 pages)
5 July 2011Director's details changed for Jacqueline Ann Shorey on 8 June 2011 (2 pages)
5 July 2011Secretary's details changed for Sara Victoria Lancaster Hurd on 8 June 2011 (1 page)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Jacqueline Ann Shorey on 8 June 2011 (2 pages)
5 July 2011Director's details changed for Mrs Heather Jane Mcgregor on 8 June 2011 (2 pages)
5 July 2011Director's details changed for Sarah Ann Stimson on 8 June 2011 (2 pages)
5 July 2011Director's details changed for Sarah Ann Stimson on 8 June 2011 (2 pages)
5 July 2011Secretary's details changed for Sara Victoria Lancaster Hurd on 8 June 2011 (1 page)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
10 November 2010Accounts for a small company made up to 31 May 2010 (8 pages)
3 August 2010Director's details changed for Mrs Heather Jane Mcgregor on 8 June 2010 (2 pages)
3 August 2010Director's details changed for Jacqueline Ann Shorey on 8 June 2010 (2 pages)
3 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Jacqueline Ann Shorey on 8 June 2010 (2 pages)
3 August 2010Director's details changed for Sarah Ann Stimson on 8 June 2010 (2 pages)
3 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Mrs Heather Jane Mcgregor on 8 June 2010 (2 pages)
3 August 2010Director's details changed for Sarah Ann Stimson on 8 June 2010 (2 pages)
5 March 2010Full accounts made up to 31 May 2009 (15 pages)
24 August 2009Return made up to 08/06/09; full list of members (4 pages)
2 March 2009Appointment terminated secretary kay holland (1 page)
2 March 2009Secretary appointed sara victoria lancaster hurd (2 pages)
18 November 2008Full accounts made up to 31 May 2008 (15 pages)
3 September 2008Return made up to 08/06/08; full list of members (4 pages)
2 September 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
3 July 2008Director appointed sarah ann stimson (1 page)
3 July 2008Appointment terminated director christopher cooke (1 page)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 October 2007Resolutions
  • RES13 ‐ Sdiv 01/10/07
(1 page)
19 October 2007S-div 01/10/07 (1 page)
19 October 2007Ad 01/10/07--------- £ si [email protected]=79 £ ic 1/80 (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 35 queen anne street london W1G 9HZ (1 page)
12 September 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)
23 August 2007New director appointed (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007Registered office changed on 23/08/07 from: 15 wimpole street london W1G 9SY (1 page)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (2 pages)
8 June 2007Incorporation (20 pages)