Advanced company searchLink opens in new window

THEJC LTD

Company number 06054147

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 21 March 2019
05 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 21 March 2018
18 Dec 2017 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017
16 Oct 2017 LIQ06 Resignation of a liquidator
31 May 2017 4.68 Liquidators' statement of receipts and payments to 21 March 2017
21 Jul 2016 AA Micro company accounts made up to 21 March 2016
12 Jul 2016 AA01 Previous accounting period shortened from 31 December 2016 to 21 March 2016
19 Apr 2016 AD01 Registered office address changed from Unit 13 Apollo Building 18 All Saints Road London W11 1HH to 66 Prescot Street London E1 8NN on 19 April 2016
13 Apr 2016 4.70 Declaration of solvency
13 Apr 2016 600 Appointment of a voluntary liquidator
13 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
08 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 547
13 Jan 2016 CERTNM Company name changed thejobcrowd LTD\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-12
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 547
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 547
30 Jan 2014 CH03 Secretary's details changed for Mr Keren Edmund Mitchell on 14 January 2014
30 Jan 2014 AD01 Registered office address changed from C/O Keren Mitchell 11 Addison Road London W14 8DJ England on 30 January 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011