JO HOLDSWORTH 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 |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-20 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-20 with updates |
25/06/2425 June 2024 | Director's details changed for Rebecca Hume on 2024-06-12 |
25/06/2425 June 2024 | Change of details for Mrs Joanne Holdsworth as a person with significant control on 2024-06-12 |
25/06/2425 June 2024 | Director's details changed for Mrs Davina Cooke on 2024-06-12 |
25/06/2425 June 2024 | Registered office address changed from 7 Lisbon Square Leeds West Yorkshire LS1 4LY United Kingdom to Angels Wing Iii Glasshouse Street Leeds West Yorkshire LS10 1AF on 2024-06-25 |
25/06/2425 June 2024 | Director's details changed for Mrs Joanne Holdsworth on 2024-06-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/09/2322 September 2023 | Confirmation statement made on 2023-08-20 with updates |
29/03/2329 March 2023 | Statement of capital following an allotment of shares on 2023-03-28 |
28/03/2328 March 2023 | Appointment of Mrs Davina Cooke as a director on 2023-03-28 |
28/03/2328 March 2023 | Statement of capital following an allotment of shares on 2023-03-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Change of details for Mrs Joanne Gire as a person with significant control on 2021-01-01 |
24/10/2224 October 2022 | Director's details changed for Mrs Joanne Gire on 2021-01-01 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/06/2117 June 2021 | 30/12/20 TOTAL EXEMPTION FULL |
10/03/2110 March 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVINA NEWTON |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
16/11/2016 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
22/06/2022 June 2020 | DIRECTOR APPOINTED REBECCA HUME |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
30/10/1830 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | 01/12/16 STATEMENT OF CAPITAL GBP 5001 |
15/12/1615 December 2016 | DIRECTOR APPOINTED MISS DAVINA NEWTON |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/02/1629 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/12/152 December 2015 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 4 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DR |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/02/1517 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/02/1421 February 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
21/02/1421 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE GIRE / 07/01/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/01/1322 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/02/1214 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
13/02/1213 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HOLDSWORTH / 07/04/2011 |
13/02/1213 February 2012 | APPOINTMENT TERMINATED, DIRECTOR JILLY-ANNE HAMMOND |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/03/1122 March 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
10/03/1110 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JILLY-ANNE HAMMOND / 06/01/2011 |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/05/1025 May 2010 | DIRECTOR APPOINTED JILLY-ANNE HAMMOND |
05/05/105 May 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/01/0930 January 2009 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM ASPECT COURT 47 PARK SQUARE EAST LEEDS LS1 2NL |
30/01/0930 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
05/06/085 June 2008 | CURRSHO FROM 31/01/2009 TO 31/12/2008 |
11/02/0811 February 2008 | VARYING SHARE RIGHTS AND NAMES |
11/02/0811 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/02/0811 February 2008 | £ NC 10000/100000 25/01 |
11/02/0811 February 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/02/0811 February 2008 | NC INC ALREADY ADJUSTED 25/01/08 |
28/01/0828 January 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
25/01/0825 January 2008 | LOCATION OF REGISTER OF MEMBERS |
29/04/0729 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
12/01/0612 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/02/0517 February 2005 | NEW SECRETARY APPOINTED |
17/02/0517 February 2005 | SECRETARY RESIGNED |
16/02/0516 February 2005 | LOCATION OF REGISTER OF MEMBERS |
16/02/0516 February 2005 | NEW DIRECTOR APPOINTED |
16/02/0516 February 2005 | DIRECTOR RESIGNED |
20/01/0520 January 2005 | 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