Background WavePink WaveYellow Wave

MY JOB HUB LIMITED (08128927)

MY JOB HUB LIMITED (08128927) is an active UK company. incorporated on 3 July 2012. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. MY JOB HUB LIMITED has been registered for 13 years. Current directors include HEPPENSTALL, Keith Desmond.

Company Number
08128927
Status
active
Type
ltd
Incorporated
3 July 2012
Age
13 years
Address
28 Bailey Street, Sheffield, S1 4EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HEPPENSTALL, Keith Desmond
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY JOB HUB LIMITED

MY JOB HUB LIMITED is an active company incorporated on 3 July 2012 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. MY JOB HUB LIMITED was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08128927

LTD Company

Age

13 Years

Incorporated 3 July 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

PURE JOBS LIMITED
From: 3 July 2012To: 7 July 2014
Contact
Address

28 Bailey Street Sheffield, S1 4EH,

Previous Addresses

Portland House 243 Shalesmoor Sheffield S3 8UG
From: 3 July 2012To: 7 December 2018
Timeline

18 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Apr 15
Funding Round
Apr 16
Director Left
Oct 16
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Jan 20
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HEPPENSTALL, Keith Desmond

Active
SheffieldS1 4EH
Born April 1960
Director
Appointed 02 Apr 2019

DAVIES, Gareth Matthew

Resigned
Bailey Street, SheffieldS1 4EH
Born June 1981
Director
Appointed 05 Nov 2018
Resigned 24 Jan 2019

DAVISON, Matthew James

Resigned
243, SheffieldS3 8UG
Born May 1973
Director
Appointed 03 Jul 2012
Resigned 31 Aug 2014

DAVISON, Suzanne Lindsay

Resigned
Bailey Street, SheffieldS1 4EH
Born March 1979
Director
Appointed 01 Mar 2018
Resigned 07 Jan 2020

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 03 Jul 2012
Resigned 03 Jul 2012

MCFARLANE, Julian Sheridan James

Resigned
243, SheffieldS3 8UG
Born October 1984
Director
Appointed 31 Aug 2014
Resigned 05 Oct 2016

STEPNEY, Robert Adam

Resigned
243, SheffieldS3 8UG
Born February 1976
Director
Appointed 07 Jul 2014
Resigned 01 Mar 2018

Persons with significant control

1

Bailey Street, SheffieldS1 4EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 April 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Certificate Change Of Name Company
7 July 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Incorporation Company
3 July 2012
NEWINCIncorporation