A&J RECRUITMENT SOLUTIONS LTD
Status | ACTIVE |
Company No. | 11813459 |
Category | Private Limited Company |
Incorporated | 07 Feb 2019 |
Age | 5 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
A&J RECRUITMENT SOLUTIONS LTD is an active private limited company with number 11813459. It was incorporated 5 years, 2 months, 22 days ago, on 07 February 2019. The company address is Fernbank Business Centre Fernbank Business Centre, Burnley, BB11 4NJ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 08 Apr 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 07 Apr 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 15 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 14 May 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Appoint person director company with name date
Date: 24 Mar 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Danielle Yabantu
Appointment date: 2021-02-01
Documents
Notification of a person with significant control
Date: 24 Mar 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Danielle Yabantu
Notification date: 2021-02-01
Documents
Cessation of a person with significant control
Date: 24 Mar 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-01
Psc name: Carina De Jesus Veiga Lela
Documents
Termination director company with name termination date
Date: 24 Mar 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carina De Jesus Veiga Lela
Termination date: 2021-02-01
Documents
Change to a person with significant control
Date: 13 Jan 2021
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Carina De Jesus Veiga Lela
Change date: 2020-11-27
Documents
Cessation of a person with significant control
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-26
Psc name: Danielle Yabantu
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danielle Yabantu
Termination date: 2020-11-26
Documents
Notification of a person with significant control
Date: 26 Nov 2020
Action Date: 25 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-25
Psc name: Carina De Jesus Veiga Lela
Documents
Appoint person director company with name date
Date: 26 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Carina De Jesus Veiga Lela
Appointment date: 2020-11-25
Documents
Appoint person director company with name date
Date: 04 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-03
Officer name: Miss Danielle Yabantu
Documents
Notification of a person with significant control
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Danielle Yabantu
Notification date: 2020-11-03
Documents
Cessation of a person with significant control
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-03
Psc name: Philani Sibanda Noble
Documents
Termination director company with name termination date
Date: 03 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-02
Officer name: Philani Sibanda Noble
Documents
Appoint person director company with name date
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philani Sibanda Noble
Appointment date: 2020-10-30
Documents
Termination director company with name termination date
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-30
Officer name: Mkhumbuzi Dlali
Documents
Notification of a person with significant control
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philani Sibanda Noble
Notification date: 2020-10-30
Documents
Cessation of a person with significant control
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mkhumbuzi Dlali
Cessation date: 2020-10-30
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Address
Type: AD01
Old address: Fernbank Business Centre a & J Recruitment Solutions Ltd Coal Clough Lane Burnley BB11 4NJ England
New address: Fernbank Business Centre Coal Clough Lane Burnley BB11 4NJ
Change date: 2020-10-26
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-26
Old address: 21 Alder Avenue Newcastle upon Tyne NE4 9TD United Kingdom
New address: Fernbank Business Centre a & J Recruitment Solutions Ltd Coal Clough Lane Burnley BB11 4NJ
Documents
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 18 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-18
Officer name: Mr Mkhumbuzi Dlali
Documents
Notification of a person with significant control
Date: 14 Oct 2020
Action Date: 13 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-13
Psc name: Mkhumbuzi Dlali
Documents
Termination director company with name termination date
Date: 14 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Myers-Antiaye
Termination date: 2020-10-13
Documents
Cessation of a person with significant control
Date: 14 Oct 2020
Action Date: 13 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-13
Psc name: Natalie Myers-Antiaye
Documents
Notification of a person with significant control
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-29
Psc name: Natalie Myers-Antiaye
Documents
Appoint person director company with name date
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-29
Officer name: Miss Natalie Myers-Antiaye
Documents
Termination director company with name termination date
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mkhumbuzi Dlali
Termination date: 2020-09-29
Documents
Cessation of a person with significant control
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mkhumbuzi Dlali
Cessation date: 2020-09-29
Documents
Notification of a person with significant control
Date: 25 Sep 2020
Action Date: 22 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mkhumbuzi Dlali
Notification date: 2020-09-22
Documents
Cessation of a person with significant control
Date: 25 Sep 2020
Action Date: 22 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Danielle Yabantu
Cessation date: 2020-09-22
Documents
Termination director company with name termination date
Date: 23 Sep 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-22
Officer name: Danielle Yabantu
Documents
Appoint person director company with name date
Date: 23 Sep 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-22
Officer name: Mr Mkhumbuzi Dlali
Documents
Confirmation statement with no updates
Date: 16 May 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Some Companies
SUITE 1 ATLANTIC BUSINESS CENTRE,NORTH CHINGFORD,E4 7ES
Number: | 10343563 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 NEW MILL ROAD,MORAYSHIRE,IV30 4AH
Number: | SC587562 |
Status: | ACTIVE |
Category: | Private Limited Company |
C6.10 ORDSALL LANE,MANCHESTER,M5 4RS
Number: | 11219200 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGACY LINKS PROPERTY INVESTMENTS LTD
333 STRATFORD WORKSHOPS BURFORD ROAD,LONDON,E15 2SP
Number: | 10427888 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SHEPHERDS WAY,HARPENDEN,AL5 3HF
Number: | 08685874 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUMWELL HALL,TAUNTON,TA4 1EL
Number: | 09805923 |
Status: | ACTIVE |
Category: | Private Limited Company |