About

Registered Number: 03071950
Date of Incorporation: 23/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: The Firs, Cadsden Road, Princes Risborough, Buckinghamshire, HP27 0NB

 

Based in Princes Risborough in Buckinghamshire, Quantum Jobs.com Ltd was setup in 1995, it's status is listed as "Active". The companies directors are listed as Arnold, Philip John, Wilson, Jeremy Anthony John, Darby, Andrew Thomas, Howard, Mark, Ison, Michael Jon Eric, Pointon, Glyn Darren. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Philip John 23 June 1995 - 1
WILSON, Jeremy Anthony John 17 December 1999 - 1
DARBY, Andrew Thomas 23 June 1995 31 August 1998 1
HOWARD, Mark 31 August 1998 31 December 2004 1
ISON, Michael Jon Eric 08 March 2002 20 December 2002 1
POINTON, Glyn Darren 07 May 2003 11 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 01 April 2016
AAMD - Amended Accounts 21 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 26 June 2015
AD01 - Change of registered office address 13 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 22 June 2014
AD01 - Change of registered office address 17 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 01 August 2013
AAMD - Amended Accounts 21 November 2012
AD01 - Change of registered office address 07 November 2012
AR01 - Annual Return 14 August 2012
AA01 - Change of accounting reference date 13 August 2012
AA - Annual Accounts 29 June 2012
TM01 - Termination of appointment of director 24 August 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 21 January 2009
287 - Change in situation or address of Registered Office 22 December 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 06 June 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 19 March 2004
AUD - Auditor's letter of resignation 11 December 2003
363s - Annual Return 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 05 July 2001
CERTNM - Change of name certificate 31 October 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
363s - Annual Return 16 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2000
AA - Annual Accounts 03 July 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
CERTNM - Change of name certificate 25 November 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 13 August 1997
RESOLUTIONS - N/A 25 September 1996
AA - Annual Accounts 25 September 1996
363s - Annual Return 22 August 1996
287 - Change in situation or address of Registered Office 29 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
288 - N/A 16 August 1995
288 - N/A 16 August 1995
287 - Change in situation or address of Registered Office 16 August 1995
NEWINC - New incorporation documents 23 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.