You are here: bizstats.co.uk > a-z index > M list

M65 Jobsearch Limited BOLTON


Founded in 2006, M65 Jobsearch, classified under reg no. 05756538 is a liquidation company. Currently registered at C/o Cowgill Holloway Business Recovery Llp BL1 4QR, Bolton the company has been in the business for eighteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2021. Since 12th July 2018 M65 Jobsearch Limited is no longer carrying the name Jobsearch North West.

M65 Jobsearch Limited Address / Contact

Office Address C/o Cowgill Holloway Business Recovery Llp
Office Address2 Regency House
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05756538
Date of Incorporation Mon, 27th Mar 2006
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 18 years old
Account next due date Sat, 31st Dec 2022 (482 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 10th Apr 2022 (2022-04-10)
Last confirmation statement dated Sat, 27th Mar 2021

Company staff

Mark W.

Position: Director

Appointed: 08 June 2018

Nicola H.

Position: Director

Appointed: 10 July 2018

Resigned: 23 October 2019

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2006

Resigned: 27 March 2006

Paul S.

Position: Secretary

Appointed: 27 March 2006

Resigned: 08 June 2018

Louise S.

Position: Director

Appointed: 27 March 2006

Resigned: 08 June 2018

Paul S.

Position: Director

Appointed: 27 March 2006

Resigned: 08 June 2018

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 27 March 2006

Resigned: 27 March 2006

People with significant control

M65 Recruitment Group Limited

Suite 8, Unit B2 Cobham House, Shadsworth Gateway Estate, Haslingden Road, Blackburn, BB1 2EE, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England & Wales
Place registered Registrar Of Companies
Registration number 11370487
Notified on 8 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark W.

Notified on 8 June 2018
Ceased on 26 March 2021
Nature of control: significiant influence or control

Louise S.

Notified on 6 April 2016
Ceased on 8 June 2018
Nature of control: 25-50% shares

Paul S.

Notified on 6 April 2016
Ceased on 8 June 2018
Nature of control: 25-50% shares

Company previous names

Jobsearch North West July 12, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand8 8338 1355 9212 54116451 380
Current Assets231 033261 530185 291351 374380 909557 189
Debtors222 200253 395179 370348 833380 745505 809
Net Assets Liabilities22 91922 9611 9641 7082 0122 516
Property Plant Equipment3 4211 7449 64213 94812 77316 377
Other Debtors    4 21349 715
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-3 000-3 000    
Accumulated Amortisation Impairment Intangible Assets350 000350 000350 000350 000351 600353 200
Accumulated Depreciation Impairment Property Plant Equipment15 27616 95318 65520 87223 06826 439
Average Number Employees During Period666506042
Creditors207 851239 964192 969371 61448 010119 860
Increase From Depreciation Charge For Year Property Plant Equipment 1 6771 7022 2172 1963 371
Intangible Assets Gross Cost350 000350 000350 000358 000358 000 
Net Current Assets Liabilities23 18221 566-7 678-20 24030 849101 199
Property Plant Equipment Gross Cost18 69718 69728 29734 82035 84142 816
Provisions For Liabilities Balance Sheet Subtotal684349    
Total Assets Less Current Liabilities26 60323 3101 9641 70850 022122 376
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -349   
Amounts Owed By Group Undertakings   31 073155 209219 156
Bank Borrowings Overdrafts 55 23040 972187 2786 379 
Fixed Assets 1 7449 64221 94819 17321 177
Intangible Assets   8 0006 4004 800
Other Creditors 91 47986 016250 71348 010119 860
Other Taxation Social Security Payable 92 37265 25789 746110 299120 313
Provisions 349    
Total Additions Including From Business Combinations Intangible Assets   8 000  
Total Additions Including From Business Combinations Property Plant Equipment  9 6006 5231 0216 975
Trade Creditors Trade Payables 88372431 15511 3729 800
Trade Debtors Trade Receivables 253 395179 370317 760221 323236 938
Increase From Amortisation Charge For Year Intangible Assets    1 6001 600
Total Borrowings   209 451168 810194 905

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 11th May 2022. New Address: Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR. Previous address: Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR
filed on: 11th, May 2022
Free Download (2 pages)

Company search