Company NameJobson Media Limited
DirectorRobert David Jobson
Company StatusActive
Company Number04357661
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Robert David Jobson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address89 Queen Mary's House
1 Holford Way
London
SW15 5DU
Director NameMatthew Partrick Doyle
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleFund Manager
Correspondence Address37 North End
Ditchling
Hassocks
West Sussex
BN6 8TD
Secretary NameMatthew Partrick Doyle
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleFund Manager
Correspondence Address37 North End
Ditchling
Hassocks
West Sussex
BN6 8TD
Director NameMr Stephen Russell Crouch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4c Carlisle Road
Hove
East Sussex
BN3 4FR
Secretary NameMr Stephen Russell Crouch
NationalityBritish
StatusResigned
Appointed31 January 2003(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4c Carlisle Road
Hove
East Sussex
BN3 4FR
Secretary NameStephen James Bird
NationalityBritish
StatusResigned
Appointed14 November 2006(4 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 January 2016)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address3 Orwell Walk
Witham
Essex
CM8 1LE
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitejobsonmedia.com
Telephone020 36151623
Telephone regionLondon

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Robert Jobson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,589
Cash£3,931
Current Liabilities£107,991

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

29 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
14 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 May 2017Registered office address changed from C/O Steve Bird Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
16 May 2017Registered office address changed from C/O Steve Bird Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Termination of appointment of Stephen James Bird as a secretary on 4 January 2016 (1 page)
4 January 2017Termination of appointment of Stephen James Bird as a secretary on 4 January 2016 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(4 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(4 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(4 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10
(4 pages)
9 January 2014Director's details changed for Mr Robert David Jobson on 30 September 2013 (2 pages)
9 January 2014Director's details changed for Mr Robert David Jobson on 30 September 2013 (2 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10
(4 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Registered office address changed from the Old Mill Office Boyton Hall Lane Boyton Hall, Roxwell Essex CM1 4LN on 22 June 2011 (1 page)
22 June 2011Registered office address changed from the Old Mill Office Boyton Hall Lane Boyton Hall, Roxwell Essex CM1 4LN on 22 June 2011 (1 page)
5 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
5 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
5 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Robert David Jobson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Robert David Jobson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Robert David Jobson on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 January 2009Return made up to 06/01/09; full list of members (3 pages)
22 January 2009Return made up to 06/01/09; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 June 2008Return made up to 06/01/08; full list of members (3 pages)
3 June 2008Director's change of particulars / robert jobson / 03/06/2008 (1 page)
3 June 2008Director's change of particulars / robert jobson / 03/06/2008 (1 page)
3 June 2008Return made up to 06/01/08; full list of members (3 pages)
11 December 2007Registered office changed on 11/12/07 from: unit 1 lockside marina chelmsford essex CM2 6HF (1 page)
11 December 2007Registered office changed on 11/12/07 from: unit 1 lockside marina chelmsford essex CM2 6HF (1 page)
11 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 06/01/07; full list of members (2 pages)
25 January 2007Return made up to 06/01/07; full list of members (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: c/o src taxation consultancy LTD dubarry house hove park villas hove east sussex BN3 6HP (1 page)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006Registered office changed on 29/11/06 from: c/o src taxation consultancy LTD dubarry house hove park villas hove east sussex BN3 6HP (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 January 2006Return made up to 06/01/06; full list of members (7 pages)
13 January 2006Return made up to 06/01/06; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 February 2005Return made up to 22/01/05; full list of members (7 pages)
24 February 2005Return made up to 22/01/05; full list of members (7 pages)
20 December 2004Registered office changed on 20/12/04 from: 38 ship street brighton east sussex BN1 1AB (1 page)
20 December 2004Registered office changed on 20/12/04 from: 38 ship street brighton east sussex BN1 1AB (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 July 2004Secretary resigned;director resigned (1 page)
7 July 2004Secretary resigned;director resigned (1 page)
15 May 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 15/05/04
(8 pages)
15 May 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 15/05/04
(8 pages)
20 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 May 2003Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
7 May 2003Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
17 February 2003Return made up to 22/01/03; full list of members (7 pages)
17 February 2003Return made up to 22/01/03; full list of members (7 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: bucklesbury house 83 cannon street, london EC4N 8PE (2 pages)
27 September 2002Registered office changed on 27/09/02 from: bucklesbury house 83 cannon street, london EC4N 8PE (2 pages)
6 September 2002Company name changed purple 52 LIMITED\certificate issued on 06/09/02 (2 pages)
6 September 2002Company name changed purple 52 LIMITED\certificate issued on 06/09/02 (2 pages)
1 May 2002Ad 01/02/02--------- £ si 10@10=100 £ ic 100/200 (2 pages)
1 May 2002Ad 01/02/02--------- £ si 10@10=100 £ ic 100/200 (2 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
22 January 2002Incorporation (15 pages)
22 January 2002Incorporation (15 pages)