The Job Office Limited GRANTHAM


Founded in 2004, The Job Office, classified under reg no. 05148184 is an active company. Currently registered at 109 Barrowby Road NG31 8AE, Grantham the company has been in the business for 20 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

The firm has 2 directors, namely Jamie R., Nicola R.. Of them, Nicola R. has been with the company the longest, being appointed on 8 June 2004 and Jamie R. has been with the company for the least time - from 16 August 2004. As of 30 April 2024, our data shows no information about any ex officers on these positions.

The Job Office Limited Address / Contact

Office Address 109 Barrowby Road
Town Grantham
Post code NG31 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05148184
Date of Incorporation Tue, 8th Jun 2004
Industry Other activities of employment placement agencies
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Jamie R.

Position: Director

Appointed: 16 August 2004

Nicola R.

Position: Director

Appointed: 08 June 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2004

Resigned: 08 June 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 June 2004

Resigned: 08 June 2004

C&h Consultancy Services Limited

Position: Corporate Secretary

Appointed: 08 June 2004

Resigned: 13 June 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Jamie R. This PSC and has 25-50% shares. Another entity in the PSC register is Nicola R. This PSC owns 25-50% shares.

Jamie R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nicola R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth-3 648-7 808609-12 365      
Balance Sheet
Cash Bank In Hand3 5652 49112 321       
Cash Bank On Hand        4 38318 829
Current Assets4 3592 49112 457 6 13720 48734 98746 77522 43732 282
Debtors794 136 6 137   18 05413 453
Net Assets Liabilities   -12 365-12 784-19 232-15 776119-4 0675
Net Assets Liabilities Including Pension Asset Liability  609-12 365      
Other Debtors        18 05415 253
Property Plant Equipment   1 6311 088   659250
Tangible Fixed Assets   1 631      
Reserves/Capital
Called Up Share Capital4444      
Profit Loss Account Reserve-3 652-7 812605-12 369      
Shareholder Funds-3 648-7 808609-12 365      
Other
Accrued Liabilities Deferred Income   620620     
Accumulated Depreciation Impairment Property Plant Equipment   1 2251 768   3 5543 963
Average Number Employees During Period    422222
Bank Borrowings Overdrafts   6 0043 729   12 0009 600
Creditors   13 67019 79940 82021 60016 80012 0009 600
Creditors Due Within One Year8 00710 29911 84813 670      
Fixed Assets    1 0881 101722867659 
Increase From Depreciation Charge For Year Property Plant Equipment    543    409
Net Current Assets Liabilities-3 648-7 808609-13 670-13 662-20 3335 10216 0527 2749 355
Number Shares Allotted 222      
Other Creditors        1 150800
Other Taxation Social Security Payable   1 7442 367   8 5139 376
Par Value Share 111      
Property Plant Equipment Gross Cost   2 856    4 213 
Provisions For Liabilities Balance Sheet Subtotal   326210     
Provisions For Liabilities Charges   326      
Share Capital Allotted Called Up Paid4444      
Tangible Fixed Assets Additions   2 175      
Tangible Fixed Assets Cost Or Valuation6816816812 856      
Tangible Fixed Assets Depreciation6816816811 225      
Tangible Fixed Assets Depreciation Charged In Period   544      
Total Assets Less Current Liabilities-3 648-7 808609-12 039-12 574-19 2325 82416 9197 9339 605
Trade Creditors Trade Payables   1 0207 570   238374
Trade Debtors Trade Receivables         -1 800

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Change of registered address from First Floor 28 Market Place Grantham NG31 6LR England on 16th August 2023 to 109 Barrowby Road Grantham NG31 8AE
filed on: 16th, August 2023
Free Download (1 page)

Company search