YOUR JOB LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
YOUR JOB LIMITED is a Private Limited Company from STOCKPORT and has the status: Liquidation.
YOUR JOB LIMITED was incorporated 18 years ago on 26/09/2005 and has the registered number: 05573949. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
YOUR JOB LIMITED was incorporated 18 years ago on 26/09/2005 and has the registered number: 05573949. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
YOUR JOB LIMITED - STOCKPORT
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
78109 - Other activities of employment placement agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
41 GREEK STREET
STOCKPORT
SK3 8AX
This Company Originates in : United Kingdom
Previous trading names include:
MM&S (5023) LIMITED (until 03/11/2005)
MM&S (5023) LIMITED (until 03/11/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/02/2023 | 17/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN ROBERT JONES | Jan 1965 | British | Director | 2006-04-10 | CURRENT |
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 2005-09-26 UNTIL 2005-11-07 | RESIGNED | ||
VINDEX SERVICES LIMITED | Corporate Nominee Director | 2005-09-26 UNTIL 2005-11-07 | RESIGNED | ||
VINDEX LIMITED | Corporate Nominee Director | 2005-09-26 UNTIL 2005-11-07 | RESIGNED | ||
MR JAMIE WHITE | Jul 1972 | British | Director | 2011-09-20 UNTIL 2018-06-13 | RESIGNED |
MR RICHARD DANIEL TYRIE | Jul 1974 | British | Director | 2005-11-07 UNTIL 2007-11-23 | RESIGNED |
MR MICHAEL GEORGE STANILAND | Apr 1958 | British | Director | 2006-05-19 UNTIL 2018-06-13 | RESIGNED |
MR ANTHONY HADJIANDREOU | Nov 1968 | British | Director | 2011-09-20 UNTIL 2018-06-13 | RESIGNED |
RICHARD CHARLES JAQUES | Nov 1963 | British | Director | 2005-11-07 UNTIL 2014-07-21 | RESIGNED |
DAVID WILLIAM MARSHALL | Oct 1966 | British | Director | 2005-11-07 UNTIL 2007-11-23 | RESIGNED |
MR MICHAEL GEORGE STANILAND | Secretary | 2012-09-28 UNTIL 2018-06-13 | RESIGNED | ||
MRS JOANNE JONES | Secretary | 2018-12-11 UNTIL 2022-12-20 | RESIGNED | ||
RICHARD CHARLES JAQUES | Nov 1963 | British | Secretary | 2005-11-07 UNTIL 2012-09-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Robert Jones | 2019-07-09 | 1/1965 | Stockport |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Fmcl Holdings Limited | 2018-06-13 - 2019-07-09 | Macclesfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Anthony Hadjiandreou | 2016-09-14 - 2018-06-13 | 11/1968 | Macclesfield Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Mr Michael George Staniland | 2016-09-14 - 2018-06-13 | 4/1958 | Macclesfield Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Mr Jamie White | 2016-09-14 - 2018-06-13 | 7/1972 | Macclesfield Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Mr Stephen Robert Jones | 2016-09-14 - 2018-06-13 | 1/1965 | Macclesfield Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |