Company NameJobman Workwear Limited
DirectorMargaret Gillespie Whitelaw Barnes
Company StatusActive
Company Number03306771
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 3 months ago)
Previous NameAtomic Shoes Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Margaret Gillespie Whitelaw Barnes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2010(13 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
Director NameMrs Judith Carter
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Longley Road
Almondsbury
Huddersfield
West Yorkshire
HD5 8JL
Director NameMary Elizabeth Clark
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(1 week, 1 day after company formation)
Appointment Duration13 years, 11 months (resigned 05 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Daw Knowle
Kirkheaton Huddersfield
West Yorkshire
HD5 0DR
Secretary NameMary Elizabeth Clark
NationalityBritish
StatusResigned
Appointed31 January 1997(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Daw Knowle
Kirkheaton Huddersfield
West Yorkshire
HD5 0DR
Secretary NameMr Richard Alexander Cadogan
NationalityBritish
StatusResigned
Appointed31 October 2003(6 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 11 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCroft House
Knotty Lane, Lepton
Huddersfield
West Yorkshire
HD8 0ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Atomic Supplies LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

25 February 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
4 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
1 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
29 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
7 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(3 pages)
25 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(3 pages)
22 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(3 pages)
26 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(3 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
24 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
21 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
21 February 2011Termination of appointment of Mary Clark as a director (1 page)
21 February 2011Termination of appointment of Mary Clark as a director (1 page)
21 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
12 July 2010Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 12 July 2010 (1 page)
30 June 2010Registered office address changed from 1a Knolwl Road Mirfield West Yorkshire WF14 8DQ on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 1a Knolwl Road Mirfield West Yorkshire WF14 8DQ on 30 June 2010 (1 page)
28 June 2010Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 28 June 2010 (1 page)
13 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
13 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
26 February 2010Appointment of Mrs Margaret Gillespie Whitelaw Barnes as a director (2 pages)
26 February 2010Appointment of Mrs Margaret Gillespie Whitelaw Barnes as a director (2 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mary Elizabeth Clark on 23 January 2010 (2 pages)
19 February 2010Director's details changed for Mary Elizabeth Clark on 23 January 2010 (2 pages)
28 July 2009Registered office changed on 28/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
28 July 2009Registered office changed on 28/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
29 April 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
6 March 2009Return made up to 23/01/09; full list of members (3 pages)
6 March 2009Return made up to 23/01/09; full list of members (3 pages)
3 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
3 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
24 April 2008Return made up to 23/01/08; full list of members (3 pages)
24 April 2008Return made up to 23/01/08; full list of members (3 pages)
3 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
3 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 March 2007Return made up to 23/01/07; full list of members (2 pages)
12 March 2007Return made up to 23/01/07; full list of members (2 pages)
12 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
12 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
26 January 2006Return made up to 23/01/06; full list of members (2 pages)
26 January 2006Return made up to 23/01/06; full list of members (2 pages)
20 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
20 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
23 February 2005Return made up to 23/01/05; full list of members (6 pages)
23 February 2005Return made up to 23/01/05; full list of members (6 pages)
10 March 2004Return made up to 23/01/04; full list of members (8 pages)
10 March 2004Return made up to 23/01/04; full list of members (8 pages)
19 February 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
19 February 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
16 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
16 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
10 April 2003Return made up to 23/01/03; full list of members (7 pages)
10 April 2003Return made up to 23/01/03; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
8 August 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
21 February 2002Return made up to 23/01/02; full list of members (6 pages)
21 February 2002Return made up to 23/01/02; full list of members (6 pages)
20 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
20 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
1 March 2001Return made up to 23/01/01; full list of members (6 pages)
1 March 2001Return made up to 23/01/01; full list of members (6 pages)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
15 February 2000Return made up to 23/01/00; full list of members (6 pages)
15 February 2000Return made up to 23/01/00; full list of members (6 pages)
12 August 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
12 August 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
26 January 1999Return made up to 23/01/99; no change of members (4 pages)
26 January 1999Return made up to 23/01/99; no change of members (4 pages)
17 April 1998Company name changed atomic shoes LIMITED\certificate issued on 20/04/98 (2 pages)
17 April 1998Company name changed atomic shoes LIMITED\certificate issued on 20/04/98 (2 pages)
12 February 1998Return made up to 23/01/98; full list of members (6 pages)
12 February 1998Return made up to 23/01/98; full list of members (6 pages)
11 January 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
11 January 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
1 October 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
1 October 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
28 April 1997Ad 31/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997Ad 31/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Secretary resigned (1 page)
23 January 1997Incorporation (12 pages)
23 January 1997Incorporation (12 pages)