UKBizDB.co.uk

PRO CONTRACT JOBS LIMITED

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

This company is commonly known as Pro Contract Jobs Limited. The company was founded 7 years ago and was given the registration number 10770319. The firm's registered office is in SOUTH WOODFORD, LONDON. You can find them at Mae House 96 George Lane, Marlborough Business Centre, South Woodford, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PRO CONTRACT JOBS LIMITED
Company Number:10770319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Mae House 96 George Lane, Marlborough Business Centre, South Woodford, London, United Kingdom, E18 1AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 310e ,East Wing, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director30 October 2018Active
Mae House, 96 George Lane, Marlborough Business Centre, South Woodford, London, United Kingdom, E18 1AD

Secretary15 May 2017Active
Mae House, 96 George Lane, Marlborough Business Centre, South Woodford, London, United Kingdom, E18 1AD

Director15 May 2017Active

People with Significant Control

Mr Don Kirihettige
Notified on:07 August 2019
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Mae House, 96 George Lane, South Woodford, London, United Kingdom, E18 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Ms Mihiri Kekiriwara Godage
Notified on:15 May 2017
Status:Active
Date of birth:April 1982
Nationality:Sri Lankan
Country of residence:United Kingdom
Address:Mae House, 96 George Lane, South Woodford, London, United Kingdom, E18 1AD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Address

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

Download
2022-05-19Address

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

Download
2022-03-10Address

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

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Officers

Termination secretary company with name termination date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-09-15Gazette

Gazette filings brought up to date.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.