Company NameJob Express Limited
Company StatusDissolved
Company Number03347162
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Clifford
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Queens Road
Blackhill Consett
County Durham
DH8 0BW
Director NameMr John Arthur Wiseman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(same day as company formation)
RoleConsultant
Correspondence Address46 Woodcroft Road
Wylam
Northumberland
NE41 8DH
Secretary NameMr John Arthur Wiseman
NationalityBritish
StatusClosed
Appointed08 April 1997(same day as company formation)
RoleConsultant
Correspondence Address46 Woodcroft Road
Wylam
Northumberland
NE41 8DH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressGear House
Saltmeadows Road
Gateshead
Tyne & Wear
NE8 3AH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£313,426
Cash£30,888
Current Liabilities£30,404

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
13 November 2007Voluntary strike-off action has been suspended (1 page)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 October 2007Application for striking-off (1 page)
14 May 2007Return made up to 06/04/07; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 April 2006Return made up to 06/04/06; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 08/04/05; full list of members (3 pages)
19 April 2005Registered office changed on 19/04/05 from: 1A dinsdale place sandyford newcastle upon tyne NE2 1BD (1 page)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 May 2004Return made up to 08/04/04; full list of members (8 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 May 2003Return made up to 08/04/03; full list of members (8 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 May 2001Return made up to 08/04/01; full list of members (7 pages)
5 September 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
11 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
2 July 1999Ad 28/02/99--------- £ si 9900@1 (2 pages)
2 July 1999£ nc 100/10000 28/02/99 (1 page)
15 April 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
28 October 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998Director resigned (1 page)
27 April 1998Return made up to 08/04/98; full list of members (8 pages)
5 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
19 May 1997New secretary appointed;new director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed;new director appointed (2 pages)