AUSTIN JAMES RECRUITMENT LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Liquidators' statement of receipts and payments to 2024-11-28

View Document

06/12/236 December 2023 Registered office address changed from 80-83 Long Lane London London EC1A 9ET to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2023-12-06

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Statement of affairs

View Document

06/12/236 December 2023 Appointment of a voluntary liquidator

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/12/1923 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

21/12/1721 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LAURENCE MCHUGH / 07/04/2014

View Document

14/01/1514 January 2015 SAIL ADDRESS CHANGED FROM: FLAT 1004 WHARFSIDE POINT SOUTH 4 PRESTONS ROAD LONDON E14 9EX ENGLAND

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/02/134 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCHUGH

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

27/02/1227 February 2012 SAIL ADDRESS CHANGED FROM: 5 DAIRY CLOSE BROMLEY KENT BR1 4DW ENGLAND

View Document

25/02/1225 February 2012 APPOINTMENT TERMINATED, SECRETARY FRANCIS MCHUGH

View Document

31/01/1231 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/02/1117 February 2011 SAIL ADDRESS CHANGED FROM: 5 DAIRY CLOSE BROMLEY KENT BR1 4DW

View Document

17/02/1117 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 5 DAIRY CLOSE BROMLEY KENT BR1 4DW ENGLAND

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY GREGORY MCHUGH

View Document

26/08/1026 August 2010 SECRETARY APPOINTED MR FRANCIS MCHUGH

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY MCHUGH

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY GREGORY MCHUGH

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM ST CLEMENTS HOUSE 27 - 28 CLEMENT'S LANE LONDON EC4N 7AE UNITED KINGDOM

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LAURENCE MCHUGH / 12/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY FRANCIS MCHUGH / 12/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY FRANCIS MCHUGH / 21/12/2009

View Document

20/10/0920 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/099 October 2009 CURREXT FROM 31/01/2010 TO 05/04/2010

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED CRAIG LAURENCE MCHUGH

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 18 WILLIAM SQUARE LONDON SE16 5XJ UNITED KINGDOM

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR GREGORY FRANCIS MCHUGH

View Document

09/01/099 January 2009 SECRETARY APPOINTED MR GREGORY FRANCIS MCHUGH

View Document

05/01/095 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company