About

Registered Number: 03484241
Date of Incorporation: 22/12/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years and 11 months ago)
Registered Address: 150 Rydal Drive, Bexleyheath, Kent, DA7 5DQ

 

Jobco Ltd was registered on 22 December 1997. We don't currently know the number of employees at the organisation. The companies directors are Pink, Bernadette Bridget, Pink, Jeffrey Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINK, Bernadette Bridget 22 December 1997 - 1
PINK, Jeffrey Richard 22 December 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 08 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 29 December 2017
AA01 - Change of accounting reference date 05 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 December 2016
CS01 - N/A 27 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 December 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 30 December 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 01 January 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 27 December 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 31 May 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 26 May 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 22 July 2005
RESOLUTIONS - N/A 07 February 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 20 March 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 06 March 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 25 May 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 30 September 1999
RESOLUTIONS - N/A 10 August 1999
363s - Annual Return 14 January 1999
288a - Notice of appointment of directors or secretaries 31 December 1997
288b - Notice of resignation of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
288b - Notice of resignation of directors or secretaries 31 December 1997
NEWINC - New incorporation documents 22 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.