UKBizDB.co.uk

I J RECRUIT LTD

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

This company is commonly known as I J Recruit Ltd. The company was founded 7 years ago and was given the registration number 10284584. The firm's registered office is in LEEDS. You can find them at 60 Wellington Street, , Leeds, West Yorkshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:I J RECRUIT LTD
Company Number:10284584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:60 Wellington Street, Leeds, West Yorkshire, United Kingdom, LS1 2EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL

Director02 April 2020Active
East Lodge, Chudleigh, Newton Abbot, England, TQ13 0EL

Director28 February 2019Active
Ewelme Garage House, High Street, Ewelme, Wallingford, United Kingdom, OX10 6HQ

Director18 July 2016Active
2, Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD

Director28 February 2019Active
2, Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD

Director28 February 2019Active

People with Significant Control

Mr Christopher John Victor Everett
Notified on:29 November 2021
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:15, Queen Square, Leeds, United Kingdom, LS2 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inglis Jane Ltd
Notified on:10 August 2021
Status:Active
Country of residence:England
Address:15 Queen Square, 15 Queen Square, Leeds, England, LS2 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher John Victor Everett
Notified on:01 March 2021
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:15, Queen Square, Leeds, England, LS2 8AJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Inglis Jane Limited
Notified on:18 July 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Address

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

Download
2023-10-05Address

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

Download
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Address

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

Download
2020-06-17Address

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

Download
2020-04-03Address

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

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.