UKBizDB.co.uk

PARKER JONES RECRUITMENT SOLUTIONS LIMITED

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

This company is commonly known as Parker Jones Recruitment Solutions Limited. The company was founded 5 years ago and was given the registration number 11557242. The firm's registered office is in DORCHESTER. You can find them at Suite A, 1 Widcombe Street, Poundbury, Dorchester, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PARKER JONES RECRUITMENT SOLUTIONS LIMITED
Company Number:11557242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Suite A, 1 Widcombe Street, Poundbury, Dorchester, England, DT1 3BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Widcombe Street, Poundbury, Dorchester, England, DT1 3BS

Director05 March 2019Active
1, Widcombe Street, Poundbury, Dorchester, England, DT1 3BS

Director06 September 2018Active
1, Widcombe Street, Poundbury, Dorchester, England, DT1 3BS

Director05 March 2019Active

People with Significant Control

Mr Stephen Richard Morley
Notified on:05 March 2019
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:1, Widcombe Street, Dorchester, England, DT1 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sarah Julie Clisby
Notified on:05 March 2019
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:1, Widcombe Street, Dorchester, England, DT1 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Jason Harvey
Notified on:06 September 2018
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:1, Widcombe Street, Dorchester, England, DT1 3BS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Address

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

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Capital

Capital cancellation shares.

Download
2022-02-08Capital

Capital allotment shares.

Download
2022-02-08Capital

Capital allotment shares.

Download
2021-12-02Accounts

Change account reference date company current extended.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-02-13Resolution

Resolution.

Download
2019-02-13Address

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

Download
2018-09-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.