About

Registered Number: 04341208
Date of Incorporation: 17/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: 35 Ludgate Hill, Birmingham, B3 1EH

 

Javelin Recruitment Ltd was registered on 17 December 2001 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. Javelin Recruitment Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JERROM SECRETARIAL SERVICES LIMITED 11 June 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 19 January 2016
4.68 - Liquidator's statement of receipts and payments 05 November 2015
4.68 - Liquidator's statement of receipts and payments 31 October 2014
4.68 - Liquidator's statement of receipts and payments 28 October 2013
AD01 - Change of registered office address 20 September 2012
RESOLUTIONS - N/A 19 September 2012
4.20 - N/A 19 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2012
RESOLUTIONS - N/A 12 September 2012
RESOLUTIONS - N/A 12 September 2012
4.20 - N/A 12 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2012
AA01 - Change of accounting reference date 24 February 2012
AR01 - Annual Return 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
363a - Annual Return 27 January 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 18 December 2007
287 - Change in situation or address of Registered Office 26 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
AA - Annual Accounts 22 March 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
RESOLUTIONS - N/A 07 October 2005
MEM/ARTS - N/A 07 October 2005
225 - Change of Accounting Reference Date 16 August 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 09 October 2003
RESOLUTIONS - N/A 19 June 2003
225 - Change of Accounting Reference Date 19 June 2003
MEM/ARTS - N/A 19 June 2003
363s - Annual Return 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2002
395 - Particulars of a mortgage or charge 20 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
287 - Change in situation or address of Registered Office 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
NEWINC - New incorporation documents 17 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.