Advanced company searchLink opens in new window

JG RECRUITMENT LTD

Company number 10463415

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2019 DS01 Application to strike the company off the register
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
12 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
27 Sep 2018 AD01 Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE England to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 27 September 2018
10 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
03 Nov 2017 PSC01 Notification of James Patrick Taylor as a person with significant control on 1 November 2017
20 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
19 Oct 2017 AP01 Appointment of Mr James Patrick Taylor as a director on 19 November 2016
19 Oct 2017 PSC07 Cessation of Bryan Thornton as a person with significant control on 19 October 2017
19 Oct 2017 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 19 October 2017
19 Oct 2017 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE on 19 October 2017
19 Oct 2017 TM01 Termination of appointment of Bryan Thornton as a director on 19 October 2017
04 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-04
  • GBP 1