Hijobs Ltd was registered on 18 August 2015 and has its registered office in Fort William, it's status at Companies House is "Active". There are 2 directors listed as Mcintyre, Keith William, Saunders, Laura Helen for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCINTYRE, Keith William | 12 May 2016 | - | 1 |
SAUNDERS, Laura Helen | 18 August 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
AD01 - Change of registered office address | 05 August 2020 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 01 August 2019 | |
CS01 - N/A | 06 August 2018 | |
PSC07 - N/A | 06 August 2018 | |
PSC07 - N/A | 06 August 2018 | |
PSC07 - N/A | 06 August 2018 | |
AA - Annual Accounts | 22 June 2018 | |
AD01 - Change of registered office address | 05 October 2017 | |
CS01 - N/A | 10 August 2017 | |
AA - Annual Accounts | 30 May 2017 | |
AD01 - Change of registered office address | 15 November 2016 | |
CS01 - N/A | 15 November 2016 | |
DISS40 - Notice of striking-off action discontinued | 12 November 2016 | |
AD01 - Change of registered office address | 09 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 November 2016 | |
AA01 - Change of accounting reference date | 17 August 2016 | |
RESOLUTIONS - N/A | 17 May 2016 | |
RESOLUTIONS - N/A | 17 May 2016 | |
SH01 - Return of Allotment of shares | 17 May 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 May 2016 | |
AP01 - Appointment of director | 17 May 2016 | |
SH01 - Return of Allotment of shares | 17 May 2016 | |
NEWINC - New incorporation documents | 18 August 2015 |