Company NameJob Squad Tech Ltd
Company StatusDissolved
Company Number10596213
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Benjamin Luke Gibbs
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE
Director NameMrs Laura Anne Gibbs
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE
Director NameMr Charles Coldrey-Mobbs
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2017(1 month after company formation)
Appointment Duration3 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Storth Lane
Ranmoor
Sheffield
South Yorkshire
S10 3HN

Location

Registered AddressBank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (3 pages)
14 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
29 November 2019Previous accounting period extended from 28 February 2019 to 31 July 2019 (1 page)
11 September 2019Change of details for Miss Laura Anne Baines as a person with significant control on 6 July 2019 (2 pages)
11 September 2019Director's details changed for Miss Laura Anne Baines on 6 July 2019 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
14 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
12 April 2017Sub-division of shares on 1 March 2017 (4 pages)
12 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2.00
(4 pages)
12 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2.00
(4 pages)
12 April 2017Sub-division of shares on 1 March 2017 (4 pages)
4 April 2017Resolutions
  • RES13 ‐ Auth to allot shares 01/03/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
4 April 2017Resolutions
  • RES13 ‐ Auth to allot shares 01/03/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
27 March 2017Appointment of Charles Coldrey-Mobbs as a director on 6 March 2017 (3 pages)
27 March 2017Appointment of Charles Coldrey-Mobbs as a director on 6 March 2017 (3 pages)
1 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-01
  • GBP 1.84
(37 pages)
1 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-01
  • GBP 1.84
(37 pages)