JOBSFINANCIAL LIMITED
LONDON JOB.CO.UK LIMITED INHOCO 1019 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5AP

Company number 03845499
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 27 December 2015; Confirmation statement made on 30 September 2016 with updates; Amended accounts for a dormant company made up to 28 December 2014. The most likely internet sites of JOBSFINANCIAL LIMITED are www.jobsfinancial.co.uk, and www.jobsfinancial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Jobsfinancial Limited is a Private Limited Company. The company registration number is 03845499. Jobsfinancial Limited has been working since 21 September 1999. The present status of the company is Active. The registered address of Jobsfinancial Limited is One Canada Square Canary Wharf London E14 5ap. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary COOPER, Paul Douglas Parkhurst has been resigned. Secretary PARKER, Neil Anthony has been resigned. Secretary WRIGHT, Stephen Dennis has been resigned. Director COOPER, Paul Douglas Parkhurst has been resigned. Director DICKINSON, Alan has been resigned. Director HOULDSWORTH, George John has been resigned. Director REEVES, Anthony Henry has been resigned. Director SINCLAIR, Harvey has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WOLFF, Yvonne Lee has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 01 February 2006

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 01 October 2009
58 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 01 February 2006

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 12 July 2000
Appointed Date: 21 September 1999

Secretary
COOPER, Paul Douglas Parkhurst
Resigned: 04 May 2004
Appointed Date: 17 April 2002

Secretary
PARKER, Neil Anthony
Resigned: 17 April 2002
Appointed Date: 12 July 2000

Secretary
WRIGHT, Stephen Dennis
Resigned: 01 February 2006
Appointed Date: 04 May 2004

Director
COOPER, Paul Douglas Parkhurst
Resigned: 04 May 2004
Appointed Date: 19 January 2000
82 years old

Director
DICKINSON, Alan
Resigned: 04 May 2004
Appointed Date: 04 April 2000
68 years old

Director
HOULDSWORTH, George John
Resigned: 04 May 2004
Appointed Date: 01 June 2003
93 years old

Director
REEVES, Anthony Henry
Resigned: 01 February 2006
Appointed Date: 04 May 2004
85 years old

Director
SINCLAIR, Harvey
Resigned: 01 February 2006
Appointed Date: 04 May 2004
53 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 01 October 2009
65 years old

Director
WOLFF, Yvonne Lee
Resigned: 25 November 2002
Appointed Date: 04 April 2000
66 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 19 January 2000
Appointed Date: 21 September 1999

Persons With Significant Control

The Hotgroup Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOBSFINANCIAL LIMITED Events

11 Oct 2016
Accounts for a dormant company made up to 27 December 2015
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Jun 2016
Amended accounts for a dormant company made up to 28 December 2014
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 25,775

17 Aug 2015
Accounts for a dormant company made up to 28 December 2014
...
... and 96 more events
20 Mar 2000
£ nc 1000/3600 28/01/00
05 Mar 2000
Director resigned
05 Mar 2000
New director appointed
26 Jan 2000
Company name changed inhoco 1019 LIMITED\certificate issued on 27/01/00
21 Sep 1999
Incorporation