Background WavePink WaveYellow Wave

JOB MATCH (UK) LTD (07677305)

JOB MATCH (UK) LTD (07677305) is an active UK company. incorporated on 21 June 2011. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. JOB MATCH (UK) LTD has been registered for 14 years. Current directors include CURTIS, Adrian Nicholas, READSHAW, John Martin, THOMPSON, Emily Jane.

Company Number
07677305
Status
active
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
Environment & Business Centre Merlyn-Rees Avenue, Leeds, LS27 9SL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CURTIS, Adrian Nicholas, READSHAW, John Martin, THOMPSON, Emily Jane
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOB MATCH (UK) LTD

JOB MATCH (UK) LTD is an active company incorporated on 21 June 2011 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. JOB MATCH (UK) LTD was registered 14 years ago.(SIC: 78109, 78200)

Status

active

Active since 14 years ago

Company No

07677305

LTD Company

Age

14 Years

Incorporated 21 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Environment & Business Centre Merlyn-Rees Avenue Morley Leeds, LS27 9SL,

Previous Addresses

Block C Normanton Town Hall High Street Normanton West Yorkshire WF6 2DZ United Kingdom
From: 28 October 2015To: 15 August 2016
Block C Normanton Town Hall High Street Normanton West Yorkshire WF6 2DZ
From: 21 June 2011To: 28 October 2015
Timeline

13 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jan 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Aug 14
Director Left
Nov 14
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Aug 17
Director Left
Nov 17
Director Joined
Mar 19
Director Joined
Mar 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MUNRO, Sarah Jane

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Secretary
Appointed 05 Dec 2018

CURTIS, Adrian Nicholas

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Born June 1965
Director
Appointed 07 Mar 2019

READSHAW, John Martin

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Born July 1951
Director
Appointed 25 Apr 2017

THOMPSON, Emily Jane

Active
Merlyn-Rees Avenue, LeedsLS27 9SL
Born August 1982
Director
Appointed 07 Mar 2019

JENNINGS, Lesley Anne

Resigned
Merlyn-Rees Avenue, LeedsLS27 9SL
Secretary
Appointed 31 Oct 2017
Resigned 31 Mar 2018

SANDHU, Harjinder

Resigned
Normanton Town Hall, NormantonWF6 2DZ
Secretary
Appointed 21 Jun 2011
Resigned 31 Oct 2017

HUDSON, Clive

Resigned
Merlyn-Rees Avenue, LeedsLS27 9SL
Born February 1953
Director
Appointed 31 Oct 2014
Resigned 02 Nov 2017

PRIME, Martin

Resigned
High Street, NormantonWF6 2DZ
Born August 1944
Director
Appointed 21 Feb 2012
Resigned 22 Aug 2013

SANDHU, Harjinder

Resigned
High Street, NormantonWF6 2DZ
Born October 1971
Director
Appointed 21 Jun 2011
Resigned 21 Feb 2012

TAYLOR, Kenneth Stuart

Resigned
High Street, NormantonWF6 2DZ
Born February 1964
Director
Appointed 21 Jun 2011
Resigned 31 Oct 2014

WILSON, Jan

Resigned
Normanton Town Hall, NormantonWF6 2DZ
Born July 1941
Director
Appointed 21 Feb 2012
Resigned 31 Mar 2017

Persons with significant control

1

Merlyn-Rees Avenue,, LeedsLS27 9SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Incorporation Company
21 June 2011
NEWINCIncorporation