This company is commonly known as Jag Recruitment Ltd. The company was founded 14 years ago and was given the registration number 07071847. The firm's registered office is in READING. You can find them at 37 Chiltern Chambers St Peters Avenue, Caversham, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | JAG RECRUITMENT LTD |
---|---|---|
Company Number | : | 07071847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Chiltern Chambers St Peters Avenue, Caversham, Reading, Berkshire, England, RG4 7DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37 Chiltern Chambers, St Peters Avenue, Caversham, Reading, England, RG4 7DH | Director | 10 November 2009 | Active |
Mr Gary Potter | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 11, 20/22 Richfield Avenue, Reading, England, RG1 8EQ |
Nature of control | : |
|
Mrs Julie Emma Elizabeth Townsend | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37 Chiltern Chambers, St Peters Avenue, Reading, England, RG4 7DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Capital | Capital cancellation shares. | Download |
2019-12-20 | Capital | Capital cancellation shares. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Capital | Capital cancellation shares. | Download |
2019-05-02 | Capital | Capital return purchase own shares. | Download |
2019-01-30 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.