UKBizDB.co.uk

ROEVIN-KPJ LIMITED

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

This company is commonly known as Roevin-kpj Limited. The company was founded 49 years ago and was given the registration number 01177721. The firm's registered office is in LONDON. You can find them at 10 Bishops Square, , London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ROEVIN-KPJ LIMITED
Company Number:01177721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1974
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:10 Bishops Square, London, England, E1 6EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bishops Square, London, England, E1 6EG

Director06 April 2021Active
10, Bishops Square, London, England, E1 6EG

Director20 February 2019Active
10, Bishops Square, London, England, E1 6EG

Secretary20 February 2019Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Secretary29 October 2010Active
18 Harvest Road, Macclesfield, SK10 2LH

Secretary-Active
71 Elstree Way, Borehamwood, Hertfordshire, WD6 1WD

Secretary01 February 2009Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG

Secretary01 September 2015Active
10, Bishops Square, London, England, E1 6EG

Corporate Secretary04 October 2011Active
71 Elstree Way, Borehamwood, WD6 1WD

Corporate Secretary27 February 2007Active
10, Bishops Square, London, England, E1 6EG

Director01 April 2018Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG

Director01 June 2015Active
Krayburn, Ladythorn Crescent, Bramhall, SK7

Director-Active
50 Wellesley Road, Ilford, IG1 4JZ

Director27 February 2007Active
8 Rue Pasteur, Levallois Perret, Paris 92300, FOREIGN

Director15 May 1996Active
10, Bishops Square, London, England, E1 6EG

Director01 February 2019Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG

Director27 October 2016Active
18 Harvest Road, Macclesfield, SK10 2LH

Director-Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG

Director27 October 2016Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG

Director01 October 2015Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Director29 October 2010Active
71 Elstree Way, Borehamwood, Hertfordshire, WD6 1WD

Director01 October 2008Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG

Director08 August 2012Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG

Director17 July 2017Active
The Old Police House, Astbury, Congleton, CW12 4RQ

Director-Active
71 Elstree Way, Borehamwood, WD6 1WD

Director27 July 2007Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG

Director17 July 2017Active
16 Blenheim Avenue, Stepps, Glasgow, G33 6DP

Director-Active
10, Bishops Square, London, England, E1 6EG

Corporate Director18 August 2008Active
71 Elstree Way, Borehamwood, WD6 1WD

Corporate Director27 February 2007Active

People with Significant Control

Adecco Group Ag
Notified on:10 May 2016
Status:Active
Country of residence:Switzerland
Address:30, Bellerivestrasse, 8008 Zurich, Switzerland,
Nature of control:
  • Significant influence or control
Roevin Management Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10 Bishops Square, Bishops Square, London, England, E1 6EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Olsten (U.K.) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10 Bishops Square, Bishops Square, London, England, E1 6EG
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette dissolved voluntary.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-04Dissolution

Dissolution application strike off company.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-11-03Officers

Termination secretary company with name termination date.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination secretary company with name termination date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2020-09-30Officers

Change corporate director company with change date.

Download
2020-09-30Officers

Change corporate secretary company with change date.

Download
2020-09-30Address

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

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2020-01-24Officers

Change person director company with change date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-02-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.