Company NameIrecruitjob Limited
Company StatusDissolved
Company Number04149180
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)
Previous NamesJobsit.com Limited and Irecruit4U Limited

Business Activity

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

Directors

Director NameMr James Todd Lawson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Grange
Barton
Richmond
North Yorkshire
DL10 6HS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Contact

Websitejobsit.com

Location

Registered AddressBarton Grange
Barton
Richmond
North Yorkshire
DL10 6HS
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBarton
WardBarton
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1James Todd Lawson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021First Gazette notice for voluntary strike-off (1 page)
31 March 2021Application to strike the company off the register (1 page)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
24 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
20 May 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for James Todd Lawson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for James Todd Lawson on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 April 2009Return made up to 29/01/09; full list of members (3 pages)
8 April 2009Return made up to 29/01/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 August 2008Company name changed IRECRUIT4U LIMITED\certificate issued on 22/08/08 (2 pages)
20 August 2008Company name changed IRECRUIT4U LIMITED\certificate issued on 22/08/08 (2 pages)
22 July 2008Appointment terminated secretary nationwide company secretaries LTD (1 page)
22 July 2008Appointment terminated secretary nationwide company secretaries LTD (1 page)
10 July 2008Return made up to 29/01/08; full list of members (3 pages)
10 July 2008Return made up to 29/01/08; full list of members (3 pages)
9 July 2008Company name changed jobsit.com LIMITED\certificate issued on 09/07/08 (2 pages)
9 July 2008Company name changed jobsit.com LIMITED\certificate issued on 09/07/08 (2 pages)
2 July 2008Return made up to 29/01/07; full list of members (3 pages)
2 July 2008Return made up to 29/01/07; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2006Return made up to 29/01/06; full list of members (2 pages)
16 May 2006Return made up to 29/01/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 February 2005Return made up to 29/01/05; full list of members (6 pages)
7 February 2005Return made up to 29/01/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 May 2004Return made up to 29/01/04; full list of members (6 pages)
26 May 2004Return made up to 29/01/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 April 2003Return made up to 29/01/03; full list of members (6 pages)
23 April 2003Return made up to 29/01/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 February 2002Return made up to 29/01/02; full list of members (6 pages)
27 February 2002Return made up to 29/01/02; full list of members (6 pages)
26 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
26 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Registered office changed on 02/02/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001Secretary resigned (1 page)
29 January 2001Incorporation (9 pages)
29 January 2001Incorporation (9 pages)