JBRECRUIT LTD
Status | DISSOLVED |
Company No. | 09895301 |
Category | Private Limited Company |
Incorporated | 30 Nov 2015 |
Age | 8 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 10 months, 19 days |
SUMMARY
JBRECRUIT LTD is an dissolved private limited company with number 09895301. It was incorporated 8 years, 5 months, 28 days ago, on 30 November 2015 and it was dissolved 4 years, 10 months, 19 days ago, on 09 July 2019. The company address is 21 Old St. Michaels Drive 21 Old St. Michaels Drive, Braintree, CM7 2AG, England.
Company Fillings
Accounts with accounts type dormant
Date: 15 Oct 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Dissolution withdrawal application strike off company
Date: 09 Aug 2018
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 06 Aug 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Cessation of a person with significant control
Date: 04 Jul 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Phoebe Hayes
Cessation date: 2018-06-13
Documents
Cessation of a person with significant control
Date: 04 Jul 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-13
Psc name: Sophie Davis
Documents
Notification of a person with significant control
Date: 04 Jul 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-13
Psc name: Daniel Mason Jones
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
Old address: 46-54 High Street Ingatestone Essex CM4 9DW England
Change date: 2018-06-21
New address: 21 Old St. Michaels Drive St Thomas Court Braintree CM7 2AG
Documents
Gazette filings brought up to date
Date: 16 Jun 2018
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 12 May 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolution withdrawal application strike off company
Date: 13 Nov 2017
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 01 Sep 2017
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 04 Aug 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Mason Jones
Appointment date: 2017-06-19
Documents
Termination director company with name termination date
Date: 04 Aug 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sophie Davis
Termination date: 2017-06-19
Documents
Termination director company with name termination date
Date: 04 Aug 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phoebe Hayes
Termination date: 2017-06-19
Documents
Accounts with accounts type partial exemption
Date: 13 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Termination director company with name termination date
Date: 03 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-01
Officer name: Daniel Mason Jones
Documents
Termination director company with name termination date
Date: 03 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel James Barrett
Termination date: 2017-02-01
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-29
Old address: Buttsd Green Garden Centre and Cafe Mayes Lane Sandon Chelmsford Essex CM27RW England
New address: 46-54 High Street Ingatestone Essex CM4 9DW
Documents
Capital allotment shares
Date: 03 Aug 2016
Action Date: 06 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-06
Capital : 100 GBP
Documents
Capital name of class of shares
Date: 20 Jul 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 May 2016
Action Date: 18 May 2016
Category: Address
Type: AD01
Old address: Butts Green Garden Centre Mayes Lane Sandon Chelmsford CM2 7RW England
Change date: 2016-05-18
New address: Buttsd Green Garden Centre and Cafe Mayes Lane Sandon Chelmsford Essex CM27RW
Documents
Change person director company with change date
Date: 05 May 2016
Action Date: 05 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sophie Davis
Change date: 2016-05-05
Documents
Appoint person director company with name date
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-25
Officer name: Miss Phoebe Hayes
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2016-04-11
New address: Butts Green Garden Centre Mayes Lane Sandon Chelmsford CM2 7RW
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel James Barrett
Appointment date: 2016-04-11
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 20 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Mason Jones
Appointment date: 2016-03-20
Documents
Some Companies
ALLAN SCOTT PRODUCTIONS (UK) LIMITED
79 COLLEGE ROAD,HARROW,HA1 1BD
Number: | 04755080 |
Status: | ACTIVE |
Category: | Private Limited Company |
CODECO CAPITAL INVESTMENTS (UK) LIMITED
2ND FLOOR,LONDON,EC2A 3DQ
Number: | 05394593 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 10363651 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 FENOLLOSA COURT,LONDON,N6 4EY
Number: | 08736463 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2A,WRANGATON,
Number: | 04199124 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LANCASTER HOUSE SOPWITH CRESCENT,WICKFORD,SS11 8YU
Number: | 08420783 |
Status: | ACTIVE |
Category: | Private Limited Company |