About

Registered Number: 06859881
Date of Incorporation: 26/03/2009 (15 years and 1 month ago)
Company Status: Liquidation
Registered Address: 71 Christchurch Road, Ringwood, Hampshire, BH24 1DH

 

Jcw Recruitment Ltd was registered on 26 March 2009 and are based in Ringwood, Hampshire, it's status in the Companies House registry is set to "Liquidation". There are 2 directors listed for Jcw Recruitment Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Jacqueline Carol 26 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
MOCPAJCHELOVA, Zuzana 21 April 2009 24 July 2009 1

Filing History

Document Type Date
AM22 - N/A 06 October 2020
AM10 - N/A 11 June 2020
AM07 - N/A 23 January 2020
AM03 - N/A 07 January 2020
AM02 - N/A 30 December 2019
AD01 - Change of registered office address 25 November 2019
AM01 - N/A 22 November 2019
CS01 - N/A 02 April 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 01 April 2016
MR04 - N/A 26 November 2015
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 30 December 2014
MR01 - N/A 17 October 2014
MR04 - N/A 16 October 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 31 December 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
AA - Annual Accounts 31 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2011
AR01 - Annual Return 14 April 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 26 March 2010
288b - Notice of resignation of directors or secretaries 07 September 2009
395 - Particulars of a mortgage or charge 01 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
NEWINC - New incorporation documents 26 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2014 Outstanding

N/A

All assets debenture 14 August 2012 Fully Satisfied

N/A

Debenture 23 March 2011 Fully Satisfied

N/A

Debenture 29 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.