Company NameThejobpost Contract Limited
Company StatusActive
Company Number08953185
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Paul Caffery
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2015(1 year after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Weston Road
Thames Ditton
Surrey
KT7 0HN
Director NameMr Benjamin Leonard Bartlett
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Paris Garden
Bankside
London
SE1 8ND
Director NameMr Kevin Charles Searle
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address1-2 Paris Garden
Bankside
London
SE1 8ND
Director NameMr Gary Watson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleChairman Of Investigo Ltd
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Paris Garden
Bankside
London
SE1 8ND
Director NameMarc Williams
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleDirector (Technology)
Country of ResidenceEngland
Correspondence Address1-2 Paris Garden
Bankside
London
SE1 8ND
Director NameMr John Paul Caffery
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Farm Court 9 Farm Road
Esher
Surrey
KT10 8AU
Director NameMr Kenneth Brotherston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvidence Henfield Common North
Henfield
West Sussex
BN5 9RL
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2014(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG

Location

Registered Address1-2 Paris Garden
Bankside
London
SE1 8ND
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

22 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
25 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
26 October 2022Registered office address changed from 8-12 Fleet House New Bridge Street London EC4V 6AL to 1-2 Paris Garden Bankside London SE1 8nd on 26 October 2022 (1 page)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
21 September 2022Confirmation statement made on 8 September 2022 with updates (4 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
13 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
27 November 2020Appointment of Mr Gary Watson as a director on 5 November 2020 (2 pages)
27 November 2020Appointment of Marc Williams as a director on 5 November 2020 (2 pages)
9 October 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
17 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
10 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
18 July 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
10 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
6 July 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
15 September 2017Termination of appointment of Kenneth Brotherston as a director on 1 June 2017 (1 page)
15 September 2017Termination of appointment of Kenneth Brotherston as a director on 1 June 2017 (1 page)
15 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
19 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 November 2015Appointment of Mr Kevin Charles Searle as a director on 10 September 2015 (2 pages)
30 November 2015Appointment of Mr Benjamin Leonard Bartlett as a director on 10 September 2015 (2 pages)
30 November 2015Appointment of Mr Benjamin Leonard Bartlett as a director on 10 September 2015 (2 pages)
30 November 2015Appointment of Mr Kevin Charles Searle as a director on 10 September 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
13 April 2015Director's details changed for Mr John Paul Caffery on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr John Paul Caffery as a director on 21 March 2015 (2 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Appointment of Mr John Paul Caffery as a director on 21 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Kenneth Brotherston on 21 March 2015 (2 pages)
13 April 2015Director's details changed for Mr Kenneth Brotherston on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Kenneth Brotherston on 21 March 2015 (2 pages)
13 April 2015Director's details changed for Mr John Paul Caffery on 13 April 2015 (2 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Termination of appointment of John Paul Caffery as a director on 21 March 2015 (1 page)
13 April 2015Termination of appointment of John Paul Caffery as a director on 21 March 2015 (1 page)
13 April 2015Director's details changed for Mr Kenneth Brotherston on 13 April 2015 (2 pages)
21 March 2014Termination of appointment of Oval Nominees Limited as a director (1 page)
21 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
21 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
(36 pages)
21 March 2014Termination of appointment of Oval Nominees Limited as a director (1 page)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
(36 pages)