Advanced company searchLink opens in new window

JM RECRUITMENT LIMITED

Company number 04991321

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2019 DS01 Application to strike the company off the register
09 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with updates
06 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
31 May 2018 PSC05 Change of details for The Red Eagle Group Limited as a person with significant control on 31 December 2017
31 May 2018 PSC07 Cessation of Wayne Hodgson as a person with significant control on 31 December 2017
08 Jan 2018 PSC02 Notification of The Red Eagle Group Limited as a person with significant control on 14 November 2017
08 Jan 2018 PSC07 Cessation of Karen Mary Bailey as a person with significant control on 14 November 2017
04 Jan 2018 CS01 Confirmation statement made on 10 December 2017 with updates
20 Dec 2017 PSC04 Change of details for Mr Wayne Hodgson as a person with significant control on 28 April 2017
13 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares transferred 20/10/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Nov 2017 TM02 Termination of appointment of Karen Mary Bailey as a secretary on 20 October 2017
06 Nov 2017 TM01 Termination of appointment of Karen Mary Bailey as a director on 20 October 2017
31 Aug 2017 MR04 Satisfaction of charge 1 in full
31 Aug 2017 MR04 Satisfaction of charge 3 in full
14 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jun 2017 MR01 Registration of charge 049913210004, created on 26 June 2017
25 May 2017 CH01 Director's details changed for William Michael John Cotter on 28 April 2017
25 May 2017 CH01 Director's details changed for Mr Jason Alderson on 28 April 2017
25 May 2017 CH01 Director's details changed for Mr Wayne Hodgson on 28 April 2017
25 May 2017 AD01 Registered office address changed from 39 Bouverie Square Folkestone Kent CT20 1BA United Kingdom to Shakespeare House 147 Sandgate Road Folkestone Kent CT20 2DA on 25 May 2017
19 Apr 2017 AP01 Appointment of William Michael John Cotter as a director on 21 March 2017
19 Apr 2017 AP01 Appointment of Mr Jason Alderson as a director on 21 March 2017
20 Jan 2017 AD01 Registered office address changed from Charlton House Dour Street Dover Kent CT16 1BL to 39 Bouverie Square Folkestone Kent CT20 1BA on 20 January 2017