About

Registered Number: 02847010
Date of Incorporation: 23/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Tower Business Park, Kelvedon Road, Tiptree, Colchester, Essex, CO5 0LX

 

Jobserve Ltd was setup in 1993, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Haworth, Helen, Donovan, Clare Louise, Witney, John Peter are the current directors of Jobserve Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITNEY, John Peter 23 August 1993 30 September 1999 1
Secretary Name Appointed Resigned Total Appointments
HAWORTH, Helen 22 June 2011 - 1
DONOVAN, Clare Louise 01 October 1999 01 September 2006 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 23 August 2017
PSC02 - N/A 23 August 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 04 July 2013
TM01 - Termination of appointment of director 23 May 2013
AUD - Auditor's letter of resignation 07 November 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 01 July 2011
AP03 - Appointment of secretary 22 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
363a - Annual Return 28 September 2009
395 - Particulars of a mortgage or charge 04 September 2009
AUD - Auditor's letter of resignation 30 July 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
AA - Annual Accounts 06 September 2005
363a - Annual Return 30 August 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 08 September 2003
288c - Notice of change of directors or secretaries or in their particulars 12 August 2003
AUD - Auditor's letter of resignation 09 July 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 20 May 2002
AUD - Auditor's letter of resignation 18 October 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 14 July 2000
RESOLUTIONS - N/A 27 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 June 2000
288a - Notice of appointment of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
AA - Annual Accounts 08 October 1999
363s - Annual Return 13 September 1999
287 - Change in situation or address of Registered Office 30 July 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 18 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1995
363s - Annual Return 06 September 1995
AA - Annual Accounts 22 August 1995
CERTNM - Change of name certificate 09 May 1995
363a - Annual Return 19 January 1995
287 - Change in situation or address of Registered Office 26 October 1994
288 - N/A 10 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1993
288 - N/A 02 September 1993
NEWINC - New incorporation documents 23 August 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2011 Outstanding

N/A

Debenture 02 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.