Company NameJob Roles Limited
Company StatusDissolved
Company Number06928672
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David James Kohn
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 28 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address248 St Helier Avenue
Morden
Surrey
SM4 6SZ
Director NameMichael Spencer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(3 years, 4 months after company formation)
Appointment Duration7 months, 1 week (closed 28 May 2013)
RoleJob Advisor
Country of ResidenceEngland
Correspondence Address16b Woodville Road
London
E11 3BH
Director NameMr Charlie Watson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThrale House 44-46 Southwark Street
London
SE1 1UN
Director NameMichael Spencer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2012)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address30 Cormorant Road
Forest Gate
London
E7 9RS

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Michael Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,180
Current Liabilities£1,350

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013Application to strike the company off the register (3 pages)
29 January 2013Application to strike the company off the register (3 pages)
17 October 2012Appointment of Michael Spencer as a director on 17 October 2012 (2 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 October 2012Appointment of Michael Spencer as a director (2 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(3 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(3 pages)
22 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 100
(3 pages)
16 February 2012Termination of appointment of Michael Spencer as a director on 14 February 2012 (1 page)
16 February 2012Termination of appointment of Michael Spencer as a director (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
16 November 2011Registered office address changed from 30, Cormorant Road London E7 9RS United Kingdom on 16 November 2011 (1 page)
16 November 2011Appointment of Mr David James Kohn as a director (2 pages)
16 November 2011Registered office address changed from 30, Cormorant Road London E7 9RS United Kingdom on 16 November 2011 (1 page)
16 November 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
16 November 2011Appointment of Mr David James Kohn as a director on 11 November 2011 (2 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2011Termination of appointment of Charlie Watson as a director (2 pages)
7 April 2011Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
7 April 2011Termination of appointment of Charlie Watson as a director (2 pages)
7 April 2011Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
17 March 2011Appointment of Michael Spencer as a director (3 pages)
17 March 2011Appointment of Michael Spencer as a director (3 pages)
4 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
4 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
18 February 2011Compulsory strike-off action has been discontinued (1 page)
18 February 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009Incorporation (13 pages)
9 June 2009Incorporation (13 pages)