JS3 RECRUITMENT LTD

Company Documents

DateDescription
03/04/253 April 2025 Compulsory strike-off action has been suspended

View Document

03/04/253 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

17/03/2517 March 2025 Termination of appointment of Samuel James Myers as a director on 2025-03-17

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

21/10/2421 October 2024 Previous accounting period shortened from 2023-10-27 to 2023-10-26

View Document

15/04/2415 April 2024 Appointment of Mr Samuel James Myers as a director on 2024-04-15

View Document

13/04/2413 April 2024 Sub-division of shares on 2024-03-06

View Document

09/04/249 April 2024 Notification of Darren Rose as a person with significant control on 2023-11-01

View Document

08/11/238 November 2023 Cessation of Darren Ian Rose as a person with significant control on 2023-11-01

View Document

08/11/238 November 2023 Termination of appointment of Darren Ian Rose as a director on 2023-11-01

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2022-10-27

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

24/07/2324 July 2023 Registered office address changed from Warth Business Centre Warth Road Bury BL9 9NB England to Imperial House 79-81 Hornby Street Bury BL9 5BN on 2023-07-24

View Document

24/07/2324 July 2023 Previous accounting period shortened from 2022-10-28 to 2022-10-27

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-28

View Document

27/10/2227 October 2022 Annual accounts for year ending 27 Oct 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

28/10/2128 October 2021 Annual accounts for year ending 28 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-28

View Document

28/10/2028 October 2020 Annual accounts for year ending 28 Oct 2020

View Accounts

29/05/2029 May 2020 28/10/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 28/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CURRSHO FROM 29/10/2018 TO 28/10/2018

View Document

30/10/1930 October 2019 CURREXT FROM 29/10/2019 TO 30/11/2019

View Document

28/10/1928 October 2019 Annual accounts for year ending 28 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY ADAM LENNARD / 15/10/2019

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY ADAM LENNARD / 19/09/2019

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACEY LENNARD

View Document

30/07/1930 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070615750002

View Document

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070615750001

View Document

30/10/1830 October 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

28/10/1828 October 2018 Annual accounts for year ending 28 Oct 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 23 NEW MOUNT STREET MANCHESTER GREATER MANCHESTER M4 4DE

View Document

30/07/1830 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ADAM LENNARD / 01/12/2017

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070615750001

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEPHERD SEARCH GROUP LIMITED

View Document

21/09/1721 September 2017 CESSATION OF JANINE KASMIR AS A PSC

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED DARREN IAN ROSE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/11/1524 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/11/1327 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/11/1023 November 2010 17/06/10 STATEMENT OF CAPITAL GBP 10

View Document

10/11/1010 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0930 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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