Company NameJobs And Co. Ltd.
DirectorsJean McKie and Stuart Alexander McKie
Company StatusActive
Company NumberSC377324
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMrs Jean McKie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(same day as company formation)
RoleRecruitment Agent
Country of ResidenceScotland
Correspondence Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
Director NameMr Stuart Alexander McKie
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2021(11 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 April 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Jean Mckie
100.00%
Ordinary

Financials

Year2014
Net Worth£407
Cash£39,656
Current Liabilities£145,541

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 4 days from now)

Charges

20 March 2013Delivered on: 26 March 2013
Persons entitled: Peak Cashflow Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 June 2010Delivered on: 25 June 2010
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
24 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
23 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
13 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2010Appointment of Mrs Jean Mckie as a director (2 pages)
27 May 2010Appointment of Mrs Jean Mckie as a director (2 pages)
4 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 April 2010Incorporation (22 pages)
22 April 2010Incorporation (22 pages)