Company NameThejc Ltd
Company StatusDissolved
Company Number06054147
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date19 September 2019 (4 years, 7 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Keren Edmund Mitchell
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(3 years, 7 months after company formation)
Appointment Duration9 years (closed 19 September 2019)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressKennway Francis Limited 8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMr Keren Edmund Mitchell
StatusClosed
Appointed09 September 2010(3 years, 7 months after company formation)
Appointment Duration9 years (closed 19 September 2019)
RoleCompany Director
Correspondence AddressKennway Francis Limited 8 High Street
Brentwood
Essex
CM14 4AB
Director NameMs Natasha Freeman
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2010(3 years, 7 months after company formation)
Appointment Duration9 years (closed 19 September 2019)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressKennway Francis Limited 8 High Street
Brentwood
Essex
CM14 4AB
Director NameIsobel Scott Beauchamp
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address6 Millennium Place
London
E2 9NL
Director NameMs Elinor Olisa
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address71 Roundwood Court 3 Meath Crescent
London
E2 0QL
Director NameMr Ashley Harvey Mitchell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Heath Drive
London
NW3 7SB
Secretary NameMs Elinor Olisa
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address71 Roundwood Court 3 Meath Crescent
London
E2 0QL

Contact

Websitewww.thejobcrowd.com/
Email address[email protected]
Telephone020 77925376
Telephone regionLondon

Location

Registered AddressKennway Francis Limited
8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2012
Net Worth-£211,566
Cash£34,236
Current Liabilities£22,503

Accounts

Latest Accounts21 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End21 March

Filing History

19 September 2019Final Gazette dissolved following liquidation (1 page)
19 June 2019Return of final meeting in a members' voluntary winding up (17 pages)
5 June 2019Liquidators' statement of receipts and payments to 21 March 2019 (15 pages)
5 June 2018Liquidators' statement of receipts and payments to 21 March 2018 (16 pages)
18 December 2017Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages)
18 December 2017Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages)
16 October 2017Resignation of a liquidator (3 pages)
16 October 2017Resignation of a liquidator (3 pages)
31 May 2017Liquidators' statement of receipts and payments to 21 March 2017 (12 pages)
31 May 2017Liquidators' statement of receipts and payments to 21 March 2017 (12 pages)
21 July 2016Micro company accounts made up to 21 March 2016 (2 pages)
21 July 2016Micro company accounts made up to 21 March 2016 (2 pages)
12 July 2016Previous accounting period shortened from 31 December 2016 to 21 March 2016 (1 page)
12 July 2016Previous accounting period shortened from 31 December 2016 to 21 March 2016 (1 page)
19 April 2016Registered office address changed from Unit 13 Apollo Building 18 All Saints Road London W11 1HH to 66 Prescot Street London E1 8NN on 19 April 2016 (2 pages)
19 April 2016Registered office address changed from Unit 13 Apollo Building 18 All Saints Road London W11 1HH to 66 Prescot Street London E1 8NN on 19 April 2016 (2 pages)
13 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
13 April 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Declaration of solvency (3 pages)
13 April 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Declaration of solvency (3 pages)
13 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 547
(6 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 547
(6 pages)
13 January 2016Company name changed thejobcrowd LTD\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-12
(3 pages)
13 January 2016Company name changed thejobcrowd LTD\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-12
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 547
(5 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 547
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 January 2014Registered office address changed from C/O Keren Mitchell 11 Addison Road London W14 8DJ England on 30 January 2014 (1 page)
30 January 2014Secretary's details changed for Mr Keren Edmund Mitchell on 14 January 2014 (1 page)
30 January 2014Registered office address changed from C/O Keren Mitchell 11 Addison Road London W14 8DJ England on 30 January 2014 (1 page)
30 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 547
(5 pages)
30 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 547
(5 pages)
30 January 2014Secretary's details changed for Mr Keren Edmund Mitchell on 14 January 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
28 October 2011Change of name notice (2 pages)
28 October 2011Company name changed myninetofive LTD\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
(2 pages)
28 October 2011Change of name notice (2 pages)
28 October 2011Company name changed myninetofive LTD\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
(2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (14 pages)
7 October 2010Termination of appointment of Isobel Beauchamp as a director (1 page)
7 October 2010Termination of appointment of Isobel Beauchamp as a director (1 page)
7 October 2010Termination of appointment of Ashley Mitchell as a director (1 page)
7 October 2010Termination of appointment of Ashley Mitchell as a director (1 page)
7 October 2010Termination of appointment of Elinor Olisa as a director (1 page)
7 October 2010Termination of appointment of Elinor Olisa as a director (1 page)
17 September 2010Company name changed glimpseonline LTD\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
17 September 2010Change of name notice (2 pages)
17 September 2010Company name changed glimpseonline LTD\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
17 September 2010Change of name notice (2 pages)
13 September 2010Registered office address changed from C/O Elinor Olisa 12a Vyner Street London E2 9DG United Kingdom on 13 September 2010 (1 page)
13 September 2010Termination of appointment of Elinor Olisa as a secretary (1 page)
13 September 2010Termination of appointment of Elinor Olisa as a secretary (1 page)
13 September 2010Appointment of Ms Natasha Freeman as a director (2 pages)
13 September 2010Registered office address changed from C/O Elinor Olisa 12a Vyner Street London E2 9DG United Kingdom on 13 September 2010 (1 page)
13 September 2010Appointment of Ms Natasha Freeman as a director (2 pages)
13 September 2010Appointment of Mr Keren Edmund Mitchell as a secretary (2 pages)
13 September 2010Appointment of Mr Keren Edmund Mitchell as a secretary (2 pages)
9 September 2010Appointment of Mr Keren Edmund Mitchell as a director (2 pages)
9 September 2010Appointment of Mr Keren Edmund Mitchell as a director (2 pages)
19 August 2010Annual return made up to 16 January 2010 with a full list of shareholders (15 pages)
19 August 2010Annual return made up to 16 January 2010 with a full list of shareholders (15 pages)
16 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
16 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 June 2010Capitals not rolled up (2 pages)
2 June 2010Capitals not rolled up (2 pages)
17 May 2010Registered office address changed from 30 Vyner Street Bethnal Green London E2 9DQ on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 30 Vyner Street Bethnal Green London E2 9DQ on 17 May 2010 (1 page)
15 April 2010Annual return made up to 15 January 2009 with a full list of shareholders (11 pages)
15 April 2010Annual return made up to 15 January 2009 with a full list of shareholders (11 pages)
15 February 2010Director's details changed for Elinor Olisa on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Ashley Mitchell on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Elinor Olisa on 15 February 2010 (1 page)
15 February 2010Director's details changed for Mr Ashley Mitchell on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Elinor Olisa on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Isobel Scott Beauchamp on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Elinor Olisa on 15 February 2010 (1 page)
15 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Isobel Scott Beauchamp on 15 February 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 February 2009Return made up to 15/01/09; full list of members (4 pages)
13 February 2009Return made up to 15/01/09; full list of members (4 pages)
14 November 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
14 November 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
22 July 2008Capitals not rolled up (2 pages)
22 July 2008Notice of assignment of name or new name to shares (1 page)
22 July 2008Return made up to 15/01/08; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 July 2008Gbp nc 70/100\01/02/07 (2 pages)
22 July 2008Capitals not rolled up (2 pages)
22 July 2008Return made up to 15/01/08; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 July 2008Notice of assignment of name or new name to shares (1 page)
22 July 2008Gbp nc 70/100\01/02/07 (2 pages)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 January 2008Location of debenture register (1 page)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 January 2008Location of debenture register (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 January 2008Registered office changed on 15/01/08 from: 30 vyner street bethnal green london E2 9QL (1 page)
15 January 2008Registered office changed on 15/01/08 from: 30 vyner street bethnal green london E2 9QL (1 page)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Registered office changed on 29/08/07 from: degreeart.com LTD, unit 2.07 417 wick lane london bow E3 2JG (1 page)
29 August 2007Registered office changed on 29/08/07 from: degreeart.com LTD, unit 2.07 417 wick lane london bow E3 2JG (1 page)
16 January 2007Incorporation (16 pages)
16 January 2007Incorporation (16 pages)