UKBizDB.co.uk

JAMES ASSOCIATES RECRUITMENT LIMITED

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

This company is commonly known as James Associates Recruitment Limited. The company was founded 15 years ago and was given the registration number 06660213. The firm's registered office is in UCKFIELD. You can find them at Unit B2 Bird In Eye Hill, Framfield, Uckfield, East Sussex. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:JAMES ASSOCIATES RECRUITMENT LIMITED
Company Number:06660213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2008
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Unit B2 Bird In Eye Hill, Framfield, Uckfield, East Sussex, England, TN22 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP

Secretary05 February 2016Active
Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP

Director30 July 2008Active
Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP

Director30 July 2008Active

People with Significant Control

Mrs Olivia Natalie Davina Bailey
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Unit B2, Bird In Eye Hill, Uckfield, England, TN22 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Antony Bailey
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sophie Benstead
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon James Benstead
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-08Gazette

Gazette dissolved liquidation.

Download
2022-02-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-31Address

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

Download
2021-07-06Resolution

Resolution.

Download
2021-07-06Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type micro entity.

Download
2017-09-08Officers

Change person director company with change date.

Download
2017-09-08Persons with significant control

Change to a person with significant control.

Download
2017-09-08Persons with significant control

Change to a person with significant control.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Mortgage

Mortgage satisfy charge full.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Officers

Appoint person secretary company with name date.

Download
2016-01-20Address

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

Download
2016-01-20Address

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

Download

Copyright © 2024. All rights reserved.