121 Jobs Limited BARKING


Founded in 2015, 121 Jobs, classified under reg no. 09709813 is a active - proposal to strike off company. Currently registered at Roding House Cambridge Road IG11 8NL, Barking the company has been in the business for 9 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2019/07/31. Since 2015/09/09 121 Jobs Limited is no longer carrying the name Direct Job Line.

121 Jobs Limited Address / Contact

Office Address Roding House Cambridge Road
Office Address2 Suit 16
Town Barking
Post code IG11 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09709813
Date of Incorporation Thu, 30th Jul 2015
Industry Other activities of employment placement agencies
End of financial Year 31st July
Company age 9 years old
Account next due date Fri, 30th Jul 2021 (994 days after)
Account last made up date Wed, 31st Jul 2019
Next confirmation statement due date Sat, 18th Dec 2021 (2021-12-18)
Last confirmation statement dated Fri, 4th Dec 2020

Company staff

Mohammed U.

Position: Director

Appointed: 01 December 2017

Hana B.

Position: Director

Appointed: 30 June 2017

Resigned: 30 November 2017

Asma R.

Position: Director

Appointed: 30 July 2015

Resigned: 30 June 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Mohammed U. This PSC and has 75,01-100% shares. The second one in the PSC register is Mohammed M. This PSC owns 75,01-100% shares. Moving on, there is Asma R., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Mohammed U.

Notified on 30 November 2017
Nature of control: 75,01-100% shares

Mohammed M.

Notified on 30 November 2017
Ceased on 30 November 2017
Nature of control: 75,01-100% shares

Asma R.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 75,01-100% shares

Company previous names

Direct Job Line September 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-31
Net Worth-13 680   
Balance Sheet
Cash Bank On Hand3 496 17 81184 265
Current Assets6 025 43 823133 850
Debtors2 529 26 01249 585
Net Assets Liabilities-13 680-5 75172659 654
Other Debtors   5 450
Property Plant Equipment7195391 27711 857
Cash Bank In Hand3 496   
Net Assets Liabilities Including Pension Asset Liability-13 680   
Tangible Fixed Assets719   
Reserves/Capital
Called Up Share Capital100   
Profit Loss Account Reserve-13 780   
Shareholder Funds-13 680   
Other
Total Fixed Assets Additions899   
Total Fixed Assets Cost Or Valuation899   
Total Fixed Assets Depreciation180   
Total Fixed Assets Depreciation Charge In Period180   
Version Production Software   2 021
Accumulated Depreciation Impairment Property Plant Equipment 3599975 283
Additions Other Than Through Business Combinations Property Plant Equipment  1 37514 866
Average Number Employees During Period 223
Bank Borrowings  6 3481 588
Bank Borrowings Overdrafts  3 3333 333
Creditors20 4246 29038 02684 465
Fixed Assets719539  
Increase Decrease In Depreciation Impairment Property Plant Equipment 180  
Increase From Depreciation Charge For Year Property Plant Equipment 1806384 286
Loans From Directors20 4245 145108 
Net Current Assets Liabilities-14 399-6 2905 79749 385
Other Creditors  14 13111 794
Other Taxation Social Security Payable 1 145  
Prepayments Accrued Income  8 0006 000
Property Plant Equipment Gross Cost 8992 27417 140
Taxation Social Security Payable 1 1456 12238 476
Total Assets Less Current Liabilities-13 680-5 7517 07461 242
Trade Creditors Trade Payables  14 33230 862
Trade Debtors Trade Receivables2 529 18 01238 135
Creditors Due Within One Year Total Current Liabilities20 424   
Tangible Fixed Assets Additions899   
Tangible Fixed Assets Cost Or Valuation899   
Tangible Fixed Assets Depreciation180   
Tangible Fixed Assets Depreciation Charge For Period180   

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
Free Download (1 page)

Company search

Advertisements