This company is commonly known as Employment Plus Holdings Limited. The company was founded 26 years ago and was given the registration number 03421552. The firm's registered office is in SUTTON. You can find them at 3rd Floor Chancery House, St. Nicholas Way, Sutton, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | EMPLOYMENT PLUS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03421552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1997 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1066, London Road, Leigh On Sea, SS9 3NA | Director | 30 June 2018 | Active |
Dunsfold House, Plaistow Road, Dunsfold, | Secretary | 29 August 1997 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 19 August 1997 | Active |
Dunsfold House, Plaistow Road, Dunsfold, | Director | 29 August 1997 | Active |
Cherry Blossom Farm, Poundfield Lane, Plaistow, RH14 0JZ | Director | 29 August 1997 | Active |
14 Salcombe Drive, North Cheam, SM4 4LD | Director | 29 August 1997 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 19 August 1997 | Active |
Jb Recruitment Services Limited | ||
Notified on | : | 30 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB |
Nature of control | : |
|
Mrs Kim Kelly | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | 82, High Street, Billingshurst, RH14 9QS |
Nature of control | : |
|
Mrs Sally Lelliott | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | 82, High Street, Billingshurst, RH14 9QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-07-26 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-12-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Address | Change registered office address company with date old address new address. | Download |
2018-07-02 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Officers | Termination secretary company with name termination date. | Download |
2018-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.