J T RECRUIT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewCurrent accounting period shortened from 2025-12-31 to 2025-11-30

View Document

30/07/2530 July 2025 Termination of appointment of Fay Nicola Lawrence as a director on 2025-04-30

View Document

16/04/2516 April 2025 Director's details changed for Mr Jonathan William Thompson on 2025-03-10

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

21/09/2421 September 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Director's details changed for Mr Glenn Lewis Lawrence on 2024-04-01

View Document

12/04/2412 April 2024 Director's details changed for Mr Jonathan William Thompson on 2024-04-01

View Document

12/04/2412 April 2024 Director's details changed for Mrs Fay Nicola Lawrence on 2024-04-01

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

06/02/246 February 2024 Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP England to Castle View Barn 18 Woolsthorpe Lane Muston Nottingham NG13 0FE on 2024-02-06

View Document

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

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

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

View Accounts

29/12/2229 December 2022 Director's details changed for Mr Jonathan William Thompson on 2022-12-29

View Document

27/03/2227 March 2022 Director's details changed for Mr Jonathan William Thompson on 2022-03-27

View Document

27/03/2227 March 2022 Registered office address changed from Castle View Barn 18 Woolsthorpe Lane Muston Nottingham NG13 0FE England to 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 2022-03-27

View Document

27/03/2227 March 2022 Director's details changed for Mrs Fay Nicola Lawrence on 2022-03-27

View Document

27/03/2227 March 2022 Director's details changed for Mr Glenn Lewis Lawrence on 2022-03-27

View Document

17/02/2217 February 2022 Registration of charge 044756270005, created on 2022-02-08

View Document

09/02/229 February 2022 Appointment of Fay Nicola Lawrence as a director on 2022-02-08

View Document

09/02/229 February 2022 Notification of Fgscc Holdings Limited as a person with significant control on 2022-02-08

View Document

09/02/229 February 2022 Termination of appointment of Jonathan William Thompson as a secretary on 2022-02-08

View Document

09/02/229 February 2022 Appointment of Glenn Lewis Lawrence as a director on 2022-02-08

View Document

09/02/229 February 2022 Registered office address changed from Bates Weston Llp the Mills Canal Street Derby Derbyshire DE1 2RJ to Castle View Barn 18 Woolsthorpe Lane Muston Nottingham NG13 0FE on 2022-02-09

View Document

09/02/229 February 2022 Cessation of Jonathan William Thompson as a person with significant control on 2022-02-08

View Document

09/02/229 February 2022 Satisfaction of charge 2 in full

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

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

View Accounts

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

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

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

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

View Accounts

17/07/1517 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM THOMPSON / 24/04/2015

View Document

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

View Accounts

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM THOMPSON / 30/01/2014

View Document

09/07/149 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM THOMPSON / 30/06/2014

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM THOMPSON / 16/09/2013

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM LINGS ACCOUNTANTS, PROVIDENT HOUSE, 51 WARDWICK DERBY DE1 1HN

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM THOMPSON / 16/09/2013

View Document

29/07/1329 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 SECRETARY APPOINTED MR JONATHAN WILLIAM THOMPSON

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA THOMPSON

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1122 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANNE THOMPSON / 01/01/2011

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM THOMPSON / 01/01/2010

View Document

27/01/1027 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/01/1027 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM THOMPSON / 12/12/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0922 October 2009 AUDITOR'S RESIGNATION

View Document

28/07/0928 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN THOMPSON / 30/03/2009

View Document

03/10/083 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

15/12/0515 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

31/03/0431 March 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

14/07/0314 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 S366A DISP HOLDING AGM 02/07/02

View Document

02/07/022 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/022 July 2002 SECRETARY RESIGNED

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