THOMAS JAMES RECRUITMENT LIMITED
Status | DISSOLVED |
Company No. | 03441303 |
Category | Private Limited Company |
Incorporated | 29 Sep 1997 |
Age | 26 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2022 |
Years | 1 year, 11 months, 6 days |
SUMMARY
THOMAS JAMES RECRUITMENT LIMITED is an dissolved private limited company with number 03441303. It was incorporated 26 years, 8 months, 5 days ago, on 29 September 1997 and it was dissolved 1 year, 11 months, 6 days ago, on 28 June 2022. The company address is 4 Minster Court 4 Minster Court, Camberley, GU15 3YY, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Mar 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
Old address: Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
Change date: 2020-11-23
New address: 4 Minster Court Tuscam Way Camberley Surrey GU15 3YY
Documents
Change person director company with change date
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-20
Officer name: Thomas Noel James Doran
Documents
Change person director company with change date
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-20
Officer name: Mr Thomas Noel Doran
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Change corporate secretary company with change date
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-12-21
Officer name: London Law Secretarial Limited
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-24
New address: Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT
Old address: Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Address
Type: AD01
Old address: The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom
Change date: 2018-01-09
New address: Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type unaudited abridged
Date: 13 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
New address: The White House 57-63 Church Road Wimbledon Village London SW19 5SB
Old address: The Old Exchange 12 Compton Road Wimbledon London SW19 7QD
Change date: 2015-12-18
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Change corporate secretary company with change date
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-07-21
Officer name: London Law Secretarial Limited
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Appoint person director company with name
Date: 24 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Noel James Doran
Documents
Certificate change of name company
Date: 07 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed omb payroll LIMITED\certificate issued on 07/06/11
Documents
Change of name notice
Date: 07 Jun 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint corporate secretary company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: London Law Secretarial Limited
Documents
Change registered office address company with date old address
Date: 17 Jun 2010
Action Date: 17 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-17
Old address: 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH
Documents
Termination secretary company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Rawlinson
Documents
Change account reference date company previous extended
Date: 08 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-09-30
New date: 2009-12-31
Documents
Termination director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Rawlinson
Documents
Termination director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danny Phillips
Documents
Appoint person director company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Noel Doran
Documents
Certificate change of name company
Date: 04 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grafters recruitment LIMITED\certificate issued on 04/02/10
Documents
Change of name notice
Date: 04 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Danny Phillips
Documents
Appoint person director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Rawlinson
Documents
Appoint person secretary company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Matthew Rawlinson
Documents
Termination director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Brill
Documents
Termination secretary company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Brill
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed daniel brill
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director adrian brill
Documents
Accounts with accounts type dormant
Date: 09 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/04; full list of members
Documents
Legacy
Date: 28 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Nov 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 18 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 26 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/12/01--------- £ si 98@1=98 £ ic 100/198
Documents
Legacy
Date: 26 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 03 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/00; no change of members
Documents
Legacy
Date: 03 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/99; no change of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 18 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 18/10/00 from: 19A high street hoddesdon hertfordshire EN11 8SX
Documents
Certificate change of name company
Date: 14 Jun 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed haydan recruitment LIMITED\certificate issued on 15/06/99
Documents
Legacy
Date: 04 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/98; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Certificate change of name company
Date: 04 Nov 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wiseguy LIMITED\certificate issued on 05/11/98
Documents
Certificate change of name company
Date: 13 May 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grafters recruitment LIMITED\certificate issued on 13/05/98
Documents
Legacy
Date: 24 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 24/10/97 from: 372 old street london EC1V 9LT
Documents
Legacy
Date: 24 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CLAIRE CONFECTIONS (UK) LIMITED
C/O COLE MARIE,REIGATE,RH2 9AE
Number: | 02206836 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ALDWICK ROAD,BOGNOR REGIS,PO21 2LN
Number: | 04118880 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 CANNING STREET,BURY,BL9 5AS
Number: | 09720063 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNT TAX LTD,MONTROSE,DD10 8SW
Number: | SC424564 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10724326 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANDING STONES CONSULTANCY LIMITED
6 FARM HOUSE CLOSE,,PO14 3YH
Number: | 04992797 |
Status: | ACTIVE |
Category: | Private Limited Company |