About

Registered Number: 04497911
Date of Incorporation: 29/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 7 Richfield Place, 12 Richfield Avenue, Reading, Berkshire, RG1 8EQ,

 

John Paul Executive Recruitment Ltd was registered on 29 July 2002 and are based in Reading in Berkshire. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOINTON, Jasvinder 29 July 2002 - 1

Filing History

Document Type Date
PSC07 - N/A 29 January 2020
TM01 - Termination of appointment of director 29 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 July 2019
CS01 - N/A 02 August 2018
AA01 - Change of accounting reference date 18 April 2018
AA - Annual Accounts 28 March 2018
CH01 - Change of particulars for director 15 August 2017
CS01 - N/A 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
AD01 - Change of registered office address 27 July 2017
AA - Annual Accounts 27 March 2017
AD01 - Change of registered office address 15 February 2017
CS01 - N/A 12 August 2016
CH01 - Change of particulars for director 04 August 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 10 November 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 29 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 27 March 2014
AD01 - Change of registered office address 12 November 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 11 August 2011
AA01 - Change of accounting reference date 24 December 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
AA01 - Change of accounting reference date 02 March 2010
AD01 - Change of registered office address 11 February 2010
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 17 April 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
363a - Annual Return 22 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 06 August 2007
363a - Annual Return 27 September 2006
363a - Annual Return 22 June 2006
287 - Change in situation or address of Registered Office 22 June 2006
AA - Annual Accounts 15 June 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 03 June 2004
225 - Change of Accounting Reference Date 15 January 2004
363s - Annual Return 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.