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.
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 |
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 |
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 |