- Company Overview for JJK PERSONNEL LIMITED (08201481)
- Filing history for JJK PERSONNEL LIMITED (08201481)
- People for JJK PERSONNEL LIMITED (08201481)
- Charges for JJK PERSONNEL LIMITED (08201481)
- More for JJK PERSONNEL LIMITED (08201481)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Sep 2021 | CH01 | Director's details changed for Joseph Charles Sweeney on 31 August 2021 | |
22 Mar 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with updates | |
04 Sep 2020 | PSC04 | Change of details for Mr Joseph Charles Sweeney as a person with significant control on 31 August 2020 | |
04 Sep 2020 | PSC04 | Change of details for Mr Jack Dominic O'connell as a person with significant control on 31 August 2020 | |
04 Sep 2020 | CH01 | Director's details changed for Joseph Charles Sweeney on 31 August 2020 | |
18 Aug 2020 | MR01 | Registration of charge 082014810002, created on 10 August 2020 | |
04 May 2020 | MA | Memorandum and Articles of Association | |
04 May 2020 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2020 | SH02 | Sub-division of shares on 18 February 2020 | |
16 Apr 2020 | SH08 | Change of share class name or designation | |
15 Apr 2020 | SH10 | Particulars of variation of rights attached to shares | |
30 Mar 2020 | PSC07 | Cessation of Kieran Diarmuid Nestor as a person with significant control on 18 February 2020 | |
30 Mar 2020 | AP01 | Appointment of Mr Alistair Kynoch Rae as a director on 18 February 2020 | |
30 Mar 2020 | AP01 | Appointment of Mr Michael George Cohen as a director on 18 February 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from Suite 205, Davina House 137-149, Goswell Road London EC1V 7ET England to 322 High Holborn London WC1V 7PB on 28 January 2020 | |
04 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
09 Jul 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
04 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
04 Sep 2018 | CH01 | Director's details changed for Kieran Diarmuid Nestor on 4 September 2018 | |
03 May 2018 | AA | Full accounts made up to 31 March 2018 | |
01 Dec 2017 | AD01 | Registered office address changed from Elizabeth House Fulwood Place London WC1V 6HG to Suite 205, Davina House 137-149, Goswell Road London EC1V 7ET on 1 December 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
06 Jul 2017 | AA | Full accounts made up to 31 March 2017 | |
07 Sep 2016 | CH01 | Director's details changed for Kieran Diarmuid Nestor on 6 September 2016 |