A & J RECRUITMENT LIMITED
Status | DISSOLVED |
Company No. | 03706368 |
Category | Private Limited Company |
Incorporated | 02 Feb 1999 |
Age | 25 years, 4 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 years, 7 months, 26 days |
SUMMARY
A & J RECRUITMENT LIMITED is an dissolved private limited company with number 03706368. It was incorporated 25 years, 4 months, 1 day ago, on 02 February 1999 and it was dissolved 4 years, 7 months, 26 days ago, on 08 October 2019. The company address is 2 Lords Court 2 Lords Court, Basildon, SS13 1SS, Essex, England.
Company Fillings
Gazette filings brought up to date
Date: 08 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type unaudited abridged
Date: 09 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-27
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Change account reference date company previous extended
Date: 07 Nov 2017
Action Date: 27 Aug 2017
Category: Accounts
Type: AA01
New date: 2017-08-27
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Address
Type: AD01
New address: 2 Lords Court Cricketers Way Basildon Essex SS13 1SS
Change date: 2015-07-23
Old address: 3C Sopwith Crescent, Hurricane Way Wickford Essex SS11 8YU
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Termination secretary company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jean Owens
Documents
Termination director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Owens
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-08
Old address: Whitegates Business Centre Alexander Lane Shenfield Essex CM15 8QF
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Anna Brandon
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Jean Evelyn Ann Owens
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 04 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 06 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 16 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Dec 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/00; full list of members
Documents
Legacy
Date: 13 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 02/02/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 03 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5 OWEN COURT,HAYES,UB4 9JZ
Number: | 11813783 |
Status: | ACTIVE |
Category: | Private Limited Company |
CADNANT COURT (BEAUMARIS) LIMITED
7 CADNANT COURT,BEAUMARIS,LL58 8AL
Number: | 02521980 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTERN BOUNDARY AVIATION WAY,SOUTHEND-ON-SEA,SS2 6UN
Number: | 01249830 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMBERTOPS,WESTBURY-SUB-MENDIP,BA5 1EU
Number: | 08596939 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORSER HOUSE WHITCHURCH BUSINESS CENTRE,WHITCHURCH,SY13 1AD
Number: | 08160152 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERMONDSPIT HOUSE,AXFORD,RG25 2HG
Number: | 02165353 |
Status: | ACTIVE |
Category: | Private Limited Company |