Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOBOIL LIMITED
Company Information for

JOBOIL LIMITED

KALAMU HOUSE, 11 COLDBATH SQUARE, LONDON, EC1R 5HL,
Company Registration Number
03909963
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Joboil Ltd
JOBOIL LIMITED was founded on 2000-01-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Joboil Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOBOIL LIMITED
 
Legal Registered Office
KALAMU HOUSE
11 COLDBATH SQUARE
LONDON
EC1R 5HL
Other companies in EC1M
 
Filing Information
Company Number 03909963
Company ID Number 03909963
Date formed 2000-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-05 09:44:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOBOIL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ADJ BUSINESS SOLUTIONS LTD   BOLEITE LIMITED   KLSA TAXATION SERVICES LIMITED   MZ PARTNERS LIMITED   AUSRA ASSOCIATES ACCOUNTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOBOIL LIMITED

Current Directors
Officer Role Date Appointed
SIMON BERDAI
Company Secretary 2000-05-05
MEHDI RHELJARI
Director 2000-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
BIRCHDALE CONSULTANCY LIMITED
Company Secretary 2000-01-19 2000-05-05
SIMON BERDAI
Director 2000-05-05 2000-05-05
FY LIMITED
Nominated Secretary 2000-01-19 2000-01-19
FD LIMITED
Nominated Director 2000-01-19 2000-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BERDAI LCM OILFIELD SERVICES LIMITED Company Secretary 2000-07-06 CURRENT 1999-04-23 Active
MEHDI RHELJARI LCM OIL &GAS LTD Director 2001-04-04 CURRENT 2001-01-25 Active
MEHDI RHELJARI LCM OILFIELD SERVICES LIMITED Director 2000-03-06 CURRENT 1999-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-03DS01Application to strike the company off the register
2020-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM Klaco House 28-30 st. John's Square London EC1M 4DN
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-30DISS40Compulsory strike-off action has been discontinued
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-29AR0119/01/16 ANNUAL RETURN FULL LIST
2016-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 10
2015-07-23SH19Statement of capital on 2015-07-23 GBP 10
2015-06-02SH20Statement by Directors
2015-06-02CAP-SSSolvency Statement dated 31/03/15
2015-06-02RES13SHARE PREMIUM REDUCED 31/03/2015
2015-06-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium reduced 31/03/2015
2015-04-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 125
2015-02-05AR0119/01/15 ANNUAL RETURN FULL LIST
2014-07-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 125
2014-02-10AR0119/01/14 ANNUAL RETURN FULL LIST
2013-08-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0119/01/13 ANNUAL RETURN FULL LIST
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/12 FROM 4 Creed Court 5 Ludgate Hill London EC4M 7AA
2012-09-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0119/01/12 ANNUAL RETURN FULL LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MEHDI RHELJARI / 14/10/2010
2011-05-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-01AR0119/01/11 FULL LIST
2010-08-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-19AR0119/01/10 FULL LIST
2010-02-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-09SH02SUB-DIVISION 22/01/10
2009-10-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-02-17287REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 77 OXFORD STREET LONDON W1D 2ES
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-02-10363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-22287REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 100 UNION STREET LONDON SE1 0NL
2004-03-02363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-02363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS; AMEND
2004-02-24363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2003-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-31363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 10-16 TILLER ROAD LONDON E14 8PX
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/02
2002-02-21363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2002-01-1788(2)RAD 20/04/01--------- £ SI 30@1=30 £ IC 70/100
2002-01-1788(2)RAD 19/04/01--------- £ SI 69@1=69 £ IC 1/70
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-04225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2001-02-09287REGISTERED OFFICE CHANGED ON 09/02/01 FROM: SOMERVILLE HOUSE-MNI 20-22 HARBORNE ROAD BIRMINGHAM WEST MIDLANDS B15 3AA
2001-02-09363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-07-14288bDIRECTOR RESIGNED
2000-07-10288aNEW DIRECTOR APPOINTED
2000-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-10288bSECRETARY RESIGNED
2000-02-01288bDIRECTOR RESIGNED
2000-02-01288aNEW SECRETARY APPOINTED
2000-02-01288bSECRETARY RESIGNED
2000-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to JOBOIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOBOIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2003-03-14 Outstanding BIBBY FACTORS INTERNATIONAL LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOBOIL LIMITED

Intangible Assets
Patents
We have not found any records of JOBOIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOBOIL LIMITED
Trademarks
We have not found any records of JOBOIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOBOIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as JOBOIL LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where JOBOIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOBOIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOBOIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.