- Company Overview for JGN RECRUITMENT LIMITED (12105466)
- Filing history for JGN RECRUITMENT LIMITED (12105466)
- People for JGN RECRUITMENT LIMITED (12105466)
- More for JGN RECRUITMENT LIMITED (12105466)
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 |