Background WavePink WaveYellow Wave

JOBS FOR THE ACADEMIC COMMUNITY LIMITED (03360860)

JOBS FOR THE ACADEMIC COMMUNITY LIMITED (03360860) is an active UK company. incorporated on 28 April 1997. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JOBS FOR THE ACADEMIC COMMUNITY LIMITED has been registered for 28 years. Current directors include CONSTANT, Nicola Jayne, DRINKWATER, Rosemary Ann.

Company Number
03360860
Status
active
Type
ltd
Incorporated
28 April 1997
Age
28 years
Address
Swallow House, Coventry, CV4 7JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CONSTANT, Nicola Jayne, DRINKWATER, Rosemary Ann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOBS FOR THE ACADEMIC COMMUNITY LIMITED

JOBS FOR THE ACADEMIC COMMUNITY LIMITED is an active company incorporated on 28 April 1997 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JOBS FOR THE ACADEMIC COMMUNITY LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03360860

LTD Company

Age

28 Years

Incorporated 28 April 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

MEAUJO (339) LIMITED
From: 28 April 1997To: 17 July 1997
Contact
Address

Swallow House Milburn Hill Road Coventry, CV4 7JJ,

Previous Addresses

The University of Warwick University House Kirby Corner Road Coventry West Midlands CV4 8UW
From: 28 April 1997To: 23 December 2025
Timeline

11 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 24
Director Joined
Jun 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

MASON, David Robert

Active
Milburn Hill Road, CoventryCV4 7JJ
Secretary
Appointed 03 Jun 2025

CONSTANT, Nicola Jayne

Active
Milburn Hill Road, CoventryCV4 7JJ
Born August 1969
Director
Appointed 10 Jun 2024

DRINKWATER, Rosemary Ann

Active
Milburn Hill Road, CoventryCV4 7JJ
Born August 1960
Director
Appointed 31 Jul 2007

BALDWIN, Jonathan Francis

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Secretary
Appointed 31 Jul 2007
Resigned 22 Dec 2011

CHARLTON, Catherine

Resigned
The Cottage, SolihullB92 0JU
Secretary
Appointed 31 Jan 2005
Resigned 31 Jul 2007

GLOVER, Philippa Jane

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Secretary
Appointed 01 Feb 2020
Resigned 02 Jun 2025

GLOVER, Philippa Jane

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Secretary
Appointed 26 Jul 2016
Resigned 15 Dec 2017

HUNT, Hugh James

Resigned
54a Kenilworth Road, CoventryCV4 7AH
Secretary
Appointed 02 Feb 1999
Resigned 31 Jan 2005

LANGLANDS, Jacob Mark Alexander

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Secretary
Appointed 15 Dec 2017
Resigned 31 Jan 2020

OWEN, Nicola Cheryl

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Secretary
Appointed 22 Dec 2011
Resigned 01 Feb 2012

SLOAN, Kenneth Mark

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Secretary
Appointed 01 Feb 2012
Resigned 26 Jul 2016

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 28 Apr 1997
Resigned 02 Feb 1999

BALDWIN, Jonathan Francis

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Born November 1959
Director
Appointed 31 Jan 2005
Resigned 22 Dec 2011

GLOVER, Philippa Jane

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Born March 1972
Director
Appointed 26 Jul 2016
Resigned 15 Dec 2017

OWEN, Nicola Cheryl

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Born July 1971
Director
Appointed 22 Dec 2011
Resigned 01 Feb 2012

PALMER, Stuart Beaumont, Professor

Resigned
Maxgate, KenilworthCV8 1LT
Born May 1943
Director
Appointed 31 Dec 2003
Resigned 31 Jul 2007

RUSHTON, James

Resigned
15 Vicarage Road, Leamington SpaCV32 7RH
Born January 1939
Director
Appointed 02 Feb 1999
Resigned 31 Dec 2003

SLOAN, Kenneth Mark

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Born July 1972
Director
Appointed 01 Feb 2012
Resigned 26 Jul 2016

SMITH, Andrew Howard

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Born September 1966
Director
Appointed 15 Dec 2017
Resigned 04 Apr 2024

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 28 Apr 1997
Resigned 02 Feb 1999
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
27 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Secretary Company With Name
21 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Dormant
16 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
19 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2007
AAAnnual Accounts
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2005
AAAnnual Accounts
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
8 October 2004
287Change of Registered Office
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 1999
AAAnnual Accounts
Legacy
22 February 1999
225Change of Accounting Reference Date
Legacy
22 February 1999
287Change of Registered Office
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
26 May 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 July 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 1997
NEWINCIncorporation