Dissolved 2015-05-19
Company Information for JOBACT LIMITED
CARSHALTON, SURREY, SM5,
|
Company Registration Number
01793020
Private Limited Company
Dissolved Dissolved 2015-05-19 |
Company Name | |
---|---|
JOBACT LIMITED | |
Legal Registered Office | |
CARSHALTON SURREY | |
Company Number | 01793020 | |
---|---|---|
Date formed | 1984-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-05-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-09 01:29:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOBACT PETROCHEM LIMITED | 4 HAMPTON COURT CRESCENT GRABURN WAY EAST MOLESEY SURREY KT8 9BA | Dissolved | Company formed on the 2014-11-28 | |
JOBACTION LIMITED | 19 ORTON GROVE ENFIELD ENGLAND EN1 4UE | Dissolved | Company formed on the 2013-01-07 |
Officer | Role | Date Appointed |
---|---|---|
MAYFAIR COMPANY SERVICES LIMITED |
||
RICHARD JAMES HAYWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIVIENNE HAYWARD |
Company Secretary | ||
VIVIENNE HAYWARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R-TEC SERVICES LTD. | Company Secretary | 2008-07-07 | CURRENT | 2008-07-07 | Active | |
DLS SOLUTIONS LTD | Company Secretary | 2008-07-07 | CURRENT | 2008-07-07 | Active | |
SIMONS DINER LTD | Company Secretary | 2008-03-13 | CURRENT | 2008-03-13 | Dissolved 2016-01-06 | |
WE3 RECYCLING LTD | Company Secretary | 2008-01-29 | CURRENT | 2008-01-29 | Dissolved 2015-04-27 | |
GARDEN PROJECTS (SURREY) LTD | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
PARKER NICHOLAS LTD | Company Secretary | 2007-10-29 | CURRENT | 2007-10-29 | Active | |
PARK LANE DESIGN & CONSTRUCTION LTD | Company Secretary | 2007-01-03 | CURRENT | 2007-01-03 | Dissolved 2014-10-14 | |
VASSILAROS LTD | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active | |
STEWARDS PRIVATE BAR SERVICES LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2001-03-23 | Dissolved 2014-11-12 | |
STEWARDS BAR LTD | Company Secretary | 2005-12-01 | CURRENT | 2003-10-31 | Dissolved 2014-06-10 | |
STEWARDS BAR SERVICES LTD | Company Secretary | 2005-12-01 | CURRENT | 2003-10-31 | Dissolved 2014-06-10 | |
LFA CONSULTING LIMITED | Company Secretary | 2004-12-10 | CURRENT | 2004-12-10 | Liquidation | |
KNIGHTSHADE LIMITED | Company Secretary | 2004-11-23 | CURRENT | 2000-11-22 | Active | |
ADRIAN TALPADE LTD | Company Secretary | 2004-10-22 | CURRENT | 2004-10-22 | Active | |
HALTPAY LIMITED | Company Secretary | 2004-03-10 | CURRENT | 1995-05-26 | Dissolved 2015-01-06 | |
WALLINGTON PLASTERING SERVICES LIMITED | Company Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Active | |
FARRELL FINANCIAL LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2002-12-16 | Active | |
PABNELLS LTD | Company Secretary | 2003-02-17 | CURRENT | 2003-02-17 | Dissolved 2016-07-05 | |
DAKOTA REPROGRAPHICS LIMITED | Company Secretary | 2002-08-07 | CURRENT | 2002-08-07 | Active | |
DISCOUNT CARPETS LIMITED | Company Secretary | 2001-09-07 | CURRENT | 2000-01-27 | Dissolved 2014-07-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 FULL LIST | |
AR01 | 27/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HAYWARD / 07/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYFAIR COMPANY SERVICES LIMITED / 07/01/2010 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 13 LIME TREE COURT HALING PARK ROAD SOUTH CROYDON CR2 6NE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAYWARD / 05/01/2009 | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
AA | 31/03/06 TOTAL EXEMPTION FULL | |
AA | 31/03/05 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
GAZ1 | FIRST GAZETTE | |
363(287) | REGISTERED OFFICE CHANGED ON 18/06/05 | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363b | RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363a | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/91 |
Proposal to Strike Off | 2010-10-19 |
Proposal to Strike Off | 2009-11-24 |
Proposal to Strike Off | 2005-06-21 |
Proposal to Strike Off | 2002-07-02 |
Proposal to Strike Off | 1998-09-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
Creditors Due Within One Year | 2012-04-01 | £ 16,015 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOBACT LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 16,405 |
Current Assets | 2012-04-01 | £ 16,405 |
Shareholder Funds | 2012-04-01 | £ 390 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as JOBACT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | JOBACT LIMITED | Event Date | 2010-10-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JOBACT LIMITED | Event Date | 2009-11-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JOBACT LIMITED | Event Date | 2005-06-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JOBACT LIMITED | Event Date | 2002-07-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JOBACT LIMITED | Event Date | 1998-09-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |