Background WavePink WaveYellow Wave

JOBANDTALENT SERVICES LIMITED (10654381)

JOBANDTALENT SERVICES LIMITED (10654381) is an active UK company. incorporated on 6 March 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JOBANDTALENT SERVICES LIMITED has been registered for 9 years. Current directors include NAVIO GARCIA, Felipe, URDIALES SANCHEZ-ROBLES, Juan.

Company Number
10654381
Status
active
Type
ltd
Incorporated
6 March 2017
Age
9 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NAVIO GARCIA, Felipe, URDIALES SANCHEZ-ROBLES, Juan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOBANDTALENT SERVICES LIMITED

JOBANDTALENT SERVICES LIMITED is an active company incorporated on 6 March 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JOBANDTALENT SERVICES LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10654381

LTD Company

Age

9 Years

Incorporated 6 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom
From: 12 June 2019To: 10 March 2021
Unit 2.05 12-18 Hoxton Street London N1 6NG United Kingdom
From: 30 April 2018To: 12 June 2019
116-118 Chancery Lane 3rd Floor London WC2A 1PP United Kingdom
From: 9 April 2018To: 30 April 2018
116 - 118 Chancery Lane, 3rd Floor Rear 116 - 118 Chancery Lane 3rd Floor Rear London WC2A 1PP England
From: 15 November 2017To: 9 April 2018
C/O Jobandtalent Level 4 Newcombe House 45 Notting Hill Gate London W11 3LQ United Kingdom
From: 6 March 2017To: 15 November 2017
Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Jun 18
Loan Secured
Sept 19
Loan Cleared
Feb 21
Loan Cleared
Apr 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 10 Feb 2021

NAVIO GARCIA, Felipe

Active
New Fetter Lane, LondonEC4A 1JP
Born October 1983
Director
Appointed 06 Mar 2017

URDIALES SANCHEZ-ROBLES, Juan

Active
New Fetter Lane, LondonEC4A 1JP
Born June 1981
Director
Appointed 06 Mar 2017

Persons with significant control

1

New Fetter Lane, LondonEC4A 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2024
AAAnnual Accounts
Legacy
25 July 2024
PARENT_ACCPARENT_ACC
Legacy
25 July 2024
GUARANTEE2GUARANTEE2
Legacy
25 July 2024
AGREEMENT2AGREEMENT2
Legacy
27 June 2024
PARENT_ACCPARENT_ACC
Legacy
27 June 2024
AGREEMENT2AGREEMENT2
Change Person Director Company
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Legacy
6 April 2022
AGREEMENT2AGREEMENT2
Legacy
6 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
10 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2021
AAAnnual Accounts
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2020
AAAnnual Accounts
Legacy
5 January 2020
PARENT_ACCPARENT_ACC
Legacy
5 January 2020
GUARANTEE2GUARANTEE2
Legacy
5 January 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2019
AAAnnual Accounts
Legacy
19 March 2019
GUARANTEE2GUARANTEE2
Legacy
19 March 2019
AGREEMENT2AGREEMENT2
Legacy
6 March 2019
PARENT_ACCPARENT_ACC
Legacy
6 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 March 2017
NEWINCIncorporation