Company NameEXJT Limited
Company StatusDissolved
Company Number08109639
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameJobtology Limited

Business Activity

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

Directors

Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed13 September 2012(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 14 June 2016)
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(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMrs Deborah Jane Jones
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Atrium Curtis Road
Dorking
Surrey
RH4 1XA
Director NameMiss Lynda Anne Potter
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Atrium Curtis Road
Dorking
Surrey
RH4 1XA
Director NameKeith Richard Potts
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(2 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameDamian Thomas McCallion
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(1 year, 1 month 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

Contact

Websitedmgt.co.uk/
Telephone020 79386000
Telephone regionLondon

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Exerh Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
16 March 2016Application to strike the company off the register (4 pages)
19 October 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
19 November 2014Change of name notice (2 pages)
19 November 2014Company name changed jobtology LIMITED\certificate issued on 19/11/14 (2 pages)
14 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
28 July 2014Termination of appointment of Ian Lawrence Hanson as a director on 25 July 2014 (1 page)
3 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
20 December 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
21 October 2013Termination of appointment of Damian Mccallion as a director (1 page)
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)
30 August 2013Appointment of Ian Lawrence Hanson as a director (3 pages)
28 August 2013Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
14 August 2013Termination of appointment of Keith Potts as a director (2 pages)
7 August 2013Registered office address changed from the Atrium Curtis Road Dorking Surrey RH4 1XA United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from the Atrium Curtis Road Dorking Surrey RH4 1XA United Kingdom on 7 August 2013 (1 page)
24 July 2013Appointment of Damian Thomas Mccallion as a director (3 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
26 October 2012Appointment of Keith Richard Potts as a director (3 pages)
26 October 2012Termination of appointment of Deborah Jones as a director (2 pages)
26 October 2012Termination of appointment of Lynda Potter as a director (2 pages)
26 October 2012Appointment of Frances Louise Sallas as a secretary (3 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)