JOHN PAUL EXECUTIVE RECRUITMENT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Confirmation statement made on 2024-07-22 with no updates

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

06/08/246 August 2024 Change of details for Mr John Paul Tointon as a person with significant control on 2022-07-29

View Document

06/08/246 August 2024 Confirmation statement made on 2023-07-22 with no updates

View Document

06/11/236 November 2023 Cessation of Jasvinder Tointon as a person with significant control on 2022-08-01

View Document

06/11/236 November 2023 Termination of appointment of Jasvinder Tointon as a director on 2022-08-01

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-11-30

View Document

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

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

18/04/1818 April 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL TOINTON / 01/07/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL TOINTON / 01/07/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASVINDER TOINTON / 01/07/2017

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 1210 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4TY ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES COWDRY / 01/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR BENJAMIN CHARLES COWDRY

View Document

25/08/1525 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM THE CLOCK HOUSE STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Document

27/08/1327 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/08/121 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/08/1111 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

24/12/1024 December 2010 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 25 January 2010

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PAUL TOINTON / 01/02/2010

View Document

15/10/1015 October 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASVINDER TOINTON / 01/02/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL TOINTON / 01/10/2009

View Document

02/03/102 March 2010 CURRSHO FROM 25/01/2011 TO 31/12/2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 47 CHILTERN ROAD CAVERSHAM READING RG4 5HR UNITED KINGDOM

View Document

30/11/0930 November 2009 25/01/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

17/04/0917 April 2009 25/01/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED JOHN PAUL TOINTON

View Document

22/09/0822 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM, 11 BEAUMONT RISE, MARLOW, BUCKINGHAMSHIRE, SL7 1EF

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/01/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

22/06/0622 June 2006 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/01/06

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/01/04

View Document

15/01/0415 January 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 25/01/04

View Document

16/10/0316 October 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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