Background WavePink WaveYellow Wave

ADMINISTRATOR JOBS LTD (12324761)

ADMINISTRATOR JOBS LTD (12324761) is an active UK company. incorporated on 20 November 2019. with registered office in Gloucester. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ADMINISTRATOR JOBS LTD has been registered for 6 years. Current directors include KHAN, Sarfaraz Alam.

Company Number
12324761
Status
active
Type
ltd
Incorporated
20 November 2019
Age
6 years
Address
3 Barley Close, Gloucester, GL2 4TE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
KHAN, Sarfaraz Alam
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADMINISTRATOR JOBS LTD

ADMINISTRATOR JOBS LTD is an active company incorporated on 20 November 2019 with the registered office located in Gloucester. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ADMINISTRATOR JOBS LTD was registered 6 years ago.(SIC: 61900)

Status

active

Active since 6 years ago

Company No

12324761

LTD Company

Age

6 Years

Incorporated 20 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

3 Barley Close Hardwicke Gloucester, GL2 4TE,

Previous Addresses

67 Clarence Street Southall UB2 5BL England
From: 26 October 2021To: 27 July 2023
15 Sandown Road Slough Berkshire SL2 1TU United Kingdom
From: 11 January 2021To: 26 October 2021
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 8 December 2020To: 11 January 2021
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 24 November 2020To: 8 December 2020
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 20 November 2019To: 24 November 2020
Timeline

13 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
New Owner
Dec 20
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Jan 21
Director Left
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KHAN, Sarfaraz Alam

Active
Clarence Street, SouthallUB2 5BL
Born November 1981
Director
Appointed 11 Oct 2021

KHAN, Saira

Resigned
Sandown Road, SloughSL2 1TU
Born April 1988
Director
Appointed 10 Jan 2021
Resigned 11 Oct 2021

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 08 Dec 2020
Resigned 10 Jan 2021

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 20 Nov 2019
Resigned 24 Nov 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Sarfaraz Alam Khan

Active
Clarence Street, SouthallUB2 5BL
Born November 1981

Nature of Control

Significant influence or control
Notified 11 Oct 2021

Mrs Saira Khan

Ceased
Sandown Road, SloughSL2 1TU
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2021
Ceased 11 Oct 2021

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 08 Dec 2020
Ceased 08 Dec 2020

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2019
Ceased 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Gazette Notice Compulsory
19 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Incorporation Company
20 November 2019
NEWINCIncorporation