Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNATIONAL JOB & FINANCIAL ASSISTANCE LIMITED
Company Information for

INTERNATIONAL JOB & FINANCIAL ASSISTANCE LIMITED

HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE, DORSET, BH19 2PQ,
Company Registration Number
03946248
Private Limited Company
Active - Proposal to Strike off

Company Overview

About International Job & Financial Assistance Ltd
INTERNATIONAL JOB & FINANCIAL ASSISTANCE LIMITED was founded on 2000-03-13 and has its registered office in Swanage. The organisation's status is listed as "Active - Proposal to Strike off". International Job & Financial Assistance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERNATIONAL JOB & FINANCIAL ASSISTANCE LIMITED
 
Legal Registered Office
HERSTON CROSS HOUSE
230 HIGH STREET
SWANAGE
DORSET
BH19 2PQ
Other companies in BH19
 
Filing Information
Company Number 03946248
Company ID Number 03946248
Date formed 2000-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-06 20:27:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNATIONAL JOB & FINANCIAL ASSISTANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DEREK MONTAGUE LTD   MKL ACCOUNTANTS LIMITED   MKL SECRETARIES LIMITED
Is this data useful to you?
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.

Company Officers of INTERNATIONAL JOB & FINANCIAL ASSISTANCE LIMITED

Current Directors
Officer Role Date Appointed
MKL SECRETARIES LIMITED
Company Secretary 2009-10-28
JEAN PIERRE HENRI ALBERT WALDER
Director 2009-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MAI WALDER
Director 2008-03-17 2012-01-06
TM WISDOM SECRETARIES LIMITED
Company Secretary 2008-03-17 2009-10-28
TERRY ETHERINGTON
Director 2007-10-22 2008-10-09
DENIS JIMENEZ
Company Secretary 2007-10-22 2008-03-20
TERRY ETHERINGTON
Company Secretary 2006-02-03 2007-10-22
JEAN-MARIE MAROUN
Director 2007-03-15 2007-10-22
ANASTASIA MARTINOVICH
Director 2007-03-15 2007-03-15
JEAN PIERRE MILET
Director 2001-06-27 2007-03-15
MARTINE BOTELLA
Company Secretary 2001-06-27 2006-02-03
WELLINGTON SECRETARIES S OFFICE
Company Secretary 2001-03-12 2001-06-27
WELLINGTON DIRECTORS OFFICE LIMITED
Director 2001-03-12 2001-06-27
SARK SECRETARIES LIMITED
Company Secretary 2000-03-13 2001-03-12
SARK DIRECTORS LIMITED
Director 2000-03-13 2001-03-12
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 2000-03-13 2000-03-13
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 2000-03-13 2000-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MKL SECRETARIES LIMITED 45 CI LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
MKL SECRETARIES LIMITED BALLARD RISE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-30 CURRENT 2006-11-09 Active
MKL SECRETARIES LIMITED LE CHAT BOTTE LTD Company Secretary 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
MKL SECRETARIES LIMITED CLASSIC AND MILITARY MODELS LTD Company Secretary 2015-09-28 CURRENT 2015-09-28 Active
MKL SECRETARIES LIMITED WOODTEK LTD Company Secretary 2015-09-02 CURRENT 2014-01-22 Active - Proposal to Strike off
MKL SECRETARIES LIMITED VOLTAWARE LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Active
MKL SECRETARIES LIMITED J M ADVENTURE LTD Company Secretary 2015-04-23 CURRENT 2002-04-16 Active
MKL SECRETARIES LIMITED TORRO VENTURES LTD Company Secretary 2014-10-09 CURRENT 2014-06-30 Active
MKL SECRETARIES LIMITED MATTHEW TURNER PLUMBING AND HEATING LIMITED Company Secretary 2012-08-10 CURRENT 2011-06-30 Active
MKL SECRETARIES LIMITED ACTIVE BROKER COMPLIANCE LIMITED Company Secretary 2012-07-01 CURRENT 2011-11-18 Dissolved 2013-12-24
MKL SECRETARIES LIMITED DEALOUT SERVICES LIMITED Company Secretary 2012-01-06 CURRENT 2004-05-04 Active - Proposal to Strike off
MKL SECRETARIES LIMITED SWANAGE MUSEUM Company Secretary 2011-05-19 CURRENT 2011-05-19 Active
MKL SECRETARIES LIMITED BLUES ROOTS Company Secretary 2010-06-01 CURRENT 2010-06-01 Active
MKL SECRETARIES LIMITED IPINTANGIBLE LIMITED Company Secretary 2010-03-31 CURRENT 2010-03-31 Active
MKL SECRETARIES LIMITED GOLDEN AGE RAILWAYS LIMITED Company Secretary 2010-03-11 CURRENT 2010-03-11 Active
MKL SECRETARIES LIMITED LA CROIX HOLDINGS LIMITED Company Secretary 2009-10-01 CURRENT 2005-02-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-05DS01Application to strike the company off the register
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04PSC04Change of details for Mrs Anne Mai Walder as a person with significant control on 2019-03-01
2019-03-04CH01Director's details changed for Mr Jean Pierre Henri Albert Walder on 2019-03-04
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08PSC04Change of details for Mr Jean Pierre Henri Albert Walder as a person with significant control on 2018-06-07
2018-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MAI WALDER
2018-06-07PSC04Change of details for Mr Jean Pierre Walder as a person with significant control on 2016-11-16
2018-06-07CH01Director's details changed for Mr Jean Pierre Walder on 2018-06-07
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-25AR0116/11/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0116/11/14 ANNUAL RETURN FULL LIST
2014-09-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-26AR0116/11/13 ANNUAL RETURN FULL LIST
2013-06-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04CH04SECRETARY'S DETAILS CHNAGED FOR MKL SECRETARIES LIMITED on 2013-01-02
2012-12-21AR0116/11/12 ANNUAL RETURN FULL LIST
2012-08-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WALDER
2011-12-01AR0116/11/11 FULL LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE WALDER / 30/11/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MAI WALDER / 30/11/2011
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-17AR0116/11/10 FULL LIST
2010-09-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-22AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2009-11-17AR0116/11/09 FULL LIST
2009-10-29AP04CORPORATE SECRETARY APPOINTED MKL SECRETARIES LIMITED
2009-10-29TM02APPOINTMENT TERMINATED, SECRETARY TM WISDOM SECRETARIES LIMITED
2009-10-29AP01DIRECTOR APPOINTED MR JEAN PIERRE WALDER
2009-05-23DISS40DISS40 (DISS40(SOAD))
2009-05-22AA31/03/08 TOTAL EXEMPTION SMALL
2009-05-19GAZ1FIRST GAZETTE
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE WALDER / 02/03/2009
2009-01-22AA31/03/07 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2009-01-08288cSECRETARY'S CHANGE OF PARTICULARS / TM WISDOM SECRETARIES LIMITED / 01/04/2008
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE WALDER / 04/11/2008
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM BRISTOL & WEST HOUSE CLARENDON ENTERPRISE CENTRE LTD POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR TERRY ETHERINGTON
2008-07-21AA31/03/06 TOTAL EXEMPTION SMALL
2008-06-25288bAPPOINTMENT TERMINATE, DIRECTOR JEAN-MARIE MAROUN LOGGED FORM
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY DENIS JIMENEZ
2008-03-19288aSECRETARY APPOINTED TM WISDOM SECRETARIES LIMITED
2008-03-19288aDIRECTOR APPOINTED ANNE MAI WALDER
2007-11-29363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288aNEW SECRETARY APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bSECRETARY RESIGNED
2007-07-06288bDIRECTOR RESIGNED
2007-07-06288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288bDIRECTOR RESIGNED
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-11-24363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-04-03287REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 23 GWYN ROAD RAMSGATE KENT CT12 6BD
2006-03-23288bSECRETARY RESIGNED
2006-03-23288aNEW SECRETARY APPOINTED
2006-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/06
2006-02-16363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: POLYGON BUSINESS CENTRE NO 7 ADDINGTON HOUSE, ADDINGTON PLACE RAMSGATE KENT CT11 9JG
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-08363aRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-09-22288cSECRETARY'S PARTICULARS CHANGED
2004-09-22288cDIRECTOR'S PARTICULARS CHANGED
2004-03-15363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-26363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-14363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-07-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL JOB & FINANCIAL ASSISTANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against INTERNATIONAL JOB & FINANCIAL ASSISTANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERNATIONAL JOB & FINANCIAL ASSISTANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 INTERNATIONAL JOB & FINANCIAL ASSISTANCE LIMITED

Intangible Assets
Patents
We have not found any records of INTERNATIONAL JOB & FINANCIAL ASSISTANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL JOB & FINANCIAL ASSISTANCE LIMITED
Trademarks
We have not found any records of INTERNATIONAL JOB & FINANCIAL ASSISTANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL JOB & FINANCIAL ASSISTANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as INTERNATIONAL JOB & FINANCIAL ASSISTANCE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL JOB & FINANCIAL ASSISTANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINTERNATIONAL JOB & FINANCIAL ASSISTANCE LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNATIONAL JOB & FINANCIAL ASSISTANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERNATIONAL JOB & FINANCIAL ASSISTANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.