London
SW11 7BW
Director Name | Mr Daniel Ronald Perrett |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor One Embassy Gardens London SW11 7BW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Jens Patrick Castella McDonald |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Project Consultant |
Country of Residence | England |
Correspondence Address | 9th Floor One Embassy Gardens London SW11 7BW |
Website | globalacademyjobs.com |
---|---|
Telephone | 01865 920720 |
Telephone region | Oxford |
Registered Address | 9th Floor One Embassy Gardens London SW11 7BW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Global Jobs Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£156,736 |
Cash | £121,908 |
Current Liabilities | £302,942 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
20 July 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
11 November 2022 | Termination of appointment of Jens Patrick Castella Mcdonald as a director on 31 December 2019 (1 page) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
18 July 2022 | Confirmation statement made on 16 July 2022 with updates (4 pages) |
18 July 2022 | Change of details for Global Jobs Group Ltd as a person with significant control on 18 November 2021 (2 pages) |
18 November 2021 | Registered office address changed from 8-10 Great George Street London SW1P 3AE to 9th Floor One Embassy Gardens London London SW11 7BW on 18 November 2021 (1 page) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
21 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
21 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 July 2018 | Confirmation statement made on 16 July 2018 with updates (3 pages) |
10 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
18 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 March 2017 | Registered office address changed from West Acres Farringdon Road Cumnor Oxfordshire OX2 9QY to 8-10 Great George Street London SW1P 3AE on 28 March 2017 (2 pages) |
28 March 2017 | Registered office address changed from West Acres Farringdon Road Cumnor Oxfordshire OX2 9QY to 8-10 Great George Street London SW1P 3AE on 28 March 2017 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 July 2015 | Director's details changed for Mr Jens Patrick Castella Mcdonald on 2 July 2012 (2 pages) |
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mr Jens Patrick Castella Mcdonald on 2 July 2012 (2 pages) |
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mr Jens Patrick Castella Mcdonald on 2 July 2012 (2 pages) |
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
8 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
23 May 2014 | Registered office address changed from 17 High Street Cumnor Oxfordshire OX2 9PE United Kingdom on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 17 High Street Cumnor Oxfordshire OX2 9PE United Kingdom on 23 May 2014 (1 page) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 March 2014 | Director's details changed for Jens Patrick Castella Mcdonald on 24 January 2014 (2 pages) |
12 March 2014 | Director's details changed for Jens Patrick Castella Mcdonald on 24 January 2014 (2 pages) |
21 August 2013 | Director's details changed for Mr Daniel Ronald Perrett on 2 July 2013 (2 pages) |
21 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
21 August 2013 | Registered office address changed from 8 - 10 C/O Perrett Laver Great George Street London SW1P 3AE United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Director's details changed for Mr Daniel Ronald Perrett on 2 July 2013 (2 pages) |
21 August 2013 | Registered office address changed from 8 - 10 C/O Perrett Laver Great George Street London SW1P 3AE United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Director's details changed for Mr Daniel Ronald Perrett on 2 July 2013 (2 pages) |
21 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
22 February 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
22 February 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
31 July 2012 | Appointment of Daniel Ronald Perrett as a director (3 pages) |
31 July 2012 | Appointment of Daniel Ronald Perrett as a director (3 pages) |
26 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
24 July 2012 | Appointment of Mr Simon Roy Laver as a director (3 pages) |
24 July 2012 | Appointment of Mr Simon Roy Laver as a director (3 pages) |
19 July 2012 | Appointment of Jens Patrick Castella Mcdonald as a director (3 pages) |
19 July 2012 | Appointment of Jens Patrick Castella Mcdonald as a director (3 pages) |
6 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 July 2012 | Incorporation (35 pages) |
2 July 2012 | Incorporation (35 pages) |