- Company Overview for JG RECRUITMENT LTD (10463415)
- Filing history for JG RECRUITMENT LTD (10463415)
- People for JG RECRUITMENT LTD (10463415)
- More for JG RECRUITMENT LTD (10463415)
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
|
|
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
Statement of capital on 2016-11-04
|