Advanced company searchLink opens in new window

JGN RECRUITMENT LIMITED

Company number 12105466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2024 AA Micro company accounts made up to 31 March 2023
08 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2024 CS01 Confirmation statement made on 15 July 2023 with no updates
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2023 CH01 Director's details changed for Mr Alu Seka on 20 October 2023
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2022 AD01 Registered office address changed from 7 Owen Close Croydon Surrey CR0 2EQ England to Square Route Business Center 102-116 Windmill Road Croydon Surrey CR0 2XQ on 15 November 2022
14 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2022
19 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
04 Jun 2021 AA Micro company accounts made up to 31 March 2021
18 Feb 2021 AA Micro company accounts made up to 31 March 2020
27 Nov 2020 PSC01 Notification of Alu Seka as a person with significant control on 2 December 2019
03 Nov 2020 TM01 Termination of appointment of Sulay Langley as a director on 3 November 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
06 Jul 2020 AP01 Appointment of Mr Sulay Langley as a director on 6 July 2020
06 Jul 2020 AD01 Registered office address changed from 9 Kynaston Avenue Thornton Heath Surrey CR7 7BY England to 7 Owen Close Croydon Surrey CR0 2EQ on 6 July 2020
29 Jun 2020 AD01 Registered office address changed from 64 Birchanger Road South Norwood London SE25 5BB England to 9 Kynaston Avenue Thornton Heath Surrey CR7 7BY on 29 June 2020
28 Jun 2020 AD01 Registered office address changed from 9 Kynaston Avenue Thornton Heath Surrey CR7 7BY England to 64 Birchanger Road South Norwood London SE25 5BB on 28 June 2020
23 Mar 2020 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
02 Dec 2019 PSC07 Cessation of Jama Ndure as a person with significant control on 2 December 2019
02 Dec 2019 TM01 Termination of appointment of Jama Ndure as a director on 2 December 2019
02 Dec 2019 AD01 Registered office address changed from 9 9, Kynaston Avenue 9, Kynaston Avenue Thornton Heath Surrey CR7 7BY England to 9 Kynaston Avenue Thornton Heath Surrey CR7 7BY on 2 December 2019