JCJ LOCUMS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewSatisfaction of charge 056514960001 in full

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Termination of appointment of Jamie Benjamin Webb as a director on 2024-05-24

View Document

24/05/2424 May 2024 Appointment of Mr Gary William Taylor as a director on 2024-05-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Termination of appointment of Tristan Nicholas Ramus as a director on 2024-03-27

View Document

27/03/2427 March 2024 Appointment of T20 Pioneer Midco Limited as a director on 2024-03-27

View Document

27/03/2427 March 2024 Termination of appointment of Ian James Munro as a director on 2024-03-27

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-03-24

View Document

07/08/237 August 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-06-30

View Document

27/01/2327 January 2023 Change of details for Hcrg Workforce Solutions Ltd as a person with significant control on 2021-06-29

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

06/12/226 December 2022 Memorandum and Articles of Association

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

30/11/2230 November 2022 Registration of charge 056514960002, created on 2022-11-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-06-30

View Document

01/02/221 February 2022 Director's details changed for Mr Jamie Benjamin Webb on 2019-12-05

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

14/01/2214 January 2022 Director's details changed for Mr Jamie Benjamin Webb on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Mr Ian James Munro on 2021-06-21

View Document

14/10/2114 October 2021 Registered office address changed from 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH England to 33 Soho Square London W1D 3QU on 2021-10-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 COMPANY NAME CHANGED SOCIAL WORK PROFESSIONALS LIMITED CERTIFICATE ISSUED ON 28/05/20

View Document

26/03/2026 March 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / CASTLEROCK RECRUITMENT GROUP LTD / 15/06/2018

View Document

17/01/1917 January 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056514960001

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR JAMIE BENJAMIN WEBB

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM HCL 10 OLD BAILEY LONDON EC4M 7NG

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR TRISTAN NICHOLAS RAMUS

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR IAN JAMES MUNRO

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASTLEROCK RECRUITMENT GROUP LTD

View Document

14/03/1814 March 2018 CESSATION OF HEALTHCARE LOCUMS LIMITED AS A PSC

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SULLIVAN

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURKE

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR MICHAEL ANTHONY WARREN

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/16

View Document

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN HUGHES

View Document

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM C/O HEALTHCARE LOCUMS PLC 10 OLD BAILEY OLD BAILEY LONDON EC4M 7NG ENGLAND

View Document

18/12/1318 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN BYGRAVE

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON

View Document

28/01/1328 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JESSUP

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED SUSAN JANE BYGRAVE

View Document

05/01/125 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR STEPHEN PHILIP BURKE

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR WILLIAM JESSUP

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE JARVIS

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BLEASDALE

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR PETER DAVID SULLIVAN

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR ROBERT DAVID CHARLES HENDERSON

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE JARVIS / 01/07/2010

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, SECRETARY DIANE JARVIS

View Document

17/12/1017 December 2010 SECRETARY APPOINTED MARTIN HUGHES

View Document

17/12/1017 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM C/O HCL PLC, GREENER HOUSE 66/68 HAYMARKET LONDON SW1Y 4FR

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/01/104 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MCRAE

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED ANDREW JAMES MCRAE

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR CAROLE HEPBURN

View Document

19/12/0819 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: GREENER HOSE 66/68 HAYMARKET LONDON SW1Y 4FR

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 190 STRAND LONDON WC2R 1JN

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 COMPANY NAME CHANGED LAWGRA (NO. 1212) LIMITED CERTIFICATE ISSUED ON 01/02/06

View Document

12/12/0512 December 2005 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