Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AJILON (UK) LIMITED
Company Information for

AJILON (UK) LIMITED

10 BISHOPS SQUARE, LONDON, E1 6EG,
Company Registration Number
01458245
Private Limited Company
Active

Company Overview

About Ajilon (uk) Ltd
AJILON (UK) LIMITED was founded on 1979-11-01 and has its registered office in London. The organisation's status is listed as "Active". Ajilon (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AJILON (UK) LIMITED
 
Legal Registered Office
10 BISHOPS SQUARE
LONDON
E1 6EG
Other companies in EC4V
 
Filing Information
Company Number 01458245
Company ID Number 01458245
Date formed 1979-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts SMALL
Last Datalog update: 2023-08-06 15:24:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AJILON (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AJILON (UK) LIMITED
The following companies were found which have the same name as AJILON (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AJILON (UK) LIMITED 3 CLANWILLIAM TERRACE DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 1995-12-13

Company Officers of AJILON (UK) LIMITED

Current Directors
Officer Role Date Appointed
MEDECO DEVELOPMENTS LIMITED
Company Secretary 2008-08-18
GAVIN TAGG
Company Secretary 2015-09-01
ALEXANDRA HELEN BISHOP
Director 2018-04-01
JOHN LOGAN MARSHALL III
Director 2015-10-01
MEDECO DEVELOPMENTS LIMITED
Director 2008-08-18
ROBERT MARCEL WOLFF
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY BRIANT
Director 2015-06-01 2017-05-31
ADAM LAWRENCE HAWKINS
Director 2016-03-01 2017-04-01
LINDSAY HORWOOD
Company Secretary 2010-10-29 2015-09-01
SID BARNES
Director 2012-03-20 2014-11-28
DOMINIK DE DANIEL
Director 2006-12-11 2013-10-10
SARA BENITA SOPHIE MCCRACKEN
Company Secretary 2007-06-29 2010-10-29
STEVEN CLANCY
Director 2007-11-27 2010-10-01
NICHOLAS JAMES DETTMAR
Director 2007-12-06 2010-02-26
CATHERINE JUDITH KING
Director 2009-02-06 2009-08-10
STEVEN WILLIAM KIRKPATRICK
Director 2007-11-26 2008-10-22
TSC NOMINEE LIMITED
Company Secretary 2000-03-17 2008-08-18
MOHAMMED DEDAT
Director 1998-04-08 2007-08-31
HELEN ACKROYD
Director 2001-07-01 2007-07-27
ADAM FLETCHER
Director 2001-07-01 2007-05-18
CAROLE HEPBURN
Director 2001-07-01 2005-08-16
PATRICK DE MAESENEIRE
Director 2001-05-18 2002-07-02
PAUL ELKIN
Director 2001-07-01 2002-05-24
JOHN EDWARD GAVAN
Director 1995-05-05 2000-09-26
MICHAEL BUTTLE
Director 1995-05-05 1999-12-13
SARAH ELIZABETH SNOW
Company Secretary 1995-09-07 1999-08-27
ANN DEBORAH HARRIS
Director 1998-03-16 1999-04-12
SUSAN ELIZABETH CUFF
Director 1991-06-23 1996-12-12
JOHN RICHARD PINDER
Company Secretary 1991-07-01 1995-09-07
MICHAEL JAMES BAYFIELD
Director 1991-06-23 1995-05-23
ANTHONY GRAHAM LAMBIE
Director 1991-06-23 1995-05-17
DEREK MALCOLM BATCHELOR
Director 1991-06-23 1994-06-28
ROGER JOHN ARMITAGE EVANS
Director 1991-06-23 1994-06-28
ROBERT CHARLES KIMBER
Director 1991-06-23 1991-11-29
DAVID ARTHUR PRESTON
Company Secretary 1991-06-23 1991-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEDECO DEVELOPMENTS LIMITED ADIA TECHNOLOGY LIMITED Company Secretary 2016-01-08 CURRENT 2015-09-09 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED DELPHI HOLDINGS LIMITED Company Secretary 2008-08-18 CURRENT 1995-05-19 Dissolved 2014-12-23
MEDECO DEVELOPMENTS LIMITED OFFICE ANGELS (UK) LIMITED Company Secretary 2008-08-18 CURRENT 1989-10-23 Dissolved 2014-07-22
MEDECO DEVELOPMENTS LIMITED ADECCO UK LIMITED Company Secretary 2008-08-18 CURRENT 1957-11-07 Active
MEDECO DEVELOPMENTS LIMITED ADECCO ALFRED MARKS LIMITED Company Secretary 2008-08-18 CURRENT 1963-12-19 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED OLSTEN (U.K.) HOLDINGS LIMITED Company Secretary 2008-08-18 CURRENT 1990-10-11 Active
MEDECO DEVELOPMENTS LIMITED OFFICE ANGELS LIMITED Company Secretary 2008-08-18 CURRENT 1986-02-03 Active
MEDECO DEVELOPMENTS LIMITED COMPUTER PEOPLE LIMITED Company Secretary 2008-08-18 CURRENT 1984-11-06 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP STAFFORD LONG & PARTNERS LIMITED Director 2018-07-24 CURRENT 1986-05-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PONTOON EUROPE LIMITED Director 2018-04-01 CURRENT 1997-07-07 Active
ALEXANDRA HELEN BISHOP MEDECO DEVELOPMENTS LIMITED Director 2018-04-01 CURRENT 1986-02-13 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP ADECCO ALFRED MARKS LIMITED Director 2018-04-01 CURRENT 1963-12-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP BADENOCH AND CLARK LIMITED Director 2018-04-01 CURRENT 1978-03-07 Active
ALEXANDRA HELEN BISHOP OLSTEN (U.K.) HOLDINGS LIMITED Director 2018-04-01 CURRENT 1990-10-11 Active
ALEXANDRA HELEN BISHOP GLOTEL HOLDINGS LIMITED Director 2018-04-01 CURRENT 1994-10-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PENNA CONSULTING LIMITED Director 2018-04-01 CURRENT 1996-01-02 Active
ALEXANDRA HELEN BISHOP MPS GROUP INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1997-05-21 Active
ALEXANDRA HELEN BISHOP JUDD FARRIS LIMITED Director 2018-04-01 CURRENT 2000-04-05 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP AKKODIS LIMITED Director 2018-04-01 CURRENT 1989-10-24 Active
ALEXANDRA HELEN BISHOP ROEVIN MANAGEMENT SERVICES LIMITED Director 2018-04-01 CURRENT 1989-10-26 Active
ALEXANDRA HELEN BISHOP SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2018-04-01 CURRENT 1985-06-19 Active
ALEXANDRA HELEN BISHOP MODIS EUROPE LIMITED Director 2018-04-01 CURRENT 1986-04-25 Active
ALEXANDRA HELEN BISHOP SPRING GROUP LIMITED Director 2018-04-01 CURRENT 1957-09-06 Active
ALEXANDRA HELEN BISHOP ROEVIN-KPJ LIMITED Director 2018-04-01 CURRENT 1974-07-17 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP MODIS INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1982-03-29 Active
ALEXANDRA HELEN BISHOP COMPUTER PEOPLE LIMITED Director 2018-04-01 CURRENT 1984-11-06 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PENNA PLC Director 2018-04-01 CURRENT 1985-05-31 Active
ALEXANDRA HELEN BISHOP ADIA TECHNOLOGY LIMITED Director 2017-07-21 CURRENT 2015-09-09 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP OFFICE ANGELS LIMITED Director 2016-09-01 CURRENT 1986-02-03 Active
ALEXANDRA HELEN BISHOP ADECCO UK LIMITED Director 2013-09-27 CURRENT 1957-11-07 Active
ALEXANDRA HELEN BISHOP SPRING PERSONNEL LIMITED Director 2013-09-27 CURRENT 2000-12-01 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III TALISMAN INFORMATION SYSTEMS TRUSTEES LIMITED Director 2016-07-31 CURRENT 1998-04-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PORTRUSH RESOURCING LIMITED Director 2016-07-31 CURRENT 1993-06-30 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA ASSESSMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA CAREER CONSULTING LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA CONSULTANTS LIMITED Director 2016-07-31 CURRENT 2001-03-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE DEVELOPMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE SELECTION LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA HOLDINGS LIMITED Director 2016-07-31 CURRENT 2001-01-23 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA HUMAN CAPITAL MANAGEMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA INTERIM LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA RESOURCING SOLUTIONS LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA SANDERS & SIDNEY LIMITED Director 2016-07-31 CURRENT 2001-08-03 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA TRUSTEES LIMITED Director 2016-07-31 CURRENT 1994-06-23 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III GROUP COUNSELLING SERVICES PLC Director 2016-07-31 CURRENT 1990-06-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III CRANE DAVIES LIMITED Director 2016-07-31 CURRENT 2001-03-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III CENTURY RESOURCES LTD Director 2016-07-31 CURRENT 2001-12-12 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III 360 EDUCATION LIMITED Director 2016-07-31 CURRENT 2010-07-21 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III 360 DEGREES ADVERTISING LIMITED Director 2016-07-31 CURRENT 2010-02-24 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE COACHING LIMITED Director 2016-07-31 CURRENT 1981-10-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III GHN LIMITED Director 2016-07-31 CURRENT 1982-11-15 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SELBY MILLSMITH LIMITED Director 2016-07-31 CURRENT 1985-04-12 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA BBM LIMITED Director 2016-07-31 CURRENT 1986-07-21 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MERIDIAN CONSULTING LIMITED Director 2016-07-31 CURRENT 1991-04-10 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SAVILE GROUP PLC Director 2016-07-31 CURRENT 1992-01-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III WORKING TRANSITIONS LIMITED Director 2016-07-31 CURRENT 1993-04-06 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED Director 2016-07-31 CURRENT 1994-09-20 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA EXECUTIVE SEARCH LIMITED Director 2016-07-31 CURRENT 1995-05-25 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III THE RESOURCING CENTRE LIMITED Director 2016-07-31 CURRENT 1997-11-24 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III CAREER CAFE LIMITED Director 2016-07-31 CURRENT 1998-03-18 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III FAIRPLACE CEDAR LIMITED Director 2016-07-31 CURRENT 1999-12-08 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III NETHOUSE TRADING LIMITED Director 2016-07-31 CURRENT 2000-02-07 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III 360 ADSFAB LIMITED Director 2016-07-31 CURRENT 2001-05-15 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA BOARD SERVICES LIMITED Director 2016-07-31 CURRENT 2002-03-07 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA CONSULTING (NI) LIMITED Director 2016-07-31 CURRENT 1995-11-13 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA CHANGE CONSULTING LIMITED Director 2016-07-31 CURRENT 1985-11-11 Dissolved 2018-01-09
JOHN LOGAN MARSHALL III CEDAR TM LIMITED Director 2016-07-31 CURRENT 1997-03-24 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA MANAGEMENT SERVICES PLC Director 2016-07-31 CURRENT 1973-08-22 Active
JOHN LOGAN MARSHALL III PENNA CONSULTING LIMITED Director 2016-07-31 CURRENT 1996-01-02 Active
JOHN LOGAN MARSHALL III PENNA PLC Director 2016-07-31 CURRENT 1985-05-31 Active
JOHN LOGAN MARSHALL III ADIA TECHNOLOGY LIMITED Director 2016-01-08 CURRENT 2015-09-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PONTOON EUROPE LIMITED Director 2015-10-01 CURRENT 1997-07-07 Active
JOHN LOGAN MARSHALL III MEDECO DEVELOPMENTS LIMITED Director 2015-10-01 CURRENT 1986-02-13 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III ADECCO ALFRED MARKS LIMITED Director 2015-10-01 CURRENT 1963-12-19 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III BADENOCH AND CLARK LIMITED Director 2015-10-01 CURRENT 1978-03-07 Active
JOHN LOGAN MARSHALL III OLSTEN (U.K.) HOLDINGS LIMITED Director 2015-10-01 CURRENT 1990-10-11 Active
JOHN LOGAN MARSHALL III GLOTEL HOLDINGS LIMITED Director 2015-10-01 CURRENT 1994-10-19 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MPS GROUP INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 1997-05-21 Active
JOHN LOGAN MARSHALL III JUDD FARRIS LIMITED Director 2015-10-01 CURRENT 2000-04-05 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III AKKODIS LIMITED Director 2015-10-01 CURRENT 1989-10-24 Active
JOHN LOGAN MARSHALL III SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2015-10-01 CURRENT 1985-06-19 Active
JOHN LOGAN MARSHALL III OFFICE ANGELS LIMITED Director 2015-10-01 CURRENT 1986-02-03 Active
JOHN LOGAN MARSHALL III MODIS EUROPE LIMITED Director 2015-10-01 CURRENT 1986-04-25 Active
JOHN LOGAN MARSHALL III SPRING GROUP LIMITED Director 2015-10-01 CURRENT 1957-09-06 Active
JOHN LOGAN MARSHALL III ROEVIN-KPJ LIMITED Director 2015-10-01 CURRENT 1974-07-17 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MODIS INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 1982-03-29 Active
JOHN LOGAN MARSHALL III COMPUTER PEOPLE LIMITED Director 2015-10-01 CURRENT 1984-11-06 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SPRING PERSONNEL LIMITED Director 2015-10-01 CURRENT 2000-12-01 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED ADIA TECHNOLOGY LIMITED Director 2016-01-08 CURRENT 2015-09-09 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED MODIS EUROPE LIMITED Director 2014-07-08 CURRENT 1986-04-25 Active
MEDECO DEVELOPMENTS LIMITED PONTOON EUROPE LIMITED Director 2013-11-01 CURRENT 1997-07-07 Active
MEDECO DEVELOPMENTS LIMITED BADENOCH AND CLARK LIMITED Director 2013-11-01 CURRENT 1978-03-07 Active
MEDECO DEVELOPMENTS LIMITED GLOTEL HOLDINGS LIMITED Director 2013-11-01 CURRENT 1994-10-19 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED MPS GROUP INTERNATIONAL LIMITED Director 2013-11-01 CURRENT 1997-05-21 Active
MEDECO DEVELOPMENTS LIMITED JUDD FARRIS LIMITED Director 2013-11-01 CURRENT 2000-04-05 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED AKKODIS LIMITED Director 2013-11-01 CURRENT 1989-10-24 Active
MEDECO DEVELOPMENTS LIMITED SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2013-11-01 CURRENT 1985-06-19 Active
MEDECO DEVELOPMENTS LIMITED MODIS INTERNATIONAL LIMITED Director 2013-11-01 CURRENT 1982-03-29 Active
MEDECO DEVELOPMENTS LIMITED SPRING PERSONNEL LIMITED Director 2013-11-01 CURRENT 2000-12-01 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED SPRING GROUP LIMITED Director 2012-02-20 CURRENT 1957-09-06 Active
MEDECO DEVELOPMENTS LIMITED DELPHI HOLDINGS LIMITED Director 2008-08-18 CURRENT 1995-05-19 Dissolved 2014-12-23
MEDECO DEVELOPMENTS LIMITED OFFICE ANGELS (UK) LIMITED Director 2008-08-18 CURRENT 1989-10-23 Dissolved 2014-07-22
MEDECO DEVELOPMENTS LIMITED ADECCO UK LIMITED Director 2008-08-18 CURRENT 1957-11-07 Active
MEDECO DEVELOPMENTS LIMITED ADECCO ALFRED MARKS LIMITED Director 2008-08-18 CURRENT 1963-12-19 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED OLSTEN (U.K.) HOLDINGS LIMITED Director 2008-08-18 CURRENT 1990-10-11 Active
MEDECO DEVELOPMENTS LIMITED COMPUTER PEOPLE LIMITED Director 2008-08-18 CURRENT 1984-11-06 Active - Proposal to Strike off
ROBERT MARCEL WOLFF PENNA CONSULTING LIMITED Director 2018-04-01 CURRENT 1996-01-02 Active
ROBERT MARCEL WOLFF PENNA PLC Director 2017-09-14 CURRENT 1985-05-31 Active
ROBERT MARCEL WOLFF ADIA TECHNOLOGY LIMITED Director 2017-07-17 CURRENT 2015-09-09 Active - Proposal to Strike off
ROBERT MARCEL WOLFF PONTOON EUROPE LIMITED Director 2017-07-17 CURRENT 1997-07-07 Active
ROBERT MARCEL WOLFF MEDECO DEVELOPMENTS LIMITED Director 2017-07-17 CURRENT 1986-02-13 Active - Proposal to Strike off
ROBERT MARCEL WOLFF ADECCO UK LIMITED Director 2017-07-17 CURRENT 1957-11-07 Active
ROBERT MARCEL WOLFF ADECCO ALFRED MARKS LIMITED Director 2017-07-17 CURRENT 1963-12-19 Active - Proposal to Strike off
ROBERT MARCEL WOLFF BADENOCH AND CLARK LIMITED Director 2017-07-17 CURRENT 1978-03-07 Active
ROBERT MARCEL WOLFF OLSTEN (U.K.) HOLDINGS LIMITED Director 2017-07-17 CURRENT 1990-10-11 Active
ROBERT MARCEL WOLFF GLOTEL HOLDINGS LIMITED Director 2017-07-17 CURRENT 1994-10-19 Active - Proposal to Strike off
ROBERT MARCEL WOLFF MPS GROUP INTERNATIONAL LIMITED Director 2017-07-17 CURRENT 1997-05-21 Active
ROBERT MARCEL WOLFF JUDD FARRIS LIMITED Director 2017-07-17 CURRENT 2000-04-05 Active - Proposal to Strike off
ROBERT MARCEL WOLFF ROEVIN MANAGEMENT SERVICES LIMITED Director 2017-07-17 CURRENT 1989-10-26 Active
ROBERT MARCEL WOLFF SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2017-07-17 CURRENT 1985-06-19 Active
ROBERT MARCEL WOLFF OFFICE ANGELS LIMITED Director 2017-07-17 CURRENT 1986-02-03 Active
ROBERT MARCEL WOLFF MODIS EUROPE LIMITED Director 2017-07-17 CURRENT 1986-04-25 Active
ROBERT MARCEL WOLFF SPRING GROUP LIMITED Director 2017-07-17 CURRENT 1957-09-06 Active
ROBERT MARCEL WOLFF ROEVIN-KPJ LIMITED Director 2017-07-17 CURRENT 1974-07-17 Active - Proposal to Strike off
ROBERT MARCEL WOLFF MODIS INTERNATIONAL LIMITED Director 2017-07-17 CURRENT 1982-03-29 Active
ROBERT MARCEL WOLFF COMPUTER PEOPLE LIMITED Director 2017-07-17 CURRENT 1984-11-06 Active - Proposal to Strike off
ROBERT MARCEL WOLFF SPRING PERSONNEL LIMITED Director 2017-07-17 CURRENT 2000-12-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29Change of details for Olsten (Uk) Holdings Limited as a person with significant control on 2024-02-29
2024-02-29Change of details for Adecco Group Ag as a person with significant control on 2017-08-02
2023-07-17APPOINTMENT TERMINATED, DIRECTOR DANIEL MILES HARRIS
2023-07-17DIRECTOR APPOINTED MR NICHOLAS EDWARD DE LA GRENSE
2023-07-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR GAVIN KENNETH TAGG
2023-02-13Change of details for Olsten (Uk) Holdings Limited as a person with significant control on 2020-09-30
2023-01-04Appointment of Mrs Samantha Clare Allen as company secretary on 2022-12-22
2022-11-03TM02Termination of appointment of Rashida Atinuke Akinjobi on 2022-11-03
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-10AP01DIRECTOR APPOINTED MRS NICOLA JANE TURNER-HARDING
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HELEN BISHOP
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MEDECO DEVELOPMENTS LIMITED
2021-07-08TM02Termination of appointment of Medeco Developments Limited on 2021-07-08
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR YANN SERGE STEPHANE HALKA
2021-04-08AP01DIRECTOR APPOINTED MR DANIEL MILES HARRIS
2021-04-07CH01Director's details changed for Mrs Alexandra Helen Bishop on 2021-02-02
2021-01-12SH0130/12/20 STATEMENT OF CAPITAL GBP 3009600
2020-09-30CH02Director's details changed for Medeco Developments Limited on 2020-09-30
2020-09-30CH02Director's details changed for Medeco Developments Limited on 2020-09-30
2020-09-30CH04SECRETARY'S DETAILS CHNAGED FOR MEDECO DEVELOPMENTS LIMITED on 2020-09-30
2020-09-30CH04SECRETARY'S DETAILS CHNAGED FOR MEDECO DEVELOPMENTS LIMITED on 2020-09-30
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Millennium Bridge House 2 Lambeth Hill London EC4V 4BG
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Millennium Bridge House 2 Lambeth Hill London EC4V 4BG
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-01-24CH01Director's details changed for Mr Yann Serge Stephane Halka on 2019-08-21
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-02-22TM02Termination of appointment of Gavin Tagg on 2019-02-20
2019-02-21AP03Appointment of Ms Rashida Atinuke Akinjobi as company secretary on 2019-02-20
2019-02-20AP01DIRECTOR APPOINTED MR GAVIN KENNETH TAGG
2019-02-06AP01DIRECTOR APPOINTED MR YANN SERGE STEPHANE HALKA
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCEL WOLFF
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOGAN MARSHALL III
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLO POZZONI
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MOORE
2018-05-17AP01DIRECTOR APPOINTED MRS ALEXANDRA HELEN BISHOP
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA TRACEY LINKLETER
2017-07-26AP01DIRECTOR APPOINTED DIRECTOR ROBERT MARCEL WOLFF
2017-07-26AP01DIRECTOR APPOINTED DIRECTOR MARCELLO POZZONI
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 9600
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADECCO GROUP AG
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLSTEN (UK) HOLDINGS LIMITED
2017-06-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MOORE
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LAWRENCE HAWKINS
2016-11-23AP01DIRECTOR APPOINTED MRS NICOLA TRACEY LINKLETER
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 9600
2016-06-24AR0123/06/16 ANNUAL RETURN FULL LIST
2016-06-09CH01Director's details changed for Mr Adam Lawrence Hawkins on 2016-05-20
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13AP01DIRECTOR APPOINTED MR ADAM LAWRENCE HAWKINS
2015-11-17AP01DIRECTOR APPOINTED MR JOHN LOGAN MARSHALL III
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEARLE
2015-11-05AP03SECRETARY APPOINTED MR GAVIN TAGG
2015-11-05TM02APPOINTMENT TERMINATED, SECRETARY LINDSAY HORWOOD
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 9600
2015-06-23AR0123/06/15 FULL LIST
2015-06-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014
2015-06-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN
2015-06-01AP01DIRECTOR APPOINTED MR TIMOTHY BRIANT
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SID BARNES
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 9600
2014-07-02AR0123/06/14 FULL LIST
2014-07-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014
2014-07-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014
2014-03-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SID BARNES / 27/02/2014
2014-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY HORWOOD / 27/02/2014
2014-03-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM HAZLITT HOUSE 4 BOUVERIE STREET LONDON EC4Y 8AX ENGLAND
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIK DE DANIEL
2013-06-25AR0123/06/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-13AR0123/06/12 FULL LIST
2012-07-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 01/12/2010
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16RES01ADOPT ARTICLES 20/04/2012
2012-05-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-22AP01DIRECTOR APPOINTED SID BARNES
2011-07-21AR0123/06/11 FULL LIST
2011-07-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 23/06/2011
2011-07-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 23/06/2011
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 71 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1WD
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLANCY
2010-11-11AP03SECRETARY APPOINTED MRS LINDSAY HORWOOD
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY SARA MCCRACKEN
2010-08-12AR0123/06/10 FULL LIST
2010-08-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 23/06/2010
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY POWERS
2010-08-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 23/06/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLANCY / 23/06/2010
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / MS SARA BENITA SOPHIE MCCRACKEN / 23/06/2010
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY POWERS
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DETTMAR
2009-11-17AP01DIRECTOR APPOINTED MR PETER WILLIAM SEARLE
2009-11-17AP01DIRECTOR APPOINTED MR NEIL MARTIN
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE KING
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-04-17288aDIRECTOR APPOINTED MRS CATHERINE JUDITH KING
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR TSC RESOURCES LTD
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR STEVEN KIRKPATRICK
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR TSC NOMINEE LIMITED
2008-09-09288bAPPOINTMENT TERMINATED SECRETARY TSC NOMINEE LIMITED
2008-08-21288aSECRETARY APPOINTED MEDECO DEVELOPMENTS LIMITED
2008-08-21288aDIRECTOR APPOINTED MEDECO DEVELOPMENTS LIMITED
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / TRACEY BRETT / 19/07/2008
2008-08-06363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR RENE SCHUSTER
2008-01-14288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-28288bDIRECTOR RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-08-29288bDIRECTOR RESIGNED
2007-08-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to AJILON (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AJILON (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1991-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1988-08-05 Satisfied HILL SAMUEL & CO LIMITED
OMNIBUS LETTER OF SET OFF 1985-07-12 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AJILON (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AJILON (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AJILON (UK) LIMITED
Trademarks
We have not found any records of AJILON (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AJILON (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as AJILON (UK) LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where AJILON (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AJILON (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AJILON (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.