UKBizDB.co.uk

EMPLOYMENT PLUS LIMITED

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

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1066, London Road, Leigh On Sea, SS9 3NA

Director30 June 2018Active
Dunsfold House, Plaistow Road, Dunsfold,

Secretary18 October 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary18 October 2000Active
Dunsfold House, Plaistow Road, Dunsfold,

Director18 October 2000Active
Cherry Blossom Farm, Poundfield Lane, Plaistow, RH14 0JZ

Director18 October 2000Active
The Old Boat House, 30a Millbrook, Guildford, GU1 3XJ

Director18 October 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director18 October 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-18Address

Change registered office address company with date old address new address.

Download
2022-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-15Address

Change registered office address company with date old address new address.

Download
2020-08-03Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-03Resolution

Resolution.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Termination secretary company with name termination date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Address

Change registered office address company with date old address new address.

Download
2018-04-09Mortgage

Mortgage satisfy charge full.

Download
2018-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.