J S R RECRUITMENT LIMITED

Unit 4 Woodbourn Hill, Sheffield, S9 3NE, South Yorkshire
StatusDISSOLVED
Company No.06131658
CategoryPrivate Limited Company
Incorporated28 Feb 2007
Age17 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution02 Apr 2013
Years11 years, 1 month, 29 days

SUMMARY

J S R RECRUITMENT LIMITED is an dissolved private limited company with number 06131658. It was incorporated 17 years, 3 months, 1 day ago, on 28 February 2007 and it was dissolved 11 years, 1 month, 29 days ago, on 02 April 2013. The company address is Unit 4 Woodbourn Hill, Sheffield, S9 3NE, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Dec 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-04

Old address: The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Wilson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Selby Rodgers

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary John Rodgers

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 01 Jun 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 24 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hs (567) LIMITED\certificate issued on 24/05/07

Documents

View document PDF

Incorporation company

Date: 28 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONQUEST SURVEILLANCE SERVICES LIMITED

11 RURAL ENTERPRISE CENTRE,HEREFORD,HR2 6FE

Number:05693552
Status:ACTIVE
Category:Private Limited Company

DEEJAY AUTOS LIMITED

FLAT H,PAISLEY,PA2 7RG

Number:SC619948
Status:ACTIVE
Category:Private Limited Company

FRESHGEO LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11402179
Status:ACTIVE
Category:Private Limited Company

KINBOND LIMITED

GROUND FLOOR,LONDON,SW1Y 5JG

Number:03354533
Status:ACTIVE
Category:Private Limited Company

LED LIGHTING DYNAMICS LTD

54 DENBIGH DRIVE,UXBRIDGE,UB3 1QF

Number:06190739
Status:ACTIVE
Category:Private Limited Company

T. S. MCLAUGHLIN & SON LIMITED

129B HIGH STREET,HERTFORDSHIRE,SG1 3HS

Number:06200235
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source