JJ RECRUITS & SERVICES LTD

Company Documents

DateDescription
11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

31/01/2531 January 2025 Registered office address changed from 513 First Floor High Road Wembley Middlesex HA0 2DH England to 71-75 Shelton Street London WC2H 9JQ on 2025-01-31

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

09/01/259 January 2025 Application to strike the company off the register

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-02-28

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 513A HIGH ROAD FIRST FOOLR WEMBLEY HA0 2DH ENGLAND

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 513 A 513 FIRST FLOOR HIGH ROAD FIRST FOOLR WEMBLEY MIDDLESEX HA0 2DH ENGLAND

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 529 HIGH ROAD WEMBLEY HA0 2DH ENGLAND

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/07/192 July 2019 DISS40 (DISS40(SOAD))

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/11/1825 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 499 HIGH ROAD WEMBLEY HA0 2DH ENGLAND

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 538 FIRST FLOOR HIGH ROAD WEMBLEY MIDDLESEX HA0 2AA

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084654740001

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/04/1629 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEEVARATNAM JEEVARAJ / 23/06/2015

View Document

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JEEVARATHNAM JEEVARAJ / 19/05/2015

View Document

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JEEVARATHNAM JEEVARAJ / 01/05/2014

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEEVARATNAM JEEVARAJ / 01/05/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 538 HIGH ROAD WEMBLEY MIDDLESEX HA0 2AA ENGLAND

View Document

01/04/141 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEEVARATHNAM JEEVARAJ / 03/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 CURRSHO FROM 31/03/2014 TO 28/02/2014

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR JEEVAVASTHALA VIJEYATHAS

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM FIRST FLOOR 515A HIGH ROAD WEMBLEY MIDDLESEX HA0 2DH ENGLAND

View Document

10/09/1310 September 2013 COMPANY NAME CHANGED J J MANPOWER SERVICES LTD CERTIFICATE ISSUED ON 10/09/13

View Document

17/06/1317 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 2

View Document

17/06/1317 June 2013 SECRETARY APPOINTED MR JEEVARATHNAM JEEVARAJ

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR JEEVARATHNAM JEEVARAJ

View Document

28/03/1328 March 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