About

Registered Number: 04657425
Date of Incorporation: 05/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 8 months ago)
Registered Address: 9 Abraham Close, Willen Park, Milton Keynes, Buckinghamshire, MK15 9JA,

 

J K Recruitment Services Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". Langan, Julia Catherine, Langan, Karen, Ogleby, Ian are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGAN, Julia Catherine 05 February 2003 - 1
LANGAN, Karen 12 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
OGLEBY, Ian 05 February 2003 12 January 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 02 July 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 14 February 2018
AA01 - Change of accounting reference date 17 January 2018
CS01 - N/A 07 February 2017
CH01 - Change of particulars for director 07 February 2017
AA - Annual Accounts 20 December 2016
CH03 - Change of particulars for secretary 16 September 2016
CH01 - Change of particulars for director 16 September 2016
AD01 - Change of registered office address 16 September 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 07 February 2015
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 05 November 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 10 February 2013
CH01 - Change of particulars for director 10 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 07 March 2012
AD01 - Change of registered office address 29 February 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 09 February 2009
363a - Annual Return 06 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
287 - Change in situation or address of Registered Office 15 January 2008
AA - Annual Accounts 17 December 2007
225 - Change of Accounting Reference Date 24 September 2007
363s - Annual Return 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
AA - Annual Accounts 11 October 2006
395 - Particulars of a mortgage or charge 05 August 2006
363s - Annual Return 03 March 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
CERTNM - Change of name certificate 21 November 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 23 March 2004
363s - Annual Return 25 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.