NICHOLAS JON RECRUITMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Director's details changed for Nick Hodgson on 2022-12-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 2.105

View Document

29/04/1729 April 2017 SUB-DIVISION 06/04/17

View Document

26/04/1726 April 2017 ADOPT ARTICLES 06/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/12/1510 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MRS EMILY HODGSON

View Document

25/03/1325 March 2013 10/12/12 STATEMENT OF CAPITAL GBP 1

View Document

11/02/1311 February 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/01/1221 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM ONE EASTWOOD HARRY WESTON ROAD BINLEY BUSINESS PARK COVENTRY CV3 2UB UNITED KINGDOM

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM WARWICK HOUSE 32 CLARENDON STREET LEAMINGTON SPA WARWICKSHIRE CV32 4PG

View Document

17/01/1117 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK HODGSON / 08/12/2009

View Document

01/02/091 February 2009 REGISTERED OFFICE CHANGED ON 01/02/2009 FROM 91 CAMPION COURT CAMPION ROAD LEAMINGTON SPA CV32 5XE

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED NICK HODGSON

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATE, SECRETARY HCS SECRETARIAL LIMITED LOGGED FORM

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

08/12/088 December 2008 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