JOBFIX GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

01/09/251 September 2025 NewTermination of appointment of Grzegorz Cholawo as a director on 2025-09-01

View Document

01/09/251 September 2025 NewAppointment of Mr Emil Michalak as a director on 2025-09-01

View Document

20/08/2520 August 2025 NewRegistered office address changed from 83 Ducie Street Manchester Lancashire M1 2JQ to Initial Business Centre Wilson Business Park Manchester M40 8WN on 2025-08-20

View Document

20/05/2520 May 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

13/07/2313 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Appointment of Mr Grzegorz Cholawo as a director on 2022-10-13

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

13/10/2213 October 2022 Notification of Grzegorz Cholawo as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Cessation of Robert Evans as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Termination of appointment of Robert Jason Evans as a director on 2022-10-13

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

19/05/2219 May 2022 Cessation of Eric Panilagao as a person with significant control on 2022-05-18

View Document

19/05/2219 May 2022 Notification of Robert Evans as a person with significant control on 2022-05-18

View Document

08/04/228 April 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC PANILAGAO

View Document

02/07/202 July 2020 CESSATION OF ROGELIO MANUEL EVANS JACKSON AS A PSC

View Document

05/03/205 March 2020 COMPANY RESTORED ON 05/03/2020

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM PO BOX *DEFAULT* 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND

View Document

05/03/205 March 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 Registered office address changed from , PO Box *Default*, 290 Moston Lane, Manchester, M40 9WB, England to 83 Ducie Street Manchester Lancashire M1 2JQ on 2020-03-05

View Document

26/11/1926 November 2019 STRUCK OFF AND DISSOLVED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 83 DUCIE STREET DUCIE STREET MANCHESTER M1 2JQ UNITED KINGDOM

View Document

29/07/1929 July 2019 Registered office address changed from , 83 Ducie Street Ducie Street, Manchester, M1 2JQ, United Kingdom to 83 Ducie Street Manchester Lancashire M1 2JQ on 2019-07-29

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

07/03/187 March 2018 COMPANY NAME CHANGED JOBFIX LTD CERTIFICATE ISSUED ON 07/03/18

View Document

23/02/1823 February 2018 COMPANY NAME CHANGED J & B HOLDING GROUP LTD CERTIFICATE ISSUED ON 23/02/18

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

17/10/1617 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company