JOHN PAUL EXECUTIVE RECRUITMENT LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Confirmation statement made on 2024-07-22 with no updates |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
07/08/247 August 2024 | Compulsory strike-off action has been discontinued |
06/08/246 August 2024 | Registered office address changed from Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS England to 124 City Road London EC1V 2NX on 2024-08-06 |
06/08/246 August 2024 | Change of details for Mr John Paul Tointon as a person with significant control on 2022-07-29 |
06/08/246 August 2024 | Confirmation statement made on 2023-07-22 with no updates |
06/11/236 November 2023 | Cessation of Jasvinder Tointon as a person with significant control on 2022-08-01 |
06/11/236 November 2023 | Termination of appointment of Jasvinder Tointon as a director on 2022-08-01 |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
29/09/2129 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-11-30 |
23/09/2123 September 2021 | Registered office address changed from 7 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ England to Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS on 2021-09-23 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-22 with no updates |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
18/04/1818 April 2018 | CURREXT FROM 30/06/2018 TO 31/12/2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL TOINTON / 01/07/2017 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
14/08/1714 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL TOINTON / 01/07/2017 |
14/08/1714 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JASVINDER TOINTON / 01/07/2017 |
27/07/1727 July 2017 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 1210 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4TY ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/02/1715 February 2017 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM UNIT 2 MODEL FARM BARNS BATH ROAD SONNING READING BERKSHIRE RG4 6TD |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
04/08/164 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES COWDRY / 01/07/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/11/1510 November 2015 | DIRECTOR APPOINTED MR BENJAMIN CHARLES COWDRY |
25/08/1525 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/08/1429 August 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM THE CLOCK HOUSE STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT ENGLAND |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 400 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PT UNITED KINGDOM |
27/08/1327 August 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
01/08/121 August 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/08/1111 August 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
24/12/1024 December 2010 | CURREXT FROM 31/12/2010 TO 30/06/2011 |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 25 January 2010 |
15/10/1015 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PAUL TOINTON / 01/02/2010 |
15/10/1015 October 2010 | Annual return made up to 29 July 2010 with full list of shareholders |
15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASVINDER TOINTON / 01/02/2010 |
15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL TOINTON / 01/10/2009 |
02/03/102 March 2010 | CURRSHO FROM 25/01/2011 TO 31/12/2010 |
11/02/1011 February 2010 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 47 CHILTERN ROAD CAVERSHAM READING RG4 5HR UNITED KINGDOM |
30/11/0930 November 2009 | 25/01/09 TOTAL EXEMPTION FULL |
20/10/0920 October 2009 | Annual return made up to 29 July 2009 with full list of shareholders |
17/04/0917 April 2009 | 25/01/08 TOTAL EXEMPTION FULL |
13/03/0913 March 2009 | DIRECTOR APPOINTED JOHN PAUL TOINTON |
22/09/0822 September 2008 | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM, 11 BEAUMONT RISE, MARLOW, BUCKINGHAMSHIRE, SL7 1EF |
21/12/0721 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/01/07 |
06/08/076 August 2007 | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: C/O JAMES & COWPER, 3 WESLEY, GATE, QUEENS ROAD, READING, BERKSHIRE RG1 4AP |
22/06/0622 June 2006 | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/01/06 |
30/11/0530 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/01/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/01/04 |
15/01/0415 January 2004 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 25/01/04 |
16/10/0316 October 2003 | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS |
10/08/0210 August 2002 | NEW SECRETARY APPOINTED |
10/08/0210 August 2002 | SECRETARY RESIGNED |
10/08/0210 August 2002 | DIRECTOR RESIGNED |
10/08/0210 August 2002 | NEW DIRECTOR APPOINTED |
29/07/0229 July 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