UKBizDB.co.uk

A&J RECRUITMENT SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A&j Recruitment Solutions Ltd. The company was founded 5 years ago and was given the registration number 11813459. The firm's registered office is in BURNLEY. You can find them at Fernbank Business Centre, Coal Clough Lane, Burnley, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:A&J RECRUITMENT SOLUTIONS LTD
Company Number:11813459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2019
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Fernbank Business Centre, Coal Clough Lane, Burnley, England, BB11 4NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernbank Business Centre, Coal Clough Lane, Burnley, England, BB11 4NJ

Director01 February 2021Active
239, Benson Road, Newcastle Upon Tyne, England, NE6 2SD

Director18 October 2020Active
239, Benson Road, Newcastle Upon Tyne, England, NE6 2SD

Director22 September 2020Active
Fernbank Business Centre, Coal Clough Lane, Burnley, England, BB11 4NJ

Director25 November 2020Active
6 Windemere Close, 6 Windermere Close, Wallsend, England, NE28 8QH

Director29 September 2020Active
Fernbank Business Centre, Coal Clough Lane, Burnley, England, BB11 4NJ

Director30 October 2020Active
2 Hunter Street, Hunter Street, Brierfield, Nelson, England, BB9 5JG

Director03 November 2020Active
21, Alder Avenue, Newcastle Upon Tyne, United Kingdom, NE4 9TD

Director07 February 2019Active

People with Significant Control

Miss Danielle Yabantu
Notified on:01 February 2021
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:Fernbank Business Centre, Coal Clough Lane, Burnley, England, BB11 4NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Carina De Jesus Veiga Lela
Notified on:25 November 2020
Status:Active
Date of birth:November 1984
Nationality:Portuguese
Country of residence:England
Address:Fernbank Business Centre, Coal Clough Lane, Burnley, England, BB11 4NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Danielle Yabantu
Notified on:03 November 2020
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:Fernbank Business Centre, Coal Clough Lane, Burnley, England, BB11 4NJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Philani Sibanda Noble
Notified on:30 October 2020
Status:Active
Date of birth:February 1977
Nationality:Zimbabwean
Country of residence:England
Address:Fernbank Business Centre, Coal Clough Lane, Burnley, England, BB11 4NJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mkhumbuzi Dlali
Notified on:13 October 2020
Status:Active
Date of birth:May 1979
Nationality:South African
Country of residence:England
Address:Fernbank Business Centre, Coal Clough Lane, Burnley, England, BB11 4NJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Natalie Myers-Antiaye
Notified on:29 September 2020
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:6, 6 Windermere Close, Wallsend, England, NE28 8QH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mkhumbuzi Dlali
Notified on:22 September 2020
Status:Active
Date of birth:May 1979
Nationality:South African
Country of residence:England
Address:239, Benson Road, Newcastle Upon Tyne, England, NE6 2SD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Danielle Yabantu
Notified on:07 February 2019
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:21, Alder Avenue, Newcastle Upon Tyne, United Kingdom, NE4 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-04-08Gazette

Gazette filings brought up to date.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-05-15Gazette

Gazette filings brought up to date.

Download
2021-05-14Accounts

Accounts with accounts type dormant.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-10-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.