Company NameYour Education Job Limited
Company StatusDissolved
Company Number06980223
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 9 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael Gerald Swaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLongville 3 Broad Walk
Winchmore Hill
London
N21 3DA
Director NameMiss Daniella Falletta
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address58 The Granary
Stanstead Abbotts
Hertfordshire
SG12 8XH
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Director NameAdrian McDonald
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address58 The Granary
Stanstead Abbotts
Ware
Hertfordshire
SG12 8XH
Director NameMartin Simon Chivers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCuracoa New Thorpe Avenue
Thorpe-Le-Soken
Essex
CO16 0LP
Secretary NameJeffrey Charles Stafford
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Woodsgate Way
Pembury
Tunbridge Wells
Kent
TN2 4NJ
Secretary NameMr Stephen William Simmonds
StatusResigned
Appointed21 November 2014(5 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2015)
RoleCompany Director
Correspondence Address4th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address4th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
29 September 2020Application to strike the company off the register (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
3 February 2017Termination of appointment of Martin Simon Chivers as a director on 2 February 2017 (1 page)
3 February 2017Termination of appointment of Martin Simon Chivers as a director on 2 February 2017 (1 page)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Termination of appointment of Stephen William Simmonds as a secretary on 31 October 2015 (1 page)
11 December 2015Termination of appointment of Stephen William Simmonds as a secretary on 31 October 2015 (1 page)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
23 January 2015Appointment of Mr Stephen William Simmonds as a secretary on 21 November 2014 (2 pages)
23 January 2015Appointment of Mr Stephen William Simmonds as a secretary on 21 November 2014 (2 pages)
23 January 2015Termination of appointment of Jeffrey Charles Stafford as a secretary on 21 November 2014 (1 page)
23 January 2015Termination of appointment of Jeffrey Charles Stafford as a secretary on 21 November 2014 (1 page)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
1 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
1 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 July 2011Termination of appointment of Daniella Falletta as a director (1 page)
12 July 2011Termination of appointment of Adrian Mcdonald as a director (1 page)
12 July 2011Termination of appointment of Daniella Falletta as a director (1 page)
12 July 2011Termination of appointment of Adrian Mcdonald as a director (1 page)
5 April 2011Registered office address changed from 7Th Floor 1 Camomile Street London EC3A 7BH on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 7Th Floor 1 Camomile Street London EC3A 7BH on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 7Th Floor 1 Camomile Street London EC3A 7BH on 5 April 2011 (1 page)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
13 May 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
13 May 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
13 January 2010Director's details changed for Daiella Falletta on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Daiella Falletta on 12 January 2010 (2 pages)
22 December 2009Appointment of Adrian Mcdonald as a director (2 pages)
22 December 2009Appointment of Adrian Mcdonald as a director (2 pages)
14 December 2009Appointment of Daiella Falletta as a director (2 pages)
14 December 2009Appointment of Martin Simon Chivers as a director (2 pages)
14 December 2009Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
14 December 2009Appointment of Martin Simon Chivers as a director (2 pages)
14 December 2009Termination of appointment of John King as a director (1 page)
14 December 2009Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
14 December 2009Appointment of Jeffrey Charles Stafford as a secretary (2 pages)
14 December 2009Appointment of Michael Swaby as a director (2 pages)
14 December 2009Appointment of Michael Swaby as a director (2 pages)
14 December 2009Termination of appointment of John King as a director (1 page)
14 December 2009Appointment of Daiella Falletta as a director (2 pages)
14 December 2009Appointment of Jeffrey Charles Stafford as a secretary (2 pages)
4 August 2009Incorporation (12 pages)
4 August 2009Incorporation (12 pages)