Company NameUK Employment Services Ltd
DirectorGraham Ronald John Jones
Company StatusActive
Company Number05709392
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Previous NamePhone Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Ronald John Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(7 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleSales And Marketing Executive
Country of ResidenceIsle Of Man
Correspondence Address21a High Street
Holywell
CH8 7TE
Wales
Director NameMr Dylan Rickie Hardwick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitworth Court Farrer Street
Kempston
Bedford
MK42 8JZ
Director NameBeech Directors Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence AddressTudor House Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence AddressTudor House Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NamePremium Commercial Limited (Corporation)
StatusResigned
Appointed22 November 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2013)
Correspondence AddressMillennium House Victoria Road
Douglas
Isle Of Man
IM2 4RW

Contact

Websiteukemploymentservices.co.uk

Location

Registered Address21a High Street
Holywell
CH8 7TE
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Shareholders

100 at £1Graham Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,264
Cash£468,997
Current Liabilities£586,984

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return14 February 2023 (1 year, 2 months ago)
Next Return Due28 February 2024 (overdue)

Filing History

1 July 2020Registered office address changed from 54 Clarendon Road Watford WD17 1DU to 21a High Street Holywell CH8 7TE on 1 July 2020 (1 page)
19 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 5 April 2019 (8 pages)
5 July 2019Total exemption full accounts made up to 5 April 2018 (6 pages)
19 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
28 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
23 May 2017Termination of appointment of Dylan Rickie Hardwick as a director on 24 August 2016 (1 page)
23 May 2017Termination of appointment of Dylan Rickie Hardwick as a director on 24 August 2016 (1 page)
28 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
5 May 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
30 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
17 April 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 14 February 2014
Statement of capital on 2014-04-07
  • GBP 100
(14 pages)
7 April 2014Annual return made up to 14 February 2014
Statement of capital on 2014-04-07
  • GBP 100
(14 pages)
18 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
8 August 2013Director's details changed for Mr Dylan Ricky Hardwick on 31 May 2013 (2 pages)
8 August 2013Director's details changed for Mr Dylan Ricky Hardwick on 31 May 2013 (2 pages)
29 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
26 July 2013Appointment of Mr Graham Ronald John Jones as a director (2 pages)
26 July 2013Appointment of Mr Graham Ronald John Jones as a director (2 pages)
26 July 2013Termination of appointment of Premium Commercial Limited as a director (1 page)
26 July 2013Termination of appointment of Premium Commercial Limited as a director (1 page)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
3 February 2011Appointment of Premium Commercial Limited as a director (2 pages)
3 February 2011Appointment of Premium Commercial Limited as a director (2 pages)
8 December 2010Current accounting period extended from 28 February 2011 to 5 April 2011 (1 page)
8 December 2010Current accounting period extended from 28 February 2011 to 5 April 2011 (1 page)
8 December 2010Current accounting period extended from 28 February 2011 to 5 April 2011 (1 page)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 September 2010Company name changed phone services LTD\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
6 September 2010Change of name notice (1 page)
6 September 2010Company name changed phone services LTD\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
(2 pages)
6 September 2010Change of name notice (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
2 September 2010Annual return made up to 14 February 2008 with a full list of shareholders (3 pages)
2 September 2010Secretary's details changed for Beech Company Secretaries Limited on 1 January 2010 (2 pages)
2 September 2010Annual return made up to 14 February 2009 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Beech Directors Limited on 1 January 2010 (2 pages)
2 September 2010Annual return made up to 14 February 2009 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 14 February 2008 with a full list of shareholders (3 pages)
2 September 2010Secretary's details changed for Beech Company Secretaries Limited on 1 January 2010 (2 pages)
2 September 2010Annual return made up to 14 February 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 14 February 2010 with a full list of shareholders (3 pages)
2 September 2010Secretary's details changed for Beech Company Secretaries Limited on 1 January 2010 (2 pages)
2 September 2010Director's details changed for Beech Directors Limited on 1 January 2010 (2 pages)
2 September 2010Director's details changed for Beech Directors Limited on 1 January 2010 (2 pages)
1 September 2010Appointment of Mr Dylan Ricky Hardwick as a director (2 pages)
1 September 2010Termination of appointment of Beech Directors Limited as a director (1 page)
1 September 2010Registered office address changed from Suite 900 Kemp House 152-160 City Road London EC1V 2NX on 1 September 2010 (1 page)
1 September 2010Appointment of Mr Dylan Ricky Hardwick as a director (2 pages)
1 September 2010Termination of appointment of Beech Directors Limited as a director (1 page)
1 September 2010Registered office address changed from Suite 900 Kemp House 152-160 City Road London EC1V 2NX on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Suite 900 Kemp House 152-160 City Road London EC1V 2NX on 1 September 2010 (1 page)
1 September 2010Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page)
1 September 2010Termination of appointment of Beech Company Secretaries Limited as a secretary (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
3 November 2009Registered office address changed from Www.Buy-This-Company-Now.Com Tudor House Green Close Lane, Loughborough Leicestershire LE11 5AS on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Www.Buy-This-Company-Now.Com Tudor House Green Close Lane, Loughborough Leicestershire LE11 5AS on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Www.Buy-This-Company-Now.Com Tudor House Green Close Lane, Loughborough Leicestershire LE11 5AS on 3 November 2009 (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
17 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
17 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
30 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
30 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
30 August 2007Return made up to 14/02/07; full list of members (2 pages)
30 August 2007Return made up to 14/02/07; full list of members (2 pages)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Director resigned (1 page)
14 February 2006Incorporation (6 pages)
14 February 2006Incorporation (6 pages)