Company NameFM Job Search Ltd
Company StatusDissolved
Company Number08684957
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Steven Smale
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMr Paul Stephens
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(3 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameMr Paul Stephens
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2013(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Contact

Websitefmjobsearch.com
Email address[email protected]
Telephone020 76218960
Telephone regionLondon

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Stephens
50.00%
Ordinary
1 at £1Steven Smale
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,849
Cash£3,841
Current Liabilities£20,790

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

26 January 2017Delivered on: 3 February 2017
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding
15 September 2015Delivered on: 5 October 2015
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding
27 September 2013Delivered on: 8 October 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 October 2013Delivered on: 2 October 2013
Satisfied on: 21 October 2013
Persons entitled: Keen Thinking LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

2 July 2019Final Gazette dissolved following liquidation (1 page)
2 April 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
3 September 2018Liquidators' statement of receipts and payments to 29 June 2018 (21 pages)
19 July 2017Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 19 July 2017 (2 pages)
19 July 2017Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 19 July 2017 (2 pages)
14 July 2017Appointment of a voluntary liquidator (1 page)
14 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-30
(1 page)
14 July 2017Appointment of a voluntary liquidator (1 page)
14 July 2017Statement of affairs (8 pages)
14 July 2017Statement of affairs (8 pages)
14 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-30
(1 page)
3 February 2017Registration of charge 086849570004, created on 26 January 2017 (27 pages)
3 February 2017Registration of charge 086849570004, created on 26 January 2017 (27 pages)
31 January 2017Satisfaction of charge 086849570002 in full (1 page)
31 January 2017Satisfaction of charge 086849570003 in full (1 page)
31 January 2017Satisfaction of charge 086849570003 in full (1 page)
31 January 2017Satisfaction of charge 086849570002 in full (1 page)
19 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 October 2015Registration of charge 086849570003, created on 15 September 2015 (21 pages)
5 October 2015Registration of charge 086849570003, created on 15 September 2015 (21 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(3 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(3 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
18 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
21 October 2013Satisfaction of charge 086849570001 in full (1 page)
21 October 2013Satisfaction of charge 086849570001 in full (1 page)
8 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 2
(3 pages)
8 October 2013Appointment of Paul Stephens as a director (2 pages)
8 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 2
(3 pages)
8 October 2013Registration of charge 086849570002 (24 pages)
8 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 2
(3 pages)
8 October 2013Registration of charge 086849570002 (24 pages)
8 October 2013Appointment of Paul Stephens as a director (2 pages)
2 October 2013Registration of charge 086849570001 (36 pages)
2 October 2013Registration of charge 086849570001 (36 pages)
19 September 2013Termination of appointment of Paul Stephens as a director (1 page)
19 September 2013Termination of appointment of Paul Stephens as a director (1 page)
11 September 2013Termination of appointment of Jonathan Purdon as a director (1 page)
11 September 2013Appointment of Paul Stephens as a director (2 pages)
11 September 2013Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
11 September 2013Appointment of Paul Stephens as a director (2 pages)
11 September 2013Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
11 September 2013Appointment of Steven Smale as a director (2 pages)
11 September 2013Termination of appointment of Jonathan Purdon as a director (1 page)
11 September 2013Appointment of Steven Smale as a director (2 pages)
10 September 2013Incorporation (11 pages)
10 September 2013Incorporation (11 pages)