Advanced company searchLink opens in new window

JDI RECRUITMENT LIMITED

Company number 08831895

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)
04 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2019 TM02 Termination of appointment of Graham John Anthony Dolan as a secretary on 1 February 2019
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2018 PSC05 Change of details for Voyage Global Energy Limited as a person with significant control on 18 October 2018
06 Aug 2018 TM01 Termination of appointment of James Edward Downie as a director on 9 June 2018
06 Aug 2018 MR04 Satisfaction of charge 088318950001 in full
23 Apr 2018 AP01 Appointment of Mr Simon Fellowes as a director on 23 April 2018
23 Apr 2018 TM01 Termination of appointment of Simon Leonard James Fellowes as a director on 20 April 2018
01 Feb 2018 PSC02 Notification of Voyage Global Energy Limited as a person with significant control on 6 April 2016
01 Feb 2018 CS01 Confirmation statement made on 6 January 2018 with updates
26 Sep 2017 AA01 Current accounting period extended from 30 June 2017 to 30 December 2017
22 Aug 2017 AA Total exemption full accounts made up to 30 June 2016
03 Feb 2017 AD01 Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to 49 - 52 Bow Lane London EC4M 9DJ on 3 February 2017
03 Feb 2017 AD01 Registered office address changed from 49 - 52 Bow Lane London EC4M 9DJ United Kingdom to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017
19 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
18 Jan 2017 CH01 Director's details changed for Simon Leonard James Fellowes on 4 January 2017
18 Jan 2017 CH01 Director's details changed for Mr James Edward Downie on 4 January 2017
30 Nov 2016 AD01 Registered office address changed from 6th Floor Alhambra House 27-31 Charing Cross Road London WC2H 0AU United Kingdom to 49 - 52 Bow Lane London EC4M 9DJ on 30 November 2016
03 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10
09 Jan 2016 AA Total exemption small company accounts made up to 30 June 2014
28 Sep 2015 AA01 Current accounting period shortened from 31 January 2015 to 30 June 2014
18 Aug 2015 CH01 Director's details changed for Simon Leonard James Fellowes on 1 August 2015
11 Jun 2015 AD01 Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 6th Floor Alhambra House 27-31 Charing Cross Road London WC2H 0AU on 11 June 2015