This company is commonly known as Employment Plus Limited. The company was founded 23 years ago and was given the registration number 04092357. The firm's registered office is in SOUTHEND ON SEA. You can find them at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | EMPLOYMENT PLUS LIMITED |
---|---|---|
Company Number | : | 04092357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 October 2000 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG |
---|---|---|
Country Origin | : | |
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 | 18 October 2000 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 18 October 2000 | Active |
Dunsfold House, Plaistow Road, Dunsfold, | Director | 18 October 2000 | Active |
Cherry Blossom Farm, Poundfield Lane, Plaistow, RH14 0JZ | Director | 18 October 2000 | Active |
The Old Boat House, 30a Millbrook, Guildford, GU1 3XJ | Director | 18 October 2000 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 18 October 2000 | Active |
Jb Recruitment Services Limited | ||
Notified on | : | 30 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rf Floor Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB |
Nature of control | : |
|
Mrs Kim Kelly | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB |
Nature of control | : |
|
Mrs Sally Maria Lelliott | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-15 | Address | Change registered office address company with date old address new address. | Download |
2020-08-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-08-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-03 | Resolution | Resolution. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | 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 secretary company with name termination date. | Download |
2018-07-02 | Officers | Termination director 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 | Address | Change registered office address company with date old address new address. | Download |
2018-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.