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

THEJOBPOST LIMITED

1-2 PARIS GARDEN, BANKSIDE, LONDON, SE1 8ND,
Company Registration Number
06723374
Private Limited Company
Active

Company Overview

About Thejobpost Ltd
THEJOBPOST LIMITED was founded on 2008-10-14 and has its registered office in London. The organisation's status is listed as "Active". Thejobpost Limited is a Private Limited Company registered in ENGLAND 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
THEJOBPOST LIMITED
 
Legal Registered Office
1-2 PARIS GARDEN
BANKSIDE
LONDON
SE1 8ND
Other companies in EC4V
 
Previous Names
THEJOBPOST UK LIMITED06/07/2010
PREMIER PROFILES UK LIMITED25/05/2010
Filing Information
Company Number 06723374
Company ID Number 06723374
Date formed 2008-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB971179007  
Last Datalog update: 2024-04-06 16:55:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THEJOBPOST 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.
Companies with same name THEJOBPOST LIMITED
The following companies were found which have the same name as THEJOBPOST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THEJOBPOST CONTRACT LIMITED 1-2 PARIS GARDEN BANKSIDE LONDON SE1 8ND Active Company formed on the 2014-03-21

Company Officers of THEJOBPOST LIMITED

Current Directors
Officer Role Date Appointed
JOHN PAUL CAFFERY
Director 2008-10-14
GARY WATSON
Director 2011-04-04
MARC JAMES WILLIAMS
Director 2011-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH BROTHERSTON
Director 2013-10-18 2017-06-01
NICHOLAS RICHARD HOLMES
Director 2015-08-17 2017-02-15
CINDY IRVINE
Director 2014-07-01 2017-01-23
ALEX WILSON
Director 2014-07-01 2016-12-21
KENNETH BOTHERSTON
Director 2013-11-18 2014-09-02
ALEX WILSON
Director 2014-07-01 2014-07-01
BENJAMIN LEONARD BARTLETT
Director 2011-04-04 2014-06-17
KEVIN CHARLES SEARLE
Director 2011-04-04 2014-06-17
MICHELLE ANNE MARY WATSON
Director 2011-04-04 2013-02-25
ELIZABETH HELEN MCCLURE
Company Secretary 2008-10-14 2010-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL CAFFERY THEJOBPOST CONTRACT LIMITED Director 2015-03-21 CURRENT 2014-03-21 Active
GARY WATSON WATSON WORKS LIMITED Director 2018-07-12 CURRENT 2017-09-04 Active
GARY WATSON FULFIL (2) LIMITED Director 2013-11-05 CURRENT 2013-11-05 Liquidation
GARY WATSON FULFIL (1) TOPCO LIMITED Director 2013-11-05 CURRENT 2013-11-05 Liquidation
GARY WATSON INVESTIGO LIMITED Director 2010-07-01 CURRENT 2003-06-18 Active
MARC JAMES WILLIAMS REACTOO LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active

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
2024-03-2631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-04-2119/04/23 STATEMENT OF CAPITAL GBP 8698.27
2023-03-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-0931/01/23 STATEMENT OF CAPITAL GBP 8592.87
2022-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/22 FROM Fleet House 8-12 New Bridge Street London London EC4V 6AL
2022-10-07Purchase of own shares
2022-10-07SH03Purchase of own shares
2022-09-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-06Purchase of own shares
2022-09-06SH03Purchase of own shares
2022-09-02Cancellation of shares. Statement of capital on 2022-09-01 GBP 7,511.26
2022-09-02SH06Cancellation of shares. Statement of capital on 2022-09-01 GBP 7,511.26
2022-08-30Resolutions passed:<ul><li>Resolution Cancelling share premium account 25/08/2022</ul>
2022-08-30Solvency Statement dated 25/08/22
2022-08-30Statement by Directors
2022-08-30Statement of capital on GBP 7,924.96
2022-08-30SH19Statement of capital on 2022-08-30 GBP 7,924.96
2022-08-30SH20Statement by Directors
2022-08-30CAP-SSSolvency Statement dated 25/08/22
2022-08-30RES13Resolutions passed:
  • Cancelling share premium account 25/08/2022
2022-02-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-02-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02SH06Cancellation of shares. Statement of capital on 2020-10-06 GBP 3,034.11
2020-12-02SH03Purchase of own shares
2020-11-26MEM/ARTSARTICLES OF ASSOCIATION
2020-11-26RES13ADOPT ARTICLES'>Resolutions passed:
  • Any transaction contemplated hereby approved to the extent required pursuant to clause 5.2 of the company's investment agreement 13/10/2020
  • ADOPT ARTICLES
2020-11-26SH0105/11/20 STATEMENT OF CAPITAL GBP 7914.96
2020-11-26AP01DIRECTOR APPOINTED MR HOWARD FLINT
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY WATSON
2020-11-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution to purchase shares
2020-11-25SH0111/09/20 STATEMENT OF CAPITAL GBP 4341.51
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-02-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-02-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-02-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 3889.67
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BROTHERSTON
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CINDY IRVINE
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEX WILSON
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARD HOLMES
2017-02-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 3889.67
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-12SH0128/07/16 STATEMENT OF CAPITAL GBP 3889.67
2016-09-12SH0128/07/16 STATEMENT OF CAPITAL GBP 3863.79
2016-09-12SH0128/07/16 STATEMENT OF CAPITAL GBP 3863.01
2016-09-12SH0128/07/16 STATEMENT OF CAPITAL GBP 3811.24
2016-09-12SH0128/07/16 STATEMENT OF CAPITAL GBP 3798.3
2016-09-12SH0128/07/16 STATEMENT OF CAPITAL GBP 3668.88
2016-09-12SH0128/07/16 STATEMENT OF CAPITAL GBP 3623.58
2016-09-12SH0128/07/16 STATEMENT OF CAPITAL GBP 3610.64
2016-04-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29SH0130/10/15 STATEMENT OF CAPITAL GBP 3548.75
2016-02-29SH0130/10/15 STATEMENT OF CAPITAL GBP 3546.87
2016-02-29SH0130/10/15 STATEMENT OF CAPITAL GBP 3548.06
2016-02-29SH0130/10/15 STATEMENT OF CAPITAL GBP 3597.7
2016-02-29SH0130/10/15 STATEMENT OF CAPITAL GBP 3416.6
2016-02-29SH0130/10/15 STATEMENT OF CAPITAL GBP 3398.24
2016-02-29SH0130/10/15 STATEMENT OF CAPITAL GBP 3490.04
2016-02-29SH0130/10/15 STATEMENT OF CAPITAL GBP 3447.2
2016-02-29SH0130/10/15 STATEMENT OF CAPITAL GBP 3520.64
2016-02-29SH0130/10/15 STATEMENT OF CAPITAL GBP 3532.88
2016-02-29SH0130/10/15 STATEMENT OF CAPITAL GBP 3534.63
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 3386
2015-09-03AR0103/09/15 FULL LIST
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEX WILSON
2015-08-20AP01DIRECTOR APPOINTED MR NICHOLAS RICHARD HOLMES
2015-06-23ANNOTATIONClarification
2015-06-23RP04SECOND FILING FOR FORM SH01
2015-06-11ANNOTATIONClarification
2015-06-10SH02SUB-DIVISION 01/04/14
2015-06-04ANNOTATIONClarification
2015-06-04RP04SECOND FILING FOR FORM SH01
2015-05-13LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 3721.08
2015-05-13SH0101/03/15 STATEMENT OF CAPITAL GBP 3721.08
2015-05-13SH0101/03/15 STATEMENT OF CAPITAL GBP 3899.1
2015-05-13SH0101/03/15 STATEMENT OF CAPITAL GBP 4092.6
2015-05-13SH0101/03/15 STATEMENT OF CAPITAL GBP 3736.56
2015-05-13SH0101/03/15 STATEMENT OF CAPITAL GBP 3813.96
2015-05-13SH0131/10/14 STATEMENT OF CAPITAL GBP 2931.6
2015-05-13SH0101/03/15 STATEMENT OF CAPITAL GBP 3705.6
2015-05-13SH0101/03/15 STATEMENT OF CAPITAL GBP 3976.5
2015-05-13SH0101/03/15 STATEMENT OF CAPITAL GBP 3860.4
2015-05-13SH0131/10/14 STATEMENT OF CAPITAL GBP 2920.34
2015-04-24AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-12AP01DIRECTOR APPOINTED ALEXANDER WILSON
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 2864
2014-11-11AR0114/10/14 FULL LIST
2014-09-24AP01DIRECTOR APPOINTED ALEXANDER WILSON
2014-09-24AP01DIRECTOR APPOINTED CINDY IRVINE
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BOTHERSTON
2014-07-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-09AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SEARLE
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BARTLETT
2014-07-04CC04STATEMENT OF COMPANY'S OBJECTS
2014-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-04RES01ADOPT ARTICLES 17/06/2014
2014-07-04SH0119/06/14 STATEMENT OF CAPITAL GBP 2864
2014-06-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-25SH0124/02/14 STATEMENT OF CAPITAL GBP 2478
2014-01-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-18AR0114/10/13 FULL LIST
2013-11-18AP01DIRECTOR APPOINTED MR KENNETH BOTHERSTON
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JAMES WILLIAMS / 18/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WATSON / 18/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES SEARLE / 18/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL CAFFERY / 18/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LEONARD BARTLETT / 18/11/2013
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2013 FROM SUTHERLAND HOUSE 3 LLOYDS AVENUE LONDON EC3N 3DS
2013-10-28AP01DIRECTOR APPOINTED KEN BROTHERSTON
2013-10-28SH0118/10/13 STATEMENT OF CAPITAL GBP 2268.00
2013-10-21SH0621/10/13 STATEMENT OF CAPITAL GBP 1974
2013-10-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-21SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-21SH0116/10/13 STATEMENT OF CAPITAL GBP 2064
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE WATSON
2013-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-05RES04NC INC ALREADY ADJUSTED 25/02/2013
2013-03-05SH0125/02/13 STATEMENT OF CAPITAL GBP 2000
2013-01-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-07AR0114/10/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-19AR0114/10/11 FULL LIST
2011-04-04AP01DIRECTOR APPOINTED MRS MICHELLE WATSON
2011-04-04AP01DIRECTOR APPOINTED MR GARY WATSON
2011-04-04AP01DIRECTOR APPOINTED MR MARC JAMES WILLIAMS
2011-04-04AP01DIRECTOR APPOINTED MR BENJAMIN LEONARD BARTLETT
2011-04-04AP01DIRECTOR APPOINTED MR KEVIN CHARLES SEARLE
2010-12-02AR0114/10/10 FULL LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL CAFFERY / 14/10/2010
2010-12-01TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCCLURE
2010-08-10AA01CURREXT FROM 31/10/2010 TO 31/03/2011
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH
2010-07-06RES15CHANGE OF NAME 21/06/2010
2010-07-06CERTNMCOMPANY NAME CHANGED THEJOBPOST UK LIMITED CERTIFICATE ISSUED ON 06/07/10
2010-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-05-25RES15CHANGE OF NAME 21/05/2010
2010-05-25CERTNMCOMPANY NAME CHANGED PREMIER PROFILES UK LIMITED CERTIFICATE ISSUED ON 25/05/10
2010-05-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-14AR0114/10/09 FULL LIST
2009-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2009 FROM CLEMENT KEYS 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS
2008-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to THEJOBPOST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THEJOBPOST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THEJOBPOST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Creditors
Creditors Due After One Year 2012-04-01 £ 275,224
Creditors Due Within One Year 2012-04-01 £ 101,309

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THEJOBPOST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2,000
Called Up Share Capital 2012-03-31 £ 100
Called Up Share Capital 2011-03-31 £ 100
Cash Bank In Hand 2012-04-01 £ 3,423
Cash Bank In Hand 2012-03-31 £ 15,780
Cash Bank In Hand 2011-03-31 £ 11,122
Current Assets 2012-04-01 £ 17,671
Current Assets 2012-03-31 £ 47,185
Current Assets 2011-03-31 £ 18,992
Debtors 2012-04-01 £ 14,248
Fixed Assets 2012-04-01 £ 145,206
Fixed Assets 2012-03-31 £ 157,411
Fixed Assets 2011-03-31 £ 15,269
Shareholder Funds 2012-04-01 £ 213,656
Shareholder Funds 2012-03-31 £ -181,498
Shareholder Funds 2011-03-31 £ -72,060
Stocks Inventory 2012-03-31 £ 31,405
Stocks Inventory 2011-03-31 £ 7,870
Tangible Fixed Assets 2012-04-01 £ 1,224
Tangible Fixed Assets 2012-03-31 £ 1,822
Tangible Fixed Assets 2011-03-31 £ 1,063

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THEJOBPOST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THEJOBPOST LIMITED
Trademarks
We have not found any records of THEJOBPOST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THEJOBPOST 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 (78109 - Other activities of employment placement agencies) as THEJOBPOST LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where THEJOBPOST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THEJOBPOST 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 THEJOBPOST 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.