Background WavePink WaveYellow Wave

JOBAZ LIMITED (10534671)

JOBAZ LIMITED (10534671) is an active UK company. incorporated on 21 December 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. JOBAZ LIMITED has been registered for 9 years. Current directors include SLAVIN, Barry Malcolm, SLAVIN, Josephine.

Company Number
10534671
Status
active
Type
ltd
Incorporated
21 December 2016
Age
9 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SLAVIN, Barry Malcolm, SLAVIN, Josephine
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOBAZ LIMITED

JOBAZ LIMITED is an active company incorporated on 21 December 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. JOBAZ LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10534671

LTD Company

Age

9 Years

Incorporated 21 December 2016

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 23 December 2025 (4 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

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

1 Gallery Court 28 Arcadia Ave London N3 2FG United Kingdom
From: 23 March 2021To: 14 January 2026
30 City Road London EC1Y 2AB United Kingdom
From: 10 August 2017To: 23 March 2021
4th Floor Evelyn House 142-144 New Cavendish Street London W1W 7YF United Kingdom
From: 21 December 2016To: 10 August 2017
Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Nov 17
Loan Secured
Nov 17
Loan Secured
Apr 21
Loan Cleared
Sept 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SLAVIN, Barry Malcolm

Active
Gallery Court, LondonN3 2FG
Secretary
Appointed 21 Dec 2016

SLAVIN, Barry Malcolm

Active
Gallery Court, LondonN3 2FG
Born January 1946
Director
Appointed 21 Dec 2016

SLAVIN, Josephine

Active
Gallery Court, LondonN3 2FG
Born April 1945
Director
Appointed 21 Dec 2016

Persons with significant control

2

Mr Barry Malcolm Slavin

Active
Gallery Court, LondonN3 2FG
Born January 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2016

Mrs Josephine Slavin

Active
Gallery Court, LondonN3 2FG
Born April 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

33

Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2017
MR01Registration of a Charge
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
18 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 December 2016
NEWINCIncorporation