JS3 RECRUITMENT LTD
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Compulsory strike-off action has been suspended |
03/04/253 April 2025 | Compulsory strike-off action has been suspended |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
17/03/2517 March 2025 | Termination of appointment of Samuel James Myers as a director on 2025-03-17 |
22/10/2422 October 2024 | Confirmation statement made on 2024-09-19 with updates |
21/10/2421 October 2024 | Previous accounting period shortened from 2023-10-27 to 2023-10-26 |
15/04/2415 April 2024 | Appointment of Mr Samuel James Myers as a director on 2024-04-15 |
13/04/2413 April 2024 | Sub-division of shares on 2024-03-06 |
09/04/249 April 2024 | Notification of Darren Rose as a person with significant control on 2023-11-01 |
08/11/238 November 2023 | Cessation of Darren Ian Rose as a person with significant control on 2023-11-01 |
08/11/238 November 2023 | Termination of appointment of Darren Ian Rose as a director on 2023-11-01 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2022-10-27 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
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 |
24/07/2324 July 2023 | Previous accounting period shortened from 2022-10-28 to 2022-10-27 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-28 |
27/10/2227 October 2022 | Annual accounts for year ending 27 Oct 2022 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
28/10/2128 October 2021 | Annual accounts for year ending 28 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-19 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-28 |
28/10/2028 October 2020 | Annual accounts for year ending 28 Oct 2020 |
29/05/2029 May 2020 | 28/10/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | 28/10/18 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CURRSHO FROM 29/10/2018 TO 28/10/2018 |
30/10/1930 October 2019 | CURREXT FROM 29/10/2019 TO 30/11/2019 |
28/10/1928 October 2019 | Annual accounts for year ending 28 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
15/10/1915 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JEREMY ADAM LENNARD / 15/10/2019 |
27/09/1927 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JEREMY ADAM LENNARD / 19/09/2019 |
27/09/1927 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACEY LENNARD |
30/07/1930 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
04/07/194 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 070615750002 |
07/11/187 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070615750001 |
30/10/1830 October 2018 | 30/10/17 TOTAL EXEMPTION FULL |
28/10/1828 October 2018 | Annual accounts for year ending 28 Oct 2018 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
05/09/185 September 2018 | REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 23 NEW MOUNT STREET MANCHESTER GREATER MANCHESTER M4 4DE |
30/07/1830 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
04/12/174 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ADAM LENNARD / 01/12/2017 |
30/11/1730 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070615750001 |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
21/09/1721 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEPHERD SEARCH GROUP LIMITED |
21/09/1721 September 2017 | CESSATION OF JANINE KASMIR AS A PSC |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
28/11/1628 November 2016 | DIRECTOR APPOINTED DARREN IAN ROSE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/11/1327 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/11/1214 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/11/1128 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/11/1023 November 2010 | 17/06/10 STATEMENT OF CAPITAL GBP 10 |
10/11/1010 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
29/06/1029 June 2010 | VARYING SHARE RIGHTS AND NAMES |
30/10/0930 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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