JBRECRUIT LTD

21 Old St. Michaels Drive 21 Old St. Michaels Drive, Braintree, CM7 2AG, England
StatusDISSOLVED
Company No.09895301
CategoryPrivate Limited Company
Incorporated30 Nov 2015
Age8 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 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

Gazette dissolved compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 09 Aug 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 06 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 May 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 13 Nov 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 01 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 03 Aug 2016

Action Date: 06 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-06

Capital : 100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 20 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLAN SCOTT PRODUCTIONS (UK) LIMITED

79 COLLEGE ROAD,HARROW,HA1 1BD

Number:04755080
Status:ACTIVE
Category:Private Limited Company
Number:05394593
Status:ACTIVE
Category:Private Limited Company

EDIMIS ENERGY LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:10363651
Status:ACTIVE
Category:Private Limited Company

LOLAS SOLUTIONS LIMITED

FLAT 3 FENOLLOSA COURT,LONDON,N6 4EY

Number:08736463
Status:ACTIVE
Category:Private Limited Company

REFURNISH DEVON

UNIT 2A,WRANGATON,

Number:04199124
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STOCK MEDIA LIMITED

LANCASTER HOUSE SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:08420783
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