PERTEMPS JOBSHOP LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » CV7 7PT

Company number 02827815
Status Active
Incorporation Date 16 June 1993
Company Type Private Limited Company
Address MERIDEN HALL, MAIN ROAD, MERIDEN, WEST MIDLANDS, CV7 7PT
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 11,133,113 . The most likely internet sites of PERTEMPS JOBSHOP LIMITED are www.pertempsjobshop.co.uk, and www.pertemps-jobshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Pertemps Jobshop Limited is a Private Limited Company. The company registration number is 02827815. Pertemps Jobshop Limited has been working since 16 June 1993. The present status of the company is Active. The registered address of Pertemps Jobshop Limited is Meriden Hall Main Road Meriden West Midlands Cv7 7pt. . DUDLEY, Nigel John is a Secretary of the company. MOGANO, Stephen Carlo is a Director of the company. THOMPSON, Kent is a Director of the company. WATSON, Carmen Anne is a Director of the company. WATTS, Timothy is a Director of the company. WEST, Stephen William is a Director of the company. Secretary HALL, David Charles has been resigned. Secretary WATTS, Timothy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOPER, David Arthur has been resigned. Director DUFFIELD, Gillian has been resigned. Director ENGLEFIELD, Roger has been resigned. Director JACKSON, Jennifer Anne has been resigned. Director NIXON, John Peter has been resigned. Director OWEN, Michael Robert has been resigned. Director SMITH, John Edward has been resigned. Director WATTS, Constance Joyce has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
DUDLEY, Nigel John
Appointed Date: 24 June 2005

Director
MOGANO, Stephen Carlo
Appointed Date: 13 February 2009
65 years old

Director
THOMPSON, Kent
Appointed Date: 31 August 2000
61 years old

Director
WATSON, Carmen Anne
Appointed Date: 31 August 2000
69 years old

Director
WATTS, Timothy
Appointed Date: 26 January 1994
76 years old

Director
WEST, Stephen William
Appointed Date: 08 May 2015
60 years old

Resigned Directors

Secretary
HALL, David Charles
Resigned: 24 June 2005
Appointed Date: 20 January 2000

Secretary
WATTS, Timothy
Resigned: 20 January 2000
Appointed Date: 26 January 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 1994
Appointed Date: 16 June 1993

Director
COOPER, David Arthur
Resigned: 14 December 2006
Appointed Date: 01 July 2002
73 years old

Director
DUFFIELD, Gillian
Resigned: 31 December 2003
Appointed Date: 26 January 1994
83 years old

Director
ENGLEFIELD, Roger
Resigned: 25 October 2012
Appointed Date: 26 January 1994
76 years old

Director
JACKSON, Jennifer Anne
Resigned: 25 October 2012
Appointed Date: 26 January 1994
73 years old

Director
NIXON, John Peter
Resigned: 30 April 2004
Appointed Date: 06 November 1998
73 years old

Director
OWEN, Michael Robert
Resigned: 25 October 2012
Appointed Date: 26 January 1994
74 years old

Director
SMITH, John Edward
Resigned: 27 February 2008
Appointed Date: 31 August 2000
77 years old

Director
WATTS, Constance Joyce
Resigned: 07 December 1998
Appointed Date: 26 January 1994
102 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 January 1994
Appointed Date: 16 June 1993

Persons With Significant Control

Mr Tim Watts
Notified on: 6 July 2016
76 years old
Nature of control: Has significant influence or control

PERTEMPS JOBSHOP LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
06 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 11,133,113

15 Apr 2016
Registration of charge 028278150007, created on 12 April 2016
30 Dec 2015
Part of the property or undertaking has been released and no longer forms part of charge 028278150006
...
... and 115 more events
18 Feb 1994
Director resigned;new director appointed

18 Feb 1994
Secretary resigned;new secretary appointed

18 Feb 1994
Registered office changed on 18/02/94 from: 2 baches street london N1 6UB

09 Feb 1994
Company name changed amountreward LIMITED\certificate issued on 10/02/94

16 Jun 1993
Incorporation

PERTEMPS JOBSHOP LIMITED Charges

12 April 2016
Charge code 0282 7815 0007
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 November 2014
Charge code 0282 7815 0006
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 February 2012
Deed of accession
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
10 September 2009
All assets debenture
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 May 2001
Fixed charge on dividends
Delivered: 5 May 2001
Status: Satisfied on 24 February 2005
Persons entitled: Melisa Francesca Collins and Michael Collins
Description: All dividends of asap temporaries owing or incurred to the…
27 February 2001
Debenture containing fixed and floating charge
Delivered: 5 March 2001
Status: Satisfied on 7 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 September 1994
Fixed and floating charge
Delivered: 9 September 1994
Status: Satisfied on 21 March 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…