J-FIRST RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
07/01/257 January 2025 | Micro company accounts made up to 2023-09-30 |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
27/11/2427 November 2024 | Amended micro company accounts made up to 2022-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
07/08/247 August 2024 | Compulsory strike-off action has been discontinued |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
03/08/243 August 2024 | Confirmation statement made on 2024-05-15 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-09-30 |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-09-30 |
20/06/2120 June 2021 | Confirmation statement made on 2021-05-15 with updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
24/05/1924 May 2019 | APPOINTMENT TERMINATED, DIRECTOR AYODAMOLA PHILIP-KING |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 2B BEWDLEY GROVE BROUGHTON MILTON KEYNES MK10 9NL ENGLAND |
31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 11 BLUE BELL CLOSE MINSTER ON SEA SHEERNESS KENT ME12 3TP |
31/08/1831 August 2018 | Registered office address changed from , 2B Bewdley Grove, Broughton, Milton Keynes, MK10 9NL, England to 2B Bewdley Grove Broughton Milton Keynes MK10 9NL on 2018-08-31 |
31/08/1831 August 2018 | Registered office address changed from , 11 Blue Bell Close, Minster on Sea, Sheerness, Kent, ME12 3TP to 2B Bewdley Grove Broughton Milton Keynes MK10 9NL on 2018-08-31 |
23/06/1823 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
23/04/1823 April 2018 | Registered office address changed from , 207 Gorseway Rush Green, Romford, Essex, RM7 0SB to 2B Bewdley Grove Broughton Milton Keynes MK10 9NL on 2018-04-23 |
23/04/1823 April 2018 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 207 GORSEWAY RUSH GREEN ROMFORD ESSEX RM7 0SB |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
21/05/1721 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
19/06/1619 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
07/06/167 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
03/06/153 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
17/05/1517 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
16/05/1416 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/06/134 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
28/05/1228 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
07/07/117 July 2011 | 30/09/10 TOTAL EXEMPTION FULL |
15/06/1115 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
08/07/108 July 2010 | 30/09/09 TOTAL EXEMPTION FULL |
05/06/105 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AYODAMOLA PHILIP-KING / 15/05/2010 |
05/06/105 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
03/06/093 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
03/06/083 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
16/07/0716 July 2007 | RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS |
21/06/0621 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
08/06/068 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | |
26/04/0626 April 2006 | REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 207 GORSEWAY RUSH GREEN ROMFORD ESSEX RM7 0SB |
20/07/0520 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
14/06/0514 June 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
10/06/0410 June 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
10/07/0310 July 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
09/04/039 April 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03 |
26/11/0226 November 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/06/0210 June 2002 | NEW DIRECTOR APPOINTED |
29/05/0229 May 2002 | |
29/05/0229 May 2002 | DIRECTOR RESIGNED |
29/05/0229 May 2002 | REGISTERED OFFICE CHANGED ON 29/05/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
29/05/0229 May 2002 | SECRETARY RESIGNED |
29/05/0229 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/05/0215 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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