Company NameJocom Services Ltd
DirectorJulius Oluwole Olutokun
Company StatusActive
Company Number10493221
CategoryPrivate Limited Company
Incorporation Date23 November 2016(7 years, 5 months ago)
Previous NameJocom Recruitment Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Julius Oluwole Olutokun
Date of BirthMay 1971 (Born 53 years ago)
NationalityNigerian
StatusCurrent
Appointed28 May 2020(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address13 Cheapside
Wakefield
WF1 2SD
Secretary NameJulius Oluwole Olutokun
StatusCurrent
Appointed04 June 2020(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address13 Cheapside
Wakefield
WF1 2SD
Director NameMrs Comfort Idowu Olutokun
Date of BirthJuly 1971 (Born 52 years ago)
NationalityNigerian
StatusResigned
Appointed23 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cheapside
Wakefield
WF1 2SD

Location

Registered Address13 Cheapside
Wakefield
WF1 2SD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

27 May 2023Memorandum and Articles of Association (12 pages)
27 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 March 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
16 February 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
29 November 2021Confirmation statement made on 28 November 2021 with updates (3 pages)
27 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
7 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
20 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
9 September 2020Resolutions
  • RES13 ‐ Change of company name 28/05/2020
(2 pages)
8 June 2020Resolutions
  • RES13 ‐ Name change 28/05/2020
(2 pages)
5 June 2020Appointment of Julius Oluwole Olutokun as a secretary on 4 June 2020 (2 pages)
5 June 2020Notification of Julius Oluwole Olutokun as a person with significant control on 5 June 2020 (2 pages)
5 June 2020Cessation of Comfort Idowu Olutokun as a person with significant control on 4 June 2020 (1 page)
30 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
(3 pages)
29 May 2020Termination of appointment of Comfort Idowu Olutokun as a director on 29 May 2020 (1 page)
29 May 2020Appointment of Julius Oluwole Olutokun as a director on 28 May 2020 (2 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (5 pages)
24 January 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
27 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
23 December 2017Accounts for a dormant company made up to 30 November 2017 (2 pages)
23 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 December 2017Accounts for a dormant company made up to 30 November 2017 (2 pages)
24 October 2017Change of details for Mrs Comfort Idowu Olutokun as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 13 Cheapside Wakefield WF1 2SD on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 13 Cheapside Wakefield WF1 2SD on 24 October 2017 (1 page)
24 October 2017Director's details changed for Mrs Comfort Idowu Olutokun on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mrs Comfort Idowu Olutokun on 24 October 2017 (2 pages)
24 October 2017Change of details for Mrs Comfort Idowu Olutokun as a person with significant control on 24 October 2017 (2 pages)
23 November 2016Incorporation
Statement of capital on 2016-11-23
  • GBP 1
(29 pages)
23 November 2016Incorporation
Statement of capital on 2016-11-23
  • GBP 1
(29 pages)