Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICROGEN (JOBSTREAM UK) LIMITED
Company Information for

MICROGEN (JOBSTREAM UK) LIMITED

OLD CHANGE HOUSE, 128 QUEEN VICTORIA STREET, 128 QUEEN VICTORIA STREET, LONDON, EC4V 4BJ,
Company Registration Number
02822135
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Microgen (jobstream Uk) Ltd
MICROGEN (JOBSTREAM UK) LIMITED was founded on 1993-05-27 and has its registered office in 128 Queen Victoria Street. The organisation's status is listed as "Active - Proposal to Strike off". Microgen (jobstream Uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MICROGEN (JOBSTREAM UK) LIMITED
 
Legal Registered Office
OLD CHANGE HOUSE
128 QUEEN VICTORIA STREET
128 QUEEN VICTORIA STREET
LONDON
EC4V 4BJ
Other companies in CB1
 
Previous Names
JOBSTREAM UK LIMITED10/11/2015
Filing Information
Company Number 02822135
Company ID Number 02822135
Date formed 1993-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-05-20
Return next due 2018-06-03
Type of accounts DORMANT
Last Datalog update: 2017-09-10 15:03:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICROGEN (JOBSTREAM UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MICROGEN (JOBSTREAM UK) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK HEATHER
Company Secretary 2016-08-19
SIMON DAVID STANHOPE BAINES
Director 2016-09-01
PHILIP BASIL WOOD
Director 2015-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANJUM O'NEILL
Company Secretary 2015-07-15 2016-08-19
ANJUM O'NEILL
Director 2015-07-15 2016-08-19
STEPHEN MICHAEL PEAK
Company Secretary 2002-05-22 2015-07-15
JOHN MARK BRIMACOMBE
Director 1993-06-22 2015-07-15
PAUL ROBERT CHAPMAN
Director 1993-06-22 2015-07-15
SANDRA THOMPSON
Company Secretary 1993-06-22 2002-05-22
TIMOTHY JOHN HARLE
Director 1999-01-04 2000-09-29
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-05-27 1993-05-27
LONDON LAW SERVICES LIMITED
Nominated Director 1993-05-27 1993-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID STANHOPE BAINES MICROGEN (JOBSTREAM SYSTEMS) LIMITED Director 2016-09-01 CURRENT 1993-05-27 Active - Proposal to Strike off
SIMON DAVID STANHOPE BAINES MICROGEN (JOBSTREAM) LIMITED Director 2016-08-22 CURRENT 1993-06-01 Active - Proposal to Strike off
SIMON DAVID STANHOPE BAINES APTITUDE SOFTWARE SERVICES LIMITED Director 2016-08-22 CURRENT 1995-10-18 Active - Proposal to Strike off
SIMON DAVID STANHOPE BAINES MICROGEN ASSET MANAGEMENT SOLUTIONS LIMITED Director 2016-08-19 CURRENT 1994-09-12 Active - Proposal to Strike off
SIMON DAVID STANHOPE BAINES TRUSTQUAY SOLUTIONS (UK) LIMITED Director 2016-08-19 CURRENT 1978-05-03 Active
SIMON DAVID STANHOPE BAINES TRUSTQUAY (UK) LIMITED Director 2016-04-29 CURRENT 1986-03-18 Active
SIMON DAVID STANHOPE BAINES APTITUDE SOFTWARE GROUP PLC Director 2016-01-01 CURRENT 1981-12-08 Active
SIMON DAVID STANHOPE BAINES TRUSTQUAY FINANCIAL SYSTEMS LIMITED Director 2013-11-18 CURRENT 1996-04-19 Active
PHILIP BASIL WOOD MICROGEN (JOBSTREAM) LIMITED Director 2015-07-15 CURRENT 1993-06-01 Active - Proposal to Strike off
PHILIP BASIL WOOD MICROGEN (JOBSTREAM SYSTEMS) LIMITED Director 2015-07-15 CURRENT 1993-05-27 Active - Proposal to Strike off
PHILIP BASIL WOOD MICROGEN ASSET MANAGEMENT SOLUTIONS LIMITED Director 2007-01-02 CURRENT 1994-09-12 Active - Proposal to Strike off
PHILIP BASIL WOOD APTITUDE SOFTWARE SERVICES LIMITED Director 2007-01-02 CURRENT 1995-10-18 Active - Proposal to Strike off
PHILIP BASIL WOOD TRUSTQUAY (UK) LIMITED Director 2007-01-02 CURRENT 1986-03-18 Active
PHILIP BASIL WOOD TRUSTQUAY FINANCIAL SYSTEMS LIMITED Director 2007-01-02 CURRENT 1996-04-19 Active
PHILIP BASIL WOOD APTITUDE SOFTWARE LIMITED Director 2007-01-02 CURRENT 1997-12-03 Active
PHILIP BASIL WOOD TRUSTQUAY SOLUTIONS (UK) LIMITED Director 2007-01-02 CURRENT 1978-05-03 Active
PHILIP BASIL WOOD APTITUDE SOFTWARE GROUP PLC Director 2007-01-02 CURRENT 1981-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028221350001
2017-07-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-06-29DS01Application to strike the company off the register
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-01TM02Termination of appointment of Anjum O'neill on 2016-08-19
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANJUM O'NEILL
2016-09-01AP03Appointment of Mr Jonathan Mark Heather as company secretary on 2016-08-19
2016-09-01AP01DIRECTOR APPOINTED MR SIMON DAVID STANHOPE BAINES
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-14AR0120/05/16 ANNUAL RETURN FULL LIST
2016-04-29AD03Registers moved to registered inspection location of Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ
2016-04-29AD02Register inspection address changed to Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ
2015-11-30RES01ADOPT ARTICLES 30/11/15
2015-11-30MEM/ARTSARTICLES OF ASSOCIATION
2015-11-13MEM/ARTSARTICLES OF ASSOCIATION
2015-11-10RES15CHANGE OF NAME 27/10/2015
2015-11-10CERTNMCompany name changed jobstream uk LIMITED\certificate issued on 10/11/15
2015-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 028221350001
2015-08-14AUDAUDITOR'S RESIGNATION
2015-07-28AUDAUDITOR'S RESIGNATION
2015-07-27AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIMACOMBE
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2015 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA
2015-07-27TM02Termination of appointment of Stephen Michael Peak on 2015-07-15
2015-07-27AP01DIRECTOR APPOINTED MR PHILIP BASIL WOOD
2015-07-27AP01DIRECTOR APPOINTED MRS ANJUM O'NEILL
2015-07-27AP03SECRETARY APPOINTED ANJUM O'NEILL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-22AR0120/05/15 FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-23AR0120/05/14 FULL LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-28AR0120/05/13 FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-30AR0120/05/12 FULL LIST
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK BRIMACOMBE / 20/05/2012
2011-12-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-14AR0120/05/11 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MICHAEL PEAK / 14/06/2010
2010-06-10AR0120/05/10 FULL LIST
2010-01-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-03363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA
2009-06-03190LOCATION OF DEBENTURE REGISTER
2009-06-02353LOCATION OF REGISTER OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIMACOMBE / 01/10/2008
2008-05-22363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-05-22288cSECRETARY'S CHANGE OF PARTICULARS / STEPHEN PEAK / 01/01/2007
2008-01-24AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-26363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-23363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-05-22288cSECRETARY'S PARTICULARS CHANGED
2005-10-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-28363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-11-26AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-02363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-26363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-02-18AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-04363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-05-28288aNEW SECRETARY APPOINTED
2002-05-28288bSECRETARY RESIGNED
2001-12-07AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-14363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-23288bDIRECTOR RESIGNED
2000-06-07363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-01363sRETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS
1999-01-28AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-28288aNEW DIRECTOR APPOINTED
1998-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-02363sRETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS
1998-02-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-06-05363sRETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS
1997-02-01AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-07-03363sRETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS
1995-10-10AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-08363sRETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS
1995-02-07AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-24363sRETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS
1993-08-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1993-07-01287REGISTERED OFFICE CHANGED ON 01/07/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
1993-07-01288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-07-01288NEW SECRETARY APPOINTED
1993-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to MICROGEN (JOBSTREAM UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICROGEN (JOBSTREAM UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MICROGEN (JOBSTREAM UK) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICROGEN (JOBSTREAM UK) LIMITED

Intangible Assets
Patents
We have not found any records of MICROGEN (JOBSTREAM UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICROGEN (JOBSTREAM UK) LIMITED
Trademarks
We have not found any records of MICROGEN (JOBSTREAM UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROGEN (JOBSTREAM UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MICROGEN (JOBSTREAM UK) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where MICROGEN (JOBSTREAM UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICROGEN (JOBSTREAM UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICROGEN (JOBSTREAM UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.