Company NameThejobpost Limited
Company StatusActive
Company Number06723374
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)
Previous NamesPremier Profiles UK Limited and Thejobpost UK Limited

Business Activity

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

Directors

Director NameMr John Paul Caffery
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Weston Road
Thames Ditton
Surrey
KT7 0HN
Director NameMr Howard Michael Flint
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(12 years after company formation)
Appointment Duration3 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1-2 Paris Garden
Bankside
London
SE1 8ND
Director NameMr Twysden Charles Mylrea Moore
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(12 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Paris Garden
Bankside
London
SE1 8ND
Secretary NameMiss Elizabeth Helen McClure
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Old Farm Court Farm Road
Esher
Surrey
KT10 8AU
Director NameMr Benjamin Leonard Bartlett
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Gaynes Park Road
Upminster
Essex
RM14 2HJ
Director NameMr Kevin Charles Searle
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodbridge Road
Barking
Essex
IG11 9ER
Director NameMrs Michelle Anne Mary Watson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 3 Lloyds Avenue
London
EC3N 3DS
Director NameMr Gary Watson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Watermill Lane
Wolverton Mill
Milton Keynes
MK12 5PR
Director NameMr Marc James Williams
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address232a Perry Street
Billericay
Essex
CM12 0QN
Director NameMr Kenneth Brotherston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 3 Lloyds Avenue
London
EC3N 3DS
Director NameMr Kenneth Botherston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(5 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 September 2014)
RoleNon Exc Director
Country of ResidenceEngland
Correspondence AddressOreham House Oreham Common
Henfield
West Sussex
BN5 9SB
Director NameMr Alex Wilson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield House Rectory Road
Great Haseley
Oxfordshire
OX44 7JW
Director NameCindy Irvine
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Belvedere Avenue
Wimbledon Village
London
SW19 7PP
Director NameMr Nicholas Richard Holmes
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFleet House 8-12 New Bridge Street
London
EC4V 6AL

Contact

Websitewww.thejobpost.co.uk
Telephone020 78221816
Telephone regionLondon

Location

Registered Address1-2 Paris Garden
Bankside
London
SE1 8ND
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£357,638
Cash£3,423
Current Liabilities£101,309

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 September 2023 (7 months, 4 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

16 November 2023Statement of capital following an allotment of shares on 1 October 2023
  • GBP 8,709.86
(4 pages)
19 September 2023Confirmation statement made on 3 September 2023 with updates (6 pages)
21 April 2023Statement of capital following an allotment of shares on 19 April 2023
  • GBP 8,698.27
(4 pages)
2 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 February 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 8,592.87
(5 pages)
26 October 2022Registered office address changed from Fleet House 8-12 New Bridge Street London London EC4V 6AL to 1-2 Paris Garden Bankside London SE1 8nd on 26 October 2022 (1 page)
7 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
24 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 September 2022Confirmation statement made on 3 September 2022 with updates (6 pages)
6 September 2022Purchase of own shares. (4 pages)
2 September 2022Cancellation of shares. Statement of capital on 1 September 2022
  • GBP 7,511.26
(6 pages)
30 August 2022Resolutions
  • RES13 ‐ Cancelling share premium account 25/08/2022
(21 pages)
30 August 2022Statement of capital on 30 August 2022
  • GBP 7,924.96
(3 pages)
30 August 2022Statement by Directors (25 pages)
30 August 2022Solvency Statement dated 25/08/22 (1 page)
3 February 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 September 2021Confirmation statement made on 3 September 2021 with updates (6 pages)
24 February 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 December 2020Purchase of own shares. (3 pages)
2 December 2020Cancellation of shares. Statement of capital on 6 October 2020
  • GBP 3,034.11
(4 pages)
26 November 2020Termination of appointment of Marc James Williams as a director on 13 October 2020 (1 page)
26 November 2020Resolutions
  • RES13 ‐ Any transaction contemplated hereby approved to the extent required pursuant to clause 5.2 of the company's investment agreement 13/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 November 2020Appointment of Mr Howard Flint as a director on 5 November 2020 (2 pages)
26 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 November 2020Termination of appointment of Gary Watson as a director on 13 October 2020 (1 page)
26 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 7,914.96
(3 pages)
26 November 2020Appointment of Twysden Moore as a director on 5 November 2020 (2 pages)
26 November 2020Memorandum and Articles of Association (46 pages)
25 November 2020Statement of capital following an allotment of shares on 11 September 2020
  • GBP 4,341.51
(3 pages)
9 October 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
6 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
6 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 September 2017Termination of appointment of Kenneth Brotherston as a director on 1 June 2017 (1 page)
15 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
15 September 2017Termination of appointment of Kenneth Brotherston as a director on 1 June 2017 (1 page)
18 May 2017Termination of appointment of Cindy Irvine as a director on 23 January 2017 (1 page)
18 May 2017Termination of appointment of Alex Wilson as a director on 21 December 2016 (1 page)
18 May 2017Termination of appointment of Cindy Irvine as a director on 23 January 2017 (1 page)
18 May 2017Termination of appointment of Alex Wilson as a director on 21 December 2016 (1 page)
17 February 2017Termination of appointment of Nicholas Richard Holmes as a director on 15 February 2017 (1 page)
17 February 2017Termination of appointment of Nicholas Richard Holmes as a director on 15 February 2017 (1 page)
7 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 February 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 3,798.3
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 3,610.64
(3 pages)
12 September 2016Confirmation statement made on 3 September 2016 with updates (8 pages)
12 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 3,668.88
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 3,610.64
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 3,863.01
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 3,623.58
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 3,889.67
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 3,623.58
(3 pages)
12 September 2016Confirmation statement made on 3 September 2016 with updates (8 pages)
12 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 3,863.79
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 3,811.24
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 3,811.24
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 3,889.67
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 3,668.88
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 3,863.01
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 3,863.79
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 3,798.3
(3 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,546.87
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,532.88
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,548.06
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,490.04
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,548.06
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,447.2
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,447.2
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,546.87
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,520.64
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,534.63
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,534.63
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,416.6
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,597.7
(6 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,398.24
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,532.88
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,398.24
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,597.7
(6 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,520.64
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,416.6
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,490.04
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,548.75
(6 pages)
29 February 2016Statement of capital following an allotment of shares on 30 October 2015
  • GBP 3,548.75
(6 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3,386
(13 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3,386
(13 pages)
28 August 2015Termination of appointment of Alex Wilson as a director on 1 July 2014 (1 page)
28 August 2015Termination of appointment of Alex Wilson as a director on 1 July 2014 (1 page)
28 August 2015Termination of appointment of Alex Wilson as a director on 1 July 2014 (1 page)
20 August 2015Appointment of Mr Nicholas Richard Holmes as a director on 17 August 2015 (2 pages)
20 August 2015Appointment of Mr Nicholas Richard Holmes as a director on 17 August 2015 (2 pages)
23 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a second filing of the SH01 registered on 13/05/2015 and has an allotment date of 01/03/2015
(6 pages)
23 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a second filing of the SH01 registered on 13/05/2015 and has an allotment date of 01/03/2015
(6 pages)
10 June 2015Sub-division of shares on 1 April 2014 (5 pages)
10 June 2015Sub-division of shares on 1 April 2014 (5 pages)
10 June 2015Sub-division of shares on 1 April 2014 (5 pages)
4 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 01/03/2015.
(6 pages)
4 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 01/03/2015.
(6 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,813.96
  • ANNOTATION A Second filed SH01 is registered on 23/06/2015
(6 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,976.5
  • ANNOTATION A second filed SH01 was registered on 04/06/2015
(6 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,721.08
(5 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,813.96
  • ANNOTATION A Second filed SH01 is registered on 23/06/2015
(6 pages)
13 May 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 2,931.6
(4 pages)
13 May 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 2,931.6
(4 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,976.5
  • ANNOTATION A second filed SH01 was registered on 04/06/2015
(6 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,736.56
(5 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,721.08
(5 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,860.4
(6 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,860.4
(6 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,976.5
  • ANNOTATION A second filed SH01 was registered on 04/06/2015
(6 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,813.96
  • ANNOTATION A Second filed SH01 is registered on 23/06/2015
(6 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,705.6
(4 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 4,092.6
(5 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,721.08
(5 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,705.6
(4 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 4,092.6
(5 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,705.6
(4 pages)
13 May 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 2,920.34
(4 pages)
13 May 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 2,920.34
(4 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,899.1
(5 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,899.1
(5 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 4,092.6
(5 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,899.1
(5 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,736.56
(5 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,860.4
(6 pages)
13 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,736.56
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 November 2014Appointment of Alexander Wilson as a director on 1 July 2014 (3 pages)
12 November 2014Appointment of Alexander Wilson as a director on 1 July 2014 (3 pages)
12 November 2014Appointment of Alexander Wilson as a director on 1 July 2014 (3 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders (13 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders (13 pages)
24 September 2014Appointment of Alexander Wilson as a director on 1 July 2014 (3 pages)
24 September 2014Appointment of Alexander Wilson as a director on 1 July 2014 (3 pages)
24 September 2014Appointment of Cindy Irvine as a director on 1 July 2014 (3 pages)
24 September 2014Appointment of Cindy Irvine as a director on 1 July 2014 (3 pages)
24 September 2014Appointment of Cindy Irvine as a director on 1 July 2014 (3 pages)
24 September 2014Appointment of Alexander Wilson as a director on 1 July 2014 (3 pages)
4 September 2014Termination of appointment of Kenneth Botherston as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Kenneth Botherston as a director on 2 September 2014 (1 page)
4 September 2014Termination of appointment of Kenneth Botherston as a director on 2 September 2014 (1 page)
9 July 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 July 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 July 2014Termination of appointment of Kevin Charles Searle as a director on 17 June 2014 (2 pages)
4 July 2014Termination of appointment of Kevin Charles Searle as a director on 17 June 2014 (2 pages)
4 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 2,864
(6 pages)
4 July 2014Statement of company's objects (2 pages)
4 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 2,864
(6 pages)
4 July 2014Statement of company's objects (2 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-shares 17/06/2014
(49 pages)
4 July 2014Termination of appointment of Benjamin Leonard Bartlett as a director on 17 June 2014 (2 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-shares 17/06/2014
(49 pages)
4 July 2014Termination of appointment of Benjamin Leonard Bartlett as a director on 17 June 2014 (2 pages)
25 June 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 2,478
(6 pages)
25 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 June 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 2,478
(6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Appointment of Mr Kenneth Botherston as a director on 18 November 2013 (2 pages)
18 November 2013Annual return made up to 14 October 2013 with a full list of shareholders (8 pages)
18 November 2013Director's details changed for Mr John Paul Caffery on 18 November 2013 (2 pages)
18 November 2013Annual return made up to 14 October 2013 with a full list of shareholders (8 pages)
18 November 2013Director's details changed for Mr Kevin Charles Searle on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Marc James Williams on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Gary Watson on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Gary Watson on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Kevin Charles Searle on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr John Paul Caffery on 18 November 2013 (2 pages)
18 November 2013Appointment of Mr Kenneth Botherston as a director on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Marc James Williams on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Benjamin Leonard Bartlett on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Benjamin Leonard Bartlett on 18 November 2013 (2 pages)
15 November 2013Registered office address changed from Sutherland House 3 Lloyds Avenue London EC3N 3DS on 15 November 2013 (2 pages)
15 November 2013Registered office address changed from Sutherland House 3 Lloyds Avenue London EC3N 3DS on 15 November 2013 (2 pages)
28 October 2013Appointment of Ken Brotherston as a director on 18 October 2013 (3 pages)
28 October 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 2,268.00
(4 pages)
28 October 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 2,268.00
(4 pages)
28 October 2013Appointment of Ken Brotherston as a director on 18 October 2013 (3 pages)
21 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 2,064
(4 pages)
21 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
21 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 2,064
(4 pages)
21 October 2013Purchase of own shares. (4 pages)
21 October 2013Cancellation of shares. Statement of capital on 21 October 2013
  • GBP 1,974
(4 pages)
21 October 2013Purchase of own shares. (4 pages)
21 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
21 October 2013Cancellation of shares. Statement of capital on 21 October 2013
  • GBP 1,974
(4 pages)
5 March 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 2,000
(4 pages)
5 March 2013Termination of appointment of Michelle Watson as a director on 25 February 2013 (2 pages)
5 March 2013Termination of appointment of Michelle Watson as a director on 25 February 2013 (2 pages)
5 March 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 2,000
(4 pages)
5 March 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
4 April 2011Appointment of Mr Benjamin Leonard Bartlett as a director (2 pages)
4 April 2011Appointment of Mr Benjamin Leonard Bartlett as a director (2 pages)
4 April 2011Appointment of Mr Marc James Williams as a director (2 pages)
4 April 2011Appointment of Mr Marc James Williams as a director (2 pages)
4 April 2011Appointment of Mr Kevin Charles Searle as a director (2 pages)
4 April 2011Appointment of Mrs Michelle Watson as a director (2 pages)
4 April 2011Appointment of Mrs Michelle Watson as a director (2 pages)
4 April 2011Appointment of Mr Kevin Charles Searle as a director (2 pages)
4 April 2011Appointment of Mr Gary Watson as a director (2 pages)
4 April 2011Appointment of Mr Gary Watson as a director (2 pages)
2 December 2010Director's details changed for Mr John Paul Caffery on 14 October 2010 (2 pages)
2 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
2 December 2010Director's details changed for Mr John Paul Caffery on 14 October 2010 (2 pages)
1 December 2010Termination of appointment of Elizabeth Mcclure as a secretary (1 page)
1 December 2010Termination of appointment of Elizabeth Mcclure as a secretary (1 page)
10 August 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
10 August 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
15 July 2010Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH on 15 July 2010 (1 page)
15 July 2010Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH on 15 July 2010 (1 page)
6 July 2010Change of name notice (2 pages)
6 July 2010Change of name notice (2 pages)
6 July 2010Company name changed thejobpost uk LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(2 pages)
6 July 2010Company name changed thejobpost uk LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(2 pages)
22 June 2010Accounts made up to 31 October 2009 (2 pages)
22 June 2010Accounts made up to 31 October 2009 (2 pages)
25 May 2010Company name changed premier profiles uk LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-05-21
(2 pages)
25 May 2010Company name changed premier profiles uk LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-05-21
(2 pages)
25 May 2010Change of name notice (2 pages)
25 May 2010Change of name notice (2 pages)
14 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (13 pages)
14 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (13 pages)
30 October 2009Registered office address changed from Clement Keys 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 30 October 2009 (2 pages)
30 October 2009Registered office address changed from Clement Keys 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 30 October 2009 (2 pages)
14 October 2008Incorporation (19 pages)
14 October 2008Incorporation (19 pages)