UKBizDB.co.uk

GLOBAL JOB BOARDS LIMITED

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

This company is commonly known as Global Job Boards Limited. The company was founded 12 years ago and was given the registration number 08088811. The firm's registered office is in SOUTHSEA. You can find them at Unit E Holbrook Court Cumberland Business Centre, Northumberland Road, Southsea, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLOBAL JOB BOARDS LIMITED
Company Number:08088811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit E Holbrook Court Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, St. Georges Square, Portsmouth, England, PO1 3EY

Director10 May 2021Active
C/O Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director30 September 2015Active
6, St. Georges Square, Portsmouth, England, PO1 3EY

Director10 September 2020Active
Unit E Holbrook Court, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS

Director11 May 2018Active
Unit E Holbrook Court, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS

Director27 June 2018Active
Unit E Holbrook Court, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS

Director26 May 2016Active
10, Leycester Close, Windlesham, United Kingdom, GU20 6JR

Director30 May 2012Active
10, Church Road, Ashford, England, TW15 2TX

Director12 February 2013Active
3, Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX

Director27 February 2014Active
Unit E Holbrook Court, Cumberland Business Centre, Northumberland Road, Southsea, England, PO5 1DS

Director10 June 2020Active
6, St. Georges Square, Portsmouth, England, PO1 3EY

Director10 September 2020Active
24, Elmwood Road, Redhill, United Kingdom, RH1 2JD

Director30 May 2012Active

People with Significant Control

Mr Russell Elliott Crowe
Notified on:20 September 2023
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:6, St. Georges Square, Portsmouth, England, PO1 3EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Russell Crowe
Notified on:24 June 2020
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:6, St. Georges Square, Portsmouth, England, PO1 3EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Russell Elliott Crowe
Notified on:27 June 2018
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Unit E Holbrook Court, Cumberland Business Centre, Southsea, England, PO5 1DS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Melinder Crowe
Notified on:25 January 2018
Status:Active
Date of birth:October 1984
Nationality:Malaysian
Country of residence:England
Address:Unit E Holbrook Court, Cumberland Business Centre, Southsea, England, PO5 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Br Nominees Limited
Notified on:01 May 2016
Status:Active
Country of residence:England
Address:Leytonstone House, Hanbury Drive, London, England, E11 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Change account reference date company previous shortened.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Accounts

Change account reference date company previous shortened.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Accounts

Change account reference date company previous shortened.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-02-03Address

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

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.