CJS RECRUITMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

07/05/257 May 2025 Termination of appointment of Jillian Suzanne Bennett as a director on 2025-03-11

View Document

07/05/257 May 2025 Cessation of Jillian Suzanne Bennett as a person with significant control on 2025-03-11

View Document

07/05/257 May 2025 Notification of Carcary Holdings Ltd as a person with significant control on 2025-03-11

View Document

07/05/257 May 2025 Appointment of Mr Chris Carcary as a director on 2025-03-11

View Document

07/05/257 May 2025 Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA to Suite 26 10 Churchill Square West Malling Kent ME19 4YU on 2025-05-07

View Document

20/03/2520 March 2025 Registration of charge 087990300002, created on 2025-03-11

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Change of details for Mrs Jillian Suzanne Bennett as a person with significant control on 2025-02-18

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Director's details changed for Mrs Jillian Suzanne Bennett on 2023-11-02

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 PSC'S CHANGE OF PARTICULARS / MRS JILLIAN SUZANNE BENNETT / 12/08/2018

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

18/05/1718 May 2017 TERMINATE DIR APPOINTMENT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE LAIRD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS CAROLINE VICTORIA LAIRD

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN SUZANNE BENNETT / 01/07/2014

View Document

08/07/148 July 2014 08/07/14 STATEMENT OF CAPITAL GBP 12

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087990300001

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

02/12/132 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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