Energy Jobline Limited STEYNING


Energy Jobline started in year 2011 as Private Limited Company with registration number 07734531. The Energy Jobline company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Steyning at The Courtyard Shoreham Road. Postal code: BN44 3TN.

The firm has 2 directors, namely Steven B., Joshua Y.. Of them, Joshua Y. has been with the company the longest, being appointed on 17 January 2020 and Steven B. has been with the company for the least time - from 22 February 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jessica G. who worked with the the firm until 11 October 2017.

Energy Jobline Limited Address / Contact

Office Address The Courtyard Shoreham Road
Office Address2 Upper Beeding
Town Steyning
Post code BN44 3TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07734531
Date of Incorporation Tue, 9th Aug 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Steven B.

Position: Director

Appointed: 22 February 2021

Joshua Y.

Position: Director

Appointed: 17 January 2020

Hannah P.

Position: Director

Appointed: 18 January 2017

Resigned: 17 January 2020

Thomas G.

Position: Director

Appointed: 18 January 2017

Resigned: 17 January 2020

Adam G.

Position: Director

Appointed: 11 November 2013

Resigned: 11 November 2014

Jessica G.

Position: Secretary

Appointed: 09 August 2011

Resigned: 11 October 2017

Matthew C.

Position: Director

Appointed: 09 August 2011

Resigned: 30 April 2018

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats found, there is Joshua Y. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Connectin Group Ltd that put Manchester, United Kingdom as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Lhi Group Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Joshua Y.

Notified on 17 January 2020
Nature of control: significiant influence or control

Connectin Group Ltd

Bright Building Pencroft Way, Manchester, M15 6GZ, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 12370321
Notified on 17 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lhi Group Limited

2nd Floor 33 Queen Street, London, EC4R 1AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered United Kingdom
Registration number 04444015
Notified on 6 April 2016
Ceased on 17 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas G.

Notified on 6 April 2016
Ceased on 17 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand29 82834 01377 447137 323113 868
Current Assets142 514259 719302 390367 551376 492
Debtors112 686225 706224 943230 228262 624
Net Assets Liabilities-1 107 34095 170177 209263 344272 156
Other Debtors43 10737 150  45 188
Property Plant Equipment 8261 1971 128846
Other
Accumulated Depreciation Impairment Property Plant Equipment 92365666948
Amounts Owed By Related Parties 151 360153 510153 510199 415
Average Number Employees During Period74454
Bank Borrowings Overdrafts 58 33333 3338 3338 333
Corporation Tax Payable    6 479
Creditors1 249 85475 00033 3338 333105 182
Increase From Depreciation Charge For Year Property Plant Equipment 92273301282
Net Current Assets Liabilities-1 107 340169 344209 345270 549271 310
Other Creditors1 226 06273 15038 15038 36037 150
Other Taxation Social Security Payable10 49113 68013 92818 39810 180
Property Plant Equipment Gross Cost 9181 5621 794 
Total Additions Including From Business Combinations Property Plant Equipment 918644232 
Total Assets Less Current Liabilities-1 107 340153 503210 542271 677272 156
Trade Creditors Trade Payables13 3013 54515 96715 24443 040
Trade Debtors Trade Receivables69 57937 19671 43376 71818 021

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 21st August 2023 director's details were changed
filed on: 21st, August 2023
Free Download (2 pages)

Company search