About

Registered Number: 04991321
Date of Incorporation: 10/12/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: Shakespeare House, 147 Sandgate Road, Folkestone, Kent, CT20 2DA,

 

Having been setup in 2003, Jm Recruitment Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Dissolved". Jm Recruitment Ltd has 4 directors listed as Bailey, Karen Mary, Bailey, Michael John, Greig, Amy Martina, Greig, John Allan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Karen Mary 08 January 2004 20 October 2017 1
BAILEY, Michael John 10 December 2003 29 July 2016 1
GREIG, Amy Martina 08 January 2004 24 January 2005 1
GREIG, John Allan 10 December 2003 24 January 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 06 August 2018
PSC05 - N/A 31 May 2018
PSC07 - N/A 31 May 2018
PSC02 - N/A 08 January 2018
PSC07 - N/A 08 January 2018
CS01 - N/A 04 January 2018
PSC04 - N/A 20 December 2017
RESOLUTIONS - N/A 13 November 2017
TM02 - Termination of appointment of secretary 07 November 2017
TM01 - Termination of appointment of director 06 November 2017
MR04 - N/A 31 August 2017
MR04 - N/A 31 August 2017
AA - Annual Accounts 14 August 2017
MR01 - N/A 26 June 2017
CH01 - Change of particulars for director 25 May 2017
CH01 - Change of particulars for director 25 May 2017
CH01 - Change of particulars for director 25 May 2017
AD01 - Change of registered office address 25 May 2017
AP01 - Appointment of director 19 April 2017
AP01 - Appointment of director 19 April 2017
AD01 - Change of registered office address 20 January 2017
CS01 - N/A 16 January 2017
TM01 - Termination of appointment of director 13 December 2016
AA - Annual Accounts 29 July 2016
AP01 - Appointment of director 22 July 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 23 December 2014
CH01 - Change of particulars for director 23 December 2014
CH01 - Change of particulars for director 23 December 2014
CH03 - Change of particulars for secretary 23 December 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 10 January 2012
TM01 - Termination of appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
AA - Annual Accounts 11 August 2011
AA01 - Change of accounting reference date 24 March 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 09 June 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 27 May 2009
395 - Particulars of a mortgage or charge 03 April 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 01 November 2007
287 - Change in situation or address of Registered Office 14 July 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 23 December 2005
AA - Annual Accounts 13 October 2005
225 - Change of Accounting Reference Date 04 October 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
363a - Annual Return 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
395 - Particulars of a mortgage or charge 27 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
395 - Particulars of a mortgage or charge 24 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2017 Outstanding

N/A

Floating charge 01 April 2009 Fully Satisfied

N/A

Debenture 23 January 2004 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 23 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.