Company NameDemob Job Limited
DirectorAdrian Paul Cheesman
Company StatusActive
Company Number06494138
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameAdrian Paul Cheesman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Shields Business Park Henry Robson Way
Station Road
South Shields
Tyne & Wear
NE33 1RF
Secretary NameSteven Beavers
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleSecretary
Correspondence Address26 Eastlands
High Heaton
Newcastle
NE7 7YE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitedemobjob.co.uk
Telephone0191 4274655
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSouth Shields Business Park Henry Robson Way
Station Road
South Shields
Tyne & Wear
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

1000 at £1Adrian Paul Cheesman
100.00%
Ordinary

Financials

Year2014
Net Worth£3,837
Cash£34,596
Current Liabilities£10,355

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

5 January 2011Delivered on: 14 January 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
17 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
11 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 May 2020Satisfaction of charge 1 in full (1 page)
11 February 2020Director's details changed for Adrian Paul Cheesman on 11 February 2020 (2 pages)
11 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 July 2018Registered office address changed from Tedco Business Works Henry Robson Way Station Road South Shields Tyne and Wear NE33 1RF to South Shields Business Park Henry Robson Way Station Road South Shields Tyne & Wear NE33 1RF on 13 July 2018 (1 page)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 February 2016Director's details changed for Adrian Paul Cheesman on 9 February 2016 (2 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(3 pages)
10 February 2016Director's details changed for Adrian Paul Cheesman on 9 February 2016 (2 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(14 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(14 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(14 pages)
5 July 2014All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages)
5 July 2014All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 May 2014Termination of appointment of Steven Beavers as a secretary (2 pages)
19 May 2014Termination of appointment of Steven Beavers as a secretary (2 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(14 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(14 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(14 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (15 pages)
22 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (15 pages)
22 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (15 pages)
19 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 June 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
9 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (14 pages)
9 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (14 pages)
9 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (14 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
24 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
24 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (13 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (13 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (13 pages)
13 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 May 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 February 2009Return made up to 05/02/09; full list of members (5 pages)
16 February 2009Return made up to 05/02/09; full list of members (5 pages)
24 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
12 February 2008New secretary appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Registered office changed on 12/02/08 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Registered office changed on 12/02/08 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
5 February 2008Incorporation (13 pages)
5 February 2008Incorporation (13 pages)