J T RECRUIT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Current accounting period shortened from 2025-12-31 to 2025-11-30 |
| 30/07/2530 July 2025 | Termination of appointment of Fay Nicola Lawrence as a director on 2025-04-30 |
| 16/04/2516 April 2025 | Director's details changed for Mr Jonathan William Thompson on 2025-03-10 |
| 16/04/2516 April 2025 | Confirmation statement made on 2025-04-05 with updates |
| 21/09/2421 September 2024 | Amended total exemption full accounts made up to 2023-12-31 |
| 19/08/2419 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 12/04/2412 April 2024 | Director's details changed for Mr Glenn Lewis Lawrence on 2024-04-01 |
| 12/04/2412 April 2024 | Director's details changed for Mr Jonathan William Thompson on 2024-04-01 |
| 12/04/2412 April 2024 | Director's details changed for Mrs Fay Nicola Lawrence on 2024-04-01 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-04-05 with updates |
| 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 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/04/2319 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-04-05 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/12/2229 December 2022 | Director's details changed for Mr Jonathan William Thompson on 2022-12-29 |
| 27/03/2227 March 2022 | Director's details changed for Mr Jonathan William Thompson on 2022-03-27 |
| 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 |
| 27/03/2227 March 2022 | Director's details changed for Mrs Fay Nicola Lawrence on 2022-03-27 |
| 27/03/2227 March 2022 | Director's details changed for Mr Glenn Lewis Lawrence on 2022-03-27 |
| 17/02/2217 February 2022 | Registration of charge 044756270005, created on 2022-02-08 |
| 09/02/229 February 2022 | Appointment of Fay Nicola Lawrence as a director on 2022-02-08 |
| 09/02/229 February 2022 | Notification of Fgscc Holdings Limited as a person with significant control on 2022-02-08 |
| 09/02/229 February 2022 | Termination of appointment of Jonathan William Thompson as a secretary on 2022-02-08 |
| 09/02/229 February 2022 | Appointment of Glenn Lewis Lawrence as a director on 2022-02-08 |
| 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 |
| 09/02/229 February 2022 | Cessation of Jonathan William Thompson as a person with significant control on 2022-02-08 |
| 09/02/229 February 2022 | Satisfaction of charge 2 in full |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-07-02 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 09/07/209 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES |
| 14/07/1714 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
| 27/07/1627 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 17/07/1517 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
| 11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 29/04/1529 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM THOMPSON / 24/04/2015 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM THOMPSON / 30/01/2014 |
| 09/07/149 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
| 09/07/149 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM THOMPSON / 30/06/2014 |
| 14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 18/09/1318 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM THOMPSON / 16/09/2013 |
| 17/09/1317 September 2013 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM LINGS ACCOUNTANTS, PROVIDENT HOUSE, 51 WARDWICK DERBY DE1 1HN |
| 17/09/1317 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM THOMPSON / 16/09/2013 |
| 29/07/1329 July 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 24/07/1224 July 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
| 22/05/1222 May 2012 | SECRETARY APPOINTED MR JONATHAN WILLIAM THOMPSON |
| 21/05/1221 May 2012 | APPOINTMENT TERMINATED, SECRETARY BARBARA THOMPSON |
| 26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 22/07/1122 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
| 22/07/1122 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANNE THOMPSON / 01/01/2011 |
| 02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 20/07/1020 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
| 19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM THOMPSON / 01/01/2010 |
| 27/01/1027 January 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 27/01/1027 January 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
| 22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM THOMPSON / 12/12/2009 |
| 29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 22/10/0922 October 2009 | AUDITOR'S RESIGNATION |
| 28/07/0928 July 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
| 28/07/0928 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN THOMPSON / 30/03/2009 |
| 03/10/083 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
| 10/07/0810 July 2008 | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
| 07/12/077 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 23/07/0723 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
| 13/07/0713 July 2007 | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
| 05/06/075 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/10/0611 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
| 12/07/0612 July 2006 | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
| 06/03/066 March 2006 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 |
| 15/12/0515 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
| 21/07/0521 July 2005 | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
| 05/05/055 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/12/0421 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
| 20/11/0420 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/08/044 August 2004 | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
| 19/04/0419 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
| 31/03/0431 March 2004 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
| 14/07/0314 July 2003 | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
| 12/08/0212 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/07/028 July 2002 | S366A DISP HOLDING AGM 02/07/02 |
| 02/07/022 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 02/07/022 July 2002 | SECRETARY RESIGNED |
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