Company NameProper Job Training Community Interest Company
Company StatusActive
Company Number01973065
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 December 1985(38 years, 4 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr William Jameson Beale
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(17 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStansfield Cottage East
Hole Bottom
Todmorden
OL14 8DD
Director NameMr Richard Jones
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(17 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Windsor Terrace
Leeds
Yorkshire
LS27 7EN
Secretary NameMrs Chloe Elizabeth Beale
StatusCurrent
Appointed01 October 2009(23 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address48(A) Byram Arcade
Westgate
Huddersfield
West Yorkshire.
HD1 1ND
Director NameDr Chloe Elizabeth Beale
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2010(24 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48(A) Byram Arcade
Westgate
Huddersfield
West Yorkshire.
HD1 1ND
Director NameNigel David Graham Dickinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 July 1997)
RoleCompany Director
Correspondence Address1 Frederick Place
Clifton
Bristol
BS8 1AS
Director NameJames Anthony Lister
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 August 2003)
RoleCompany Director
Correspondence Address90 Thong Lane
Netherthong
Holmfirth
West Yorkshire
HD9 3EE
Director NameRobin Hoyle
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 February 1993)
RoleCompany Director
Correspondence AddressLaurel Dene Old Lees Road
Hebden Bridge
West Yorkshire
HX7 8HW
Director NameDiana Katrin Hatton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 1994)
RoleCompany Director
Correspondence Address7 Mount Road
Marsden
Huddersfield
West Yorkshire
HD7 6HP
Director NameKay Elizabeth Douglas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 August 2003)
RoleCompany Director
Correspondence Address12 Bank Buildings
Meltham
Holmfirth
West Yorkshire
HD9 4BA
Director NameIain Michael Bloomfield
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address7 Mount Road
Marsden
Huddersfield
West Yorkshire
HD7 6HP
Director NameVeronica Margaret Allen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 July 1997)
RoleCompany Director
Correspondence Address181 Longwood Gate
Longwood
Huddersfield
West Yorkshire
HD3 4XF
Secretary NameNigel David Graham Dickinson
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 July 1997)
RoleCompany Director
Correspondence Address1 Frederick Place
Clifton
Bristol
BS8 1AS
Director NameMs Susan Tongue
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 1997)
RoleArts Administrator
Correspondence Address51 Haigh Lane
Deanhouse Netherthong
Huddersfield
West Yorkshire
HD7 2UG
Director NameSheila Jayne Young
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(11 years after company formation)
Appointment Duration6 years, 7 months (resigned 05 August 2003)
RoleCompany Director
Correspondence Address10 Highfield Road
Newbold
Chesterfield
Derbyshire
S41 7EY
Secretary NameJames Anthony Lister
NationalityBritish
StatusResigned
Appointed02 July 1997(11 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 August 2003)
RoleCompany Director
Correspondence Address90 Thong Lane
Netherthong
Holmfirth
West Yorkshire
HD9 3EE
Director NameMourl Ferryman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(17 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2007)
RoleManaging Director
Correspondence Address27 Wormald Street
Huddersfield
West Yorkshire
HD5 8NQ
Secretary NameMourl Ferryman
NationalityBritish
StatusResigned
Appointed05 August 2003(17 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2007)
RoleManaging Director
Correspondence Address27 Wormald Street
Huddersfield
West Yorkshire
HD5 8NQ
Secretary NameRebekah Gowers
NationalityBritish
StatusResigned
Appointed09 January 2007(21 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address22 Dyers Court
Bollington
Macclesfield
Cheshire
SK10 5GG
Director NameClare Price Biggs
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(24 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48a Byram Arcade West Gate
Huddersfield
West Yorkshire
HD1 1ND
Director NameMr Timothy Peter Riches
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 2010(24 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48a Byram Arcade Westgate
Huddersfield
West Yorkshire
HD1 1ND
Director NameMr Peter John Robinson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(24 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48(A) Byram Arcade
Westgate
Huddersfield
West Yorkshire.
HD1 1ND

Contact

Websiteproperjob.org.uk
Email address[email protected]
Telephone01484 514687
Telephone regionHuddersfield

Location

Registered Address48(A) Byram Arcade
Westgate
Huddersfield
West Yorkshire.
HD1 1ND
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£23,201
Cash£510
Current Liabilities£17,650

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

7 October 2002Delivered on: 8 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 September 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
8 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
5 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
5 August 2019Notification of Richard Jones as a person with significant control on 12 January 2018 (2 pages)
5 August 2019Notification of Chloe Beale as a person with significant control on 12 January 2018 (2 pages)
5 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
5 August 2019Termination of appointment of Timothy Peter Riches as a director on 30 September 2015 (1 page)
5 August 2019Termination of appointment of Peter John Robinson as a director on 12 January 2018 (1 page)
5 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
20 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
4 July 2016Termination of appointment of Clare Price Biggs as a director on 2 February 2016 (1 page)
4 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
4 July 2016Termination of appointment of Clare Price Biggs as a director on 2 February 2016 (1 page)
4 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
14 June 2016Annual return made up to 18 April 2016 no member list (7 pages)
14 June 2016Annual return made up to 18 April 2016 no member list (7 pages)
21 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
21 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
16 May 2015Annual return made up to 18 April 2015 no member list (7 pages)
16 May 2015Annual return made up to 18 April 2015 no member list (7 pages)
20 February 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
20 February 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
7 July 2014Annual return made up to 18 April 2014 no member list (7 pages)
7 July 2014Annual return made up to 18 April 2014 no member list (7 pages)
10 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
10 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
8 July 2013Annual return made up to 18 April 2013 no member list (7 pages)
8 July 2013Annual return made up to 18 April 2013 no member list (7 pages)
1 February 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
1 February 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
16 May 2012Annual return made up to 18 April 2012 no member list (7 pages)
16 May 2012Annual return made up to 18 April 2012 no member list (7 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
5 May 2011Annual return made up to 18 April 2011 no member list (7 pages)
5 May 2011Annual return made up to 18 April 2011 no member list (7 pages)
3 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
3 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
25 May 2010Appointment of Mr Peter John Robinson as a director (2 pages)
25 May 2010Appointment of Mr Peter John Robinson as a director (2 pages)
27 April 2010Director's details changed for William Jameson Beale on 18 April 2010 (2 pages)
27 April 2010Appointment of Mrs Chloe Elizabeth Beale as a director (2 pages)
27 April 2010Annual return made up to 18 April 2010 no member list (4 pages)
27 April 2010Termination of appointment of Rebekah Gowers as a secretary (1 page)
27 April 2010Director's details changed for William Jameson Beale on 18 April 2010 (2 pages)
27 April 2010Director's details changed for Richard Jones on 18 April 2010 (2 pages)
27 April 2010Termination of appointment of Rebekah Gowers as a secretary (1 page)
27 April 2010Annual return made up to 18 April 2010 no member list (4 pages)
27 April 2010Director's details changed for Richard Jones on 18 April 2010 (2 pages)
27 April 2010Appointment of Mrs Chloe Elizabeth Beale as a director (2 pages)
27 April 2010Appointment of Mrs Chloe Elizabeth Beale as a secretary (1 page)
27 April 2010Appointment of Mrs Chloe Elizabeth Beale as a secretary (1 page)
18 March 2010Appointment of Tim Riches as a director (3 pages)
18 March 2010Appointment of Tim Riches as a director (3 pages)
16 March 2010Appointment of Clare Price Biggs as a director (3 pages)
16 March 2010Appointment of Clare Price Biggs as a director (3 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
18 May 2009Annual return made up to 18/04/09 (2 pages)
18 May 2009Annual return made up to 18/04/09 (2 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
25 October 2008Company name changed proper job training LTD\certificate issued on 31/10/08 (47 pages)
25 October 2008Company name changed proper job training LTD\certificate issued on 31/10/08 (47 pages)
16 May 2008Annual return made up to 18/04/08 (2 pages)
16 May 2008Annual return made up to 18/04/08 (2 pages)
8 March 2008Company name changed pj dormant LIMITED\certificate issued on 11/03/08 (2 pages)
8 March 2008Company name changed pj dormant LIMITED\certificate issued on 11/03/08 (2 pages)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
22 June 2007New secretary appointed (1 page)
22 June 2007Annual return made up to 18/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 2007Annual return made up to 18/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 2007New secretary appointed (1 page)
28 March 2007Secretary resigned;director resigned (1 page)
28 March 2007Secretary resigned;director resigned (1 page)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 January 2007Memorandum and Articles of Association (18 pages)
16 January 2007Memorandum and Articles of Association (18 pages)
9 January 2007Company name changed proper job theatre company limit ed\certificate issued on 09/01/07 (2 pages)
9 January 2007Company name changed proper job theatre company limit ed\certificate issued on 09/01/07 (2 pages)
8 June 2006Annual return made up to 18/05/06 (4 pages)
8 June 2006Annual return made up to 18/05/06 (4 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
25 May 2005Annual return made up to 18/05/05 (4 pages)
25 May 2005Annual return made up to 18/05/05 (4 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 May 2004Annual return made up to 18/05/04 (4 pages)
17 May 2004Annual return made up to 18/05/04 (4 pages)
6 October 2003New director appointed (1 page)
6 October 2003New secretary appointed;new director appointed (1 page)
6 October 2003New director appointed (1 page)
6 October 2003New secretary appointed;new director appointed (1 page)
6 October 2003New director appointed (1 page)
6 October 2003New director appointed (1 page)
29 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
8 July 2003Annual return made up to 18/05/03 (4 pages)
8 July 2003Annual return made up to 18/05/03 (4 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
17 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 May 2002Annual return made up to 18/05/02 (4 pages)
15 May 2002Annual return made up to 18/05/02 (4 pages)
21 May 2001Annual return made up to 18/05/01 (4 pages)
21 May 2001Annual return made up to 18/05/01 (4 pages)
15 January 2001Full accounts made up to 30 September 2000 (8 pages)
15 January 2001Full accounts made up to 30 September 2000 (8 pages)
22 December 2000Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
22 December 2000Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
30 May 2000Annual return made up to 18/05/00 (4 pages)
30 May 2000Annual return made up to 18/05/00 (4 pages)
24 January 2000Full accounts made up to 30 September 1999 (8 pages)
24 January 2000Full accounts made up to 30 September 1999 (8 pages)
4 June 1999Annual return made up to 18/05/99 (4 pages)
4 June 1999Annual return made up to 18/05/99 (4 pages)
1 March 1999Full accounts made up to 30 September 1998 (8 pages)
1 March 1999Full accounts made up to 30 September 1998 (8 pages)
10 September 1998Memorandum and Articles of Association (11 pages)
10 September 1998Memorandum and Articles of Association (11 pages)
15 June 1998Annual return made up to 18/05/98 (4 pages)
15 June 1998Annual return made up to 18/05/98 (4 pages)
11 December 1997Full accounts made up to 30 September 1997 (8 pages)
11 December 1997Full accounts made up to 30 September 1997 (8 pages)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned;director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997Secretary resigned;director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
27 May 1997Annual return made up to 18/05/97 (6 pages)
27 May 1997Annual return made up to 18/05/97 (6 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
15 January 1997Secretary's particulars changed;director's particulars changed (1 page)
15 January 1997Secretary's particulars changed;director's particulars changed (1 page)
16 December 1996Full accounts made up to 30 September 1996 (9 pages)
16 December 1996Full accounts made up to 30 September 1996 (9 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
15 May 1996Annual return made up to 18/05/96 (6 pages)
15 May 1996Annual return made up to 18/05/96 (6 pages)
14 February 1996Full accounts made up to 30 September 1995 (9 pages)
14 February 1996Full accounts made up to 30 September 1995 (9 pages)
17 January 1996Director's particulars changed (2 pages)
17 January 1996Director's particulars changed (2 pages)
17 January 1996Director's particulars changed (2 pages)
17 January 1996Director's particulars changed (2 pages)
10 May 1995Annual return made up to 18/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1995Annual return made up to 18/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1995Director's particulars changed (2 pages)
16 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)