Company NameJOSE Jobs Link Limited
Company StatusDissolved
Company Number08115418
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)
Dissolution Date5 December 2023 (4 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Samuel Baker Ssebandeke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Purely Way
Croydon
CR0 0XH
Director NameMr Joseph Kiggundu
Date of BirthNovember 1976 (Born 47 years ago)
NationalityUgandan
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Heigham Road
London
E6 2JQ
Director NameMr Joseph Kiggundu
Date of BirthOctober 1976 (Born 47 years ago)
NationalityUgandan
StatusResigned
Appointed09 January 2015(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2020)
RoleSecurity Controller
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Contact

Websitejosejobslink.co.uk

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

100 at £1Joseph Kiggundu
100.00%
Ordinary

Financials

Year2014
Net Worth£12,095
Current Liabilities£74,197

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

29 July 2016Delivered on: 2 August 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

17 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
10 September 2020Satisfaction of charge 081154180001 in full (1 page)
11 August 2020Appointment of Mr Samuel Baker Ssebandeke as a director on 11 August 2020 (2 pages)
11 August 2020Cessation of Joseph Kiggundu as a person with significant control on 11 August 2020 (1 page)
11 August 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
11 August 2020Notification of Samuel Baker Ssebandeke as a person with significant control on 11 July 2020 (2 pages)
11 August 2020Termination of appointment of Joseph Kiggundu as a director on 8 August 2020 (1 page)
2 August 2020Micro company accounts made up to 30 April 2019 (3 pages)
27 July 2020Accounts for a dormant company made up to 30 April 2018 (2 pages)
26 July 2020Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 July 2020Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 May 2020Notification of Joseph Kiggundu as a person with significant control on 21 October 2019 (2 pages)
23 May 2020Confirmation statement made on 22 June 2019 with no updates (3 pages)
23 May 2020Director's details changed for Mr Joseph Kiggundu on 23 May 2020 (2 pages)
19 May 2020Confirmation statement made on 22 June 2017 with updates (4 pages)
19 May 2020Compulsory strike-off action has been discontinued (1 page)
19 May 2020Confirmation statement made on 22 June 2018 with no updates (3 pages)
18 May 2020Registered office address changed from 309 Hoe Street Walthamstow London United Kingdom E17 9BG to 20-22 Wenlock Road London N1 7GU on 18 May 2020 (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2016Registration of charge 081154180001, created on 29 July 2016 (25 pages)
2 August 2016Registration of charge 081154180001, created on 29 July 2016 (25 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 March 2015Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
9 January 2015Termination of appointment of Joseph Kiggundu as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Joseph Kiggundu as a director on 9 January 2015 (1 page)
9 January 2015Appointment of Mr Joseph Kiggundu as a director on 9 January 2015 (2 pages)
9 January 2015Termination of appointment of Joseph Kiggundu as a director on 9 January 2015 (1 page)
9 January 2015Appointment of Mr Joseph Kiggundu as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Mr Joseph Kiggundu as a director on 9 January 2015 (2 pages)
1 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
17 September 2012Registered office address changed from 92 Heigham Road London E6 2JQ England on 17 September 2012 (2 pages)
17 September 2012Registered office address changed from 92 Heigham Road London E6 2JQ England on 17 September 2012 (2 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)