Active - Proposal to Strike off
Company Information for JDI RECRUITMENT LIMITED
49 - 52 BOW LANE, LONDON, EC4M 9DJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JDI RECRUITMENT LIMITED | |
Legal Registered Office | |
49 - 52 BOW LANE LONDON EC4M 9DJ Other companies in W1K | |
Company Number | 08831895 | |
---|---|---|
Company ID Number | 08831895 | |
Date formed | 2014-01-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2016 | |
Account next due | 30/09/2018 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-07 01:32:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM JOHN ANTHONY DOLAN |
||
JAMES EDWARD DOWNIE |
||
SIMON FELLOWES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON LEONARD JAMES FELLOWES |
Director | ||
MELISSA JANE FRANCE |
Director | ||
RUPERT WILLIAM DEVENISH MORTON |
Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
TM02 | Termination of appointment of Graham John Anthony Dolan on 2019-02-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC05 | Change of details for Voyage Global Energy Limited as a person with significant control on 2018-10-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD DOWNIE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088318950001 | |
AP01 | DIRECTOR APPOINTED MR SIMON FELLOWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEONARD JAMES FELLOWES | |
PSC02 | Notification of Voyage Global Energy Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 01/02/18 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES | |
AA01 | Current accounting period extended from 30/06/17 TO 30/12/17 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 3RD FLOOR 60 SLOANE AVENUE LONDON SW3 3DD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 49 - 52 BOW LANE LONDON EC4M 9DJ UNITED KINGDOM | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD DOWNIE / 04/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEONARD JAMES FELLOWES / 04/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/16 FROM 6th Floor Alhambra House 27-31 Charing Cross Road London WC2H 0AU United Kingdom | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/01/15 TO 30/06/14 | |
CH01 | Director's details changed for Simon Leonard James Fellowes on 2015-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/15 FROM 60 Grosvenor Street London W1K 3HZ | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SIMON LEONARD JAMES FELLOWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT MORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELISSA FRANCE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SUB DIVISION 13/01/2014 | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | SUB-DIVISION 13/01/14 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 13/01/14 STATEMENT OF CAPITAL GBP 10.00 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088318950001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RESOURCING CAPITAL VENTURES LIMITED |
The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as JDI RECRUITMENT LIMITED are:
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. |