Background WavePink WaveYellow Wave

THEJOBPOST LIMITED (06723374)

THEJOBPOST LIMITED (06723374) is an active UK company. incorporated on 14 October 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. THEJOBPOST LIMITED has been registered for 17 years. Current directors include CAFFERY, John Paul, FLINT, Howard Michael, MOORE, Twysden Charles Mylrea.

Company Number
06723374
Status
active
Type
ltd
Incorporated
14 October 2008
Age
17 years
Address
1-2 Paris Garden, London, SE1 8ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CAFFERY, John Paul, FLINT, Howard Michael, MOORE, Twysden Charles Mylrea
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEJOBPOST LIMITED

THEJOBPOST LIMITED is an active company incorporated on 14 October 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. THEJOBPOST LIMITED was registered 17 years ago.(SIC: 78109)

Status

active

Active since 17 years ago

Company No

06723374

LTD Company

Age

17 Years

Incorporated 14 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

THEJOBPOST UK LIMITED
From: 25 May 2010To: 6 July 2010
PREMIER PROFILES UK LIMITED
From: 14 October 2008To: 25 May 2010
Contact
Address

1-2 Paris Garden Bankside London, SE1 8ND,

Previous Addresses

Fleet House 8-12 New Bridge Street London London EC4V 6AL
From: 15 November 2013To: 26 October 2022
Sutherland House 3 Lloyds Avenue London EC3N 3DS
From: 15 July 2010To: 15 November 2013
St Brides House 10 Salisbury Square London EC4Y 8EH
From: 30 October 2009To: 15 July 2010
Clement Keys 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS
From: 14 October 2008To: 30 October 2009
Timeline

74 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Mar 13
Funding Round
Mar 13
Capital Reduction
Oct 13
Funding Round
Oct 13
Share Buyback
Oct 13
Director Joined
Oct 13
Funding Round
Oct 13
Director Joined
Nov 13
Funding Round
Jun 14
Funding Round
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Share Issue
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Director Left
Feb 17
Director Left
May 17
Director Left
May 17
Director Left
Sept 17
Funding Round
Nov 20
Funding Round
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
Capital Update
Aug 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Share Buyback
Oct 22
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
Nov 23
Funding Round
Dec 24
49
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CAFFERY, John Paul

Active
Paris Garden, LondonSE1 8ND
Born August 1979
Director
Appointed 14 Oct 2008

FLINT, Howard Michael

Active
Paris Garden, LondonSE1 8ND
Born August 1963
Director
Appointed 05 Nov 2020

MOORE, Twysden Charles Mylrea

Active
Paris Garden, LondonSE1 8ND
Born May 1970
Director
Appointed 05 Nov 2020

MCCLURE, Elizabeth Helen

Resigned
Farm Road, EsherKT10 8AU
Secretary
Appointed 14 Oct 2008
Resigned 14 Oct 2010

BARTLETT, Benjamin Leonard

Resigned
Gaynes Park Road, UpminsterRM14 2HJ
Born February 1977
Director
Appointed 04 Apr 2011
Resigned 17 Jun 2014

BOTHERSTON, Kenneth

Resigned
Oreham Common, HenfieldBN5 9SB
Born January 1964
Director
Appointed 18 Nov 2013
Resigned 02 Sept 2014

BROTHERSTON, Kenneth

Resigned
Lloyds Avenue, LondonEC3N 3DS
Born January 1964
Director
Appointed 18 Oct 2013
Resigned 01 Jun 2017

HOLMES, Nicholas Richard

Resigned
New Bridge Street, LondonEC4V 6AL
Born November 1972
Director
Appointed 17 Aug 2015
Resigned 15 Feb 2017

IRVINE, Cindy

Resigned
Belvedere Avenue, LondonSW19 7PP
Born March 1957
Director
Appointed 01 Jul 2014
Resigned 23 Jan 2017

SEARLE, Kevin Charles

Resigned
Woodbridge Road, BarkingIG11 9ER
Born May 1963
Director
Appointed 04 Apr 2011
Resigned 17 Jun 2014

WATSON, Gary

Resigned
Watermill Lane, Milton KeynesMK12 5PR
Born April 1961
Director
Appointed 04 Apr 2011
Resigned 13 Oct 2020

WATSON, Michelle Anne Mary

Resigned
3 Lloyds Avenue, LondonEC3N 3DS
Born February 1968
Director
Appointed 04 Apr 2011
Resigned 25 Feb 2013

WILLIAMS, Marc James

Resigned
Perry Street, BillericayCM12 0QN
Born January 1979
Director
Appointed 04 Apr 2011
Resigned 13 Oct 2020

WILSON, Alex

Resigned
Rectory Road, Great HaseleyOX44 7JW
Born September 1953
Director
Appointed 01 Jul 2014
Resigned 01 Jul 2014

WILSON, Alex

Resigned
Rectory Road, Great HaseleyOX44 7JW
Born September 1953
Director
Appointed 01 Jul 2014
Resigned 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Resolution
2 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
7 October 2022
SH03Return of Purchase of Own Shares
Resolution
24 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 September 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 September 2022
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
30 August 2022
SH19Statement of Capital
Legacy
30 August 2022
SH20SH20
Legacy
30 August 2022
CAP-SSCAP-SS
Resolution
30 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Capital Cancellation Shares
2 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2020
SH03Return of Purchase of Own Shares
Memorandum Articles
26 November 2020
MAMA
Resolution
26 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Resolution
26 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
23 June 2015
RP04RP04
Capital Alter Shares Subdivision
10 June 2015
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type
4 June 2015
RP04RP04
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2014
TM01Termination of Director
Statement Of Companys Objects
4 July 2014
CC04CC04
Resolution
4 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Resolution
25 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Appoint Person Director Company With Name Date
18 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2013
AP01Appointment of Director
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Capital Cancellation Shares
21 October 2013
SH06Cancellation of Shares
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Resolution
21 October 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 October 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 March 2013
TM01Termination of Director
Resolution
5 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
10 August 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2010
CONNOTConfirmation Statement Notification
Accounts With Made Up Date
22 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
25 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2009
AD01Change of Registered Office Address
Incorporation Company
14 October 2008
NEWINCIncorporation