UKBizDB.co.uk

RSM TOPJOBS LTD

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

This company is commonly known as Rsm Topjobs Ltd. The company was founded 12 years ago and was given the registration number 07768460. The firm's registered office is in ILFORD. You can find them at 35 Woodford Avenue, First Floor, Ilford, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:RSM TOPJOBS LTD
Company Number:07768460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2011
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:35 Woodford Avenue, First Floor, Ilford, England, IG2 6UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Highfield Road, Dartford, DA1 2JS

Director23 February 2022Active
21, Highfield Road, Dartford, DA1 2JS

Director23 February 2022Active
35, Woodford Avenue, First Floor, Ilford, England, IG2 6UF

Director09 September 2011Active
35, Woodford Avenue, First Floor, Ilford, England, IG2 6UF

Director03 December 2020Active
35, Woodford Avenue, First Floor, Ilford, England, IG2 6UF

Director03 December 2020Active
35, Woodford Avenue, First Floor, Ilford, England, IG2 6UF

Director03 December 2020Active

People with Significant Control

Mr Maxwell Masuku
Notified on:03 December 2020
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:35, Woodford Avenue, Ilford, England, IG2 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zwelithini Ncube
Notified on:03 December 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:35, Woodford Avenue, Ilford, England, IG2 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruwimbo Everjoyce Masuku
Notified on:03 December 2020
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:35, Woodford Avenue, Ilford, England, IG2 6UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Muhammad Shahzad Chughtai
Notified on:01 July 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:35, Woodford Avenue, Ilford, England, IG2 6UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2024-04-07Insolvency

Liquidation in administration end of administration.

Download
2023-10-26Insolvency

Liquidation in administration progress report.

Download
2023-05-01Insolvency

Liquidation in administration progress report.

Download
2023-02-21Insolvency

Liquidation in administration extension of period.

Download
2022-10-27Insolvency

Liquidation in administration progress report.

Download
2022-10-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-10-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-05-16Insolvency

Liquidation in administration proposals.

Download
2022-04-01Address

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

Download
2022-03-30Insolvency

Liquidation in administration appointment of administrator.

Download
2022-03-26Insolvency

Liquidation in administration appointment of administrator.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-12-28Officers

Termination director company with name termination date.

Download
2021-12-28Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Accounts

Change account reference date company current extended.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.