UKBizDB.co.uk

1ST JOB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Job Limited. The company was founded 5 years ago and was given the registration number 11898260. The firm's registered office is in LONDON. You can find them at Flat 4, 16 Hatherley Grove, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:1ST JOB LIMITED
Company Number:11898260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2019
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Flat 4, 16 Hatherley Grove, London, England, W2 5RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colonial Building, Unit B, First Floor, 59-61 Hatton Garden, London, England, EC1N 8LS

Director11 June 2022Active
3, President Drive, London, England, E1W 2JH

Director22 March 2019Active
Flat 4, 16 Hatherley Grove, London, England, W2 5RB

Director28 October 2020Active
Colonial Building, Unit B, First Floor, 59-61 Hatton Garden, London, England, EC1N 8LS

Director28 October 2020Active
35, Firs Avenue, London, England, N11 3NE

Director22 March 2019Active
Flat 4, 16 Hatherley Grove, London, England, W2 5RB

Director06 January 2020Active
3, President Drive, London, England, E1W 2JH

Director06 January 2020Active

People with Significant Control

Mr Arthur Osipov
Notified on:11 June 2022
Status:Active
Date of birth:July 1983
Nationality:Russian
Country of residence:England
Address:Colonial Building, Unit B, First Floor, 59-61 Hatton Garden, London, England, EC1N 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Maxim Iovu
Notified on:28 October 2020
Status:Active
Date of birth:July 1990
Nationality:Romanian
Country of residence:England
Address:Colonial Building, Unit B, First Floor, 59-61 Hatton Garden, London, England, EC1N 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Melina Giannouli
Notified on:28 October 2020
Status:Active
Date of birth:February 1991
Nationality:Greek
Country of residence:England
Address:Flat 4, 16 Hatherley Grove, London, England, W2 5RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Melina Giannouli
Notified on:28 October 2020
Status:Active
Date of birth:February 1991
Nationality:Greek
Country of residence:England
Address:44, Hormead Road, London, England, W9 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Jolanta Zuravskaja
Notified on:06 January 2020
Status:Active
Date of birth:February 1964
Nationality:Lithuanian
Country of residence:England
Address:Flat 4, 16 Hatherley Grove, London, England, W2 5RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jolanta Zuravskaja
Notified on:06 January 2020
Status:Active
Date of birth:February 1964
Nationality:Lithuanian
Country of residence:England
Address:3, President Drive, London, England, E1W 2JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vladimiras Anufrijevas
Notified on:22 March 2019
Status:Active
Date of birth:November 1955
Nationality:Lithuanian
Country of residence:England
Address:3, President Drive, London, England, E1W 2JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Symes
Notified on:22 March 2019
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:35, Firs Avenue, London, England, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-02Address

Change registered office address company with date old address new address.

Download
2022-05-02Address

Change registered office address company with date old address new address.

Download
2022-02-11Gazette

Gazette filings brought up to date.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Address

Change registered office address company with date old address new address.

Download
2020-11-04Officers

Notice of removal of a director.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Address

Change registered office address company with date old address new address.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.