JOBSINUK LIMITED
LONDON FORAY 1271 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5AP

Company number 03904165
Status Active
Incorporation Date 11 January 2000
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 sixty-one events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Accounts for a dormant company made up to 27 December 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of JOBSINUK LIMITED are www.jobsinuk.co.uk, and www.jobsinuk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Jobsinuk Limited is a Private Limited Company. The company registration number is 03904165. Jobsinuk Limited has been working since 11 January 2000. The present status of the company is Active. The registered address of Jobsinuk 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. Secretary BERESFORD, Gary Lewis has been resigned. Secretary CLARKE, Joanna Lindsey has been resigned. Secretary WRIGHT, Stephen Dennis has been resigned. Director BERESFORD, Gary Lewis has been resigned. Director CLARKE, Joanna Lindsey has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Director MAISEY, Simon Cecil has been resigned. Director SINCLAIR, Harvey has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WRIGHT, Stephen Dennis has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 20 January 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: 20 January 2006

Resigned Directors

Secretary
BERESFORD, Gary Lewis
Resigned: 19 November 2003
Appointed Date: 21 February 2000

Secretary
CLARKE, Joanna Lindsey
Resigned: 21 February 2000
Appointed Date: 11 January 2000

Secretary
WRIGHT, Stephen Dennis
Resigned: 20 January 2006
Appointed Date: 19 November 2003

Director
BERESFORD, Gary Lewis
Resigned: 19 November 2003
Appointed Date: 21 February 2000
64 years old

Director
CLARKE, Joanna Lindsey
Resigned: 21 February 2000
Appointed Date: 11 January 2000
54 years old

Nominee Director
FISHER, Jacqueline
Resigned: 21 February 2000
Appointed Date: 11 January 2000
73 years old

Director
MAISEY, Simon Cecil
Resigned: 30 November 2003
Appointed Date: 21 February 2000
71 years old

Director
SINCLAIR, Harvey
Resigned: 20 January 2006
Appointed Date: 19 November 2003
53 years old

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

Director
WRIGHT, Stephen Dennis
Resigned: 20 January 2006
Appointed Date: 19 November 2003
68 years old

Persons With Significant Control

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

JOBSINUK LIMITED Events

02 Feb 2017
Confirmation statement made on 1 January 2017 with updates
11 Oct 2016
Accounts for a dormant company made up to 27 December 2015
19 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

17 Aug 2015
Accounts for a dormant company made up to 28 December 2014
05 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2

...
... and 51 more events
31 Mar 2000
Secretary resigned;director resigned
31 Mar 2000
Director resigned
06 Mar 2000
Registered office changed on 06/03/00 from: 115 colmore row birmingham west midlands B3 3AL
21 Feb 2000
Company name changed foray 1271 LIMITED\certificate issued on 21/02/00
11 Jan 2000
Incorporation