This company is commonly known as Quantum Jobs.com Limited. The company was founded 28 years ago and was given the registration number 03071950. The firm's registered office is in PRINCES RISBOROUGH. You can find them at The Firs, Cadsden Road, Princes Risborough, Buckinghamshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | QUANTUM JOBS.COM LIMITED |
---|---|---|
Company Number | : | 03071950 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Firs, Cadsden Road, Princes Risborough, Buckinghamshire, HP27 0NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Firs Cadsden Road, Whiteleaf, HP27 0NB | Secretary | 16 February 2000 | Active |
The Firs, Cadsden Road, Princes Risborough, HP27 0NB | Director | 07 March 2022 | Active |
The Firs Cadsden Road, Whiteleaf, HP27 0NB | Director | 23 June 1995 | Active |
51 Chiswick High Road, London, W4 2LT | Director | 17 December 1999 | Active |
45 Holmes Road, Strawberry Hill, Twickenham, TW1 4RF | Secretary | 23 June 1995 | Active |
Willowfold 14 Over Norton Road, Chipping Norton, OX7 5NR | Secretary | 31 August 1998 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 23 June 1995 | Active |
45 Holmes Road, Strawberry Hill, Twickenham, TW1 4RF | Director | 23 June 1995 | Active |
Willowfold 14 Over Norton Road, Chipping Norton, OX7 5NR | Director | 31 August 1998 | Active |
7 Greenhill Avenue, Luton, LU2 7DN | Director | 08 March 2002 | Active |
63 Queens Mead, Bedgrove, Aylesbury, HP21 7AP | Director | 07 May 2003 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 23 June 1995 | Active |
Mr Philip John Arnold | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | The Firs, Cadsden Road, Princes Risborough, HP27 0NB |
Nature of control | : |
|
Dr Beverley Anne Arnold | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | The Firs, Cadsden Road, Princes Risborough, HP27 0NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-21 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-13 | Address | Change registered office address company with date old address new address. | Download |
2014-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-17 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.