About

Registered Number: 05210084
Date of Incorporation: 19/08/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: 19-21 Swan Street, West Malling, Kent, ME19 6JU

 

J J Associates (Recruitment) Ltd was registered on 19 August 2004 and are based in Kent, it's status is listed as "Active". There are 3 directors listed as Trevers, Jeremy Dale, Smith, Sonia, Wheelan, Bruce David for J J Associates (Recruitment) Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREVERS, Jeremy Dale 06 April 2007 - 1
SMITH, Sonia 19 August 2004 29 June 2010 1
WHEELAN, Bruce David 01 July 2010 31 July 2018 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 04 May 2020
CH01 - Change of particulars for director 04 December 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 17 May 2019
TM01 - Termination of appointment of director 13 September 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 07 March 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
CH01 - Change of particulars for director 07 February 2013
AR01 - Annual Return 18 September 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
AP01 - Appointment of director 15 September 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 09 November 2007
RESOLUTIONS - N/A 14 August 2007
RESOLUTIONS - N/A 14 August 2007
RESOLUTIONS - N/A 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 21 September 2006
395 - Particulars of a mortgage or charge 05 August 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 08 September 2005
RESOLUTIONS - N/A 23 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
287 - Change in situation or address of Registered Office 25 August 2004
NEWINC - New incorporation documents 19 August 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 February 2013 Outstanding

N/A

Debenture 22 August 2012 Outstanding

N/A

Rent deposit deed 28 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.