Company NameClarity Workforce Technology Limited
Company StatusActive
Company Number02273072
CategoryPrivate Limited Company
Incorporation Date30 June 1988(35 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Amit Rajendra Patel
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(30 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 51 Surrey Row
London
SE1 0BZ
Director NameMr Stephen Raithby Lucas
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(30 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 51 Surrey Row
London
SE1 0BZ
Director NameMr Benjamin Dilley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(30 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleIT Director
Country of ResidenceEngland
Correspondence AddressUnit 3 51 Surrey Row
London
SE1 0BZ
Director NameRobert Mark Johnson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 November 2002)
RoleSecretary
Correspondence Address12 Knoll Avenue
Darlington
County Durham
DL3 8PT
Director NameJulie Caroline Johnson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 November 2002)
RoleManaging Director
Correspondence Address6 Westcliffe Court
Darlington
County Durham
DL3 7UQ
Secretary NameRobert Mark Johnson
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 November 2002)
RoleCompany Director
Correspondence Address12 Knoll Avenue
Darlington
County Durham
DL3 8PT
Director NameMr Christopher Eric Robinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameMr Peter Andrew Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(14 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gainsborough Court
Skipton
North Yorkshire
BD23 1QG
Secretary NameMr Christopher Eric Robinson
NationalityBritish
StatusResigned
Appointed22 November 2002(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameTracy Ward
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 April 2007)
RoleCompany Director
Correspondence AddressLilac Cottage
Thornton In Craven
Skipton
North Yorkshire
BD23 3TJ
Director NameDarren McLaney
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(15 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 April 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address69 Greens Valley Drive
Stockton On Tees
TS18 5QH
Director NameMrs Lorraine Elizabeth Percival
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(15 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Hall Close
Maids Moreton
Buckinghamshire
MK18 1RH
Secretary NameKatharine Irene Spedding
NationalityBritish
StatusResigned
Appointed22 June 2004(15 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2007)
RoleCo Secretary
Correspondence Address55 Clough Grove
Oughtbridge
Sheffield
South Yorkshire
S35 0JU
Director NameAndrew Graham Goodman
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pound House
46 Totteridge Village
London
N20 8PR
Director NameKatharine Irene Spedding
NationalityBritish
StatusResigned
Appointed25 August 2004(16 years, 2 months after company formation)
Appointment Duration6 days (resigned 31 August 2004)
RoleSecretary
Correspondence Address55 Clough Grove
Oughtbridge
Sheffield
South Yorkshire
S35 0JU
Director NameNicholas John Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 2007)
RoleAccountant
Correspondence AddressBell House North Field Way
Appleton Roebuck
York
YO23 7EA
Director NameDiane Jarvis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Director NameCarole Hepburn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 2009)
RoleOperations Director
Correspondence Address8 Hesper Mews
London
SW5 0HH
Director NameMs Kathleen Veronica Bleasdale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Secretary NameDiane Jarvis
NationalityBritish
StatusResigned
Appointed20 April 2007(18 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Ranks Green
Fairstead
Essex
CM3 2BG
Director NameMr Andrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(20 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL
Secretary NameMartin Hughes
StatusResigned
Appointed31 July 2010(22 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2015)
RoleCompany Director
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Director NameMr David Charles Riches
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(22 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 March 2011)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Director NameMr Robert David Charles Henderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(22 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2013)
RoleSenior Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr Peter David Sullivan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2011(22 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr Stephen Philip Burke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(23 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2019)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr William Jessup
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(23 years, 3 months after company formation)
Appointment Duration6 months (resigned 19 April 2012)
RoleInterim Group Cfo
Country of ResidenceEngland
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Director NameSusan Jane Bygrave
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(23 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey 10 Old Bailey
London
EC4M 7NG
Director NameMr Ian Malcolm Ketchin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(26 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2016)
RoleFd
Country of ResidenceEngland
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr Michael Anthony Warren
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(27 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 May 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameCareer Plus Options Limited (Corporation)
StatusResigned
Appointed15 October 2009(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2011)
Correspondence Address10 Old Bailey
London
EC4M 7NG

Contact

Websitejcjlocums.co.uk
Telephone0845 0613613
Telephone regionUnknown

Location

Registered AddressUnit 3 La Gare
51 Surrey Row
London
SE1 0BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

5k at £1Jcj Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£386,429
Gross Profit£351,429
Net Worth-£1,221,698
Cash£2,250
Current Liabilities£10,693,048

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Charges

20 April 2007Delivered on: 4 May 2007
Satisfied on: 25 August 2010
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future charging company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 April 2006Delivered on: 28 April 2006
Satisfied on: 21 March 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 August 2004Delivered on: 9 September 2004
Satisfied on: 5 May 2006
Persons entitled: Fortis Bank S.A./N.V, as Agent and Security Trustee for Itself and Each of the Finance Partiesincluding Fortis Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 August 2004Delivered on: 28 August 2004
Satisfied on: 21 March 2007
Persons entitled: Fortis Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 June 2004Delivered on: 9 June 2004
Satisfied on: 5 May 2006
Persons entitled: Fortis Bank Sa-Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 August 2000Delivered on: 11 August 2000
Satisfied on: 15 September 2004
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 September 1998Delivered on: 17 September 1998
Satisfied on: 23 June 2001
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 April 1992Delivered on: 2 April 1992
Satisfied on: 23 June 2001
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: By way of first fixed charge on book and other debts present and future and the proceeds thereof as are not sold to and bought by the chargee under the terms of an agreement dated 01/04/92 (see form 395 for full details of charge).
Fully Satisfied
17 December 2010Delivered on: 30 December 2010
Satisfied on: 27 January 2015
Persons entitled: National Australia Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee and the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 August 2010Delivered on: 26 August 2010
Satisfied on: 3 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 August 2010Delivered on: 26 August 2010
Satisfied on: 3 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 August 2010Delivered on: 26 August 2010
Satisfied on: 3 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 November 1990Delivered on: 5 December 1990
Satisfied on: 27 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 jacques court friar street hartlepool cleveland t/no. Ce 110822 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 2015Delivered on: 18 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 June 2015Delivered on: 18 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
15 June 2015Delivered on: 18 June 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

1 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
13 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
24 February 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
24 December 2019Compulsory strike-off action has been discontinued (1 page)
23 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
10 May 2019Registered office address changed from Dickson Minto W S Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Unit 3 La Gare 51 Surrey Row London SE1 0BZ on 10 May 2019 (1 page)
9 May 2019Appointment of Mr Benjamin Dilley as a director on 1 May 2019 (2 pages)
9 May 2019Appointment of Mr Amit Rajendra Patel as a director on 1 May 2019 (2 pages)
9 May 2019Termination of appointment of Michael Anthony Warren as a director on 1 May 2019 (1 page)
9 May 2019Appointment of Mr Stephen Raithby Lucas as a director on 1 May 2019 (2 pages)
9 May 2019Termination of appointment of Stephen Philip Burke as a director on 1 May 2019 (1 page)
9 May 2019Notification of Skillstream Limited as a person with significant control on 1 May 2019 (2 pages)
9 May 2019Cessation of Angel Subsidiary Four Limited as a person with significant control on 1 May 2019 (1 page)
26 March 2019Satisfaction of charge 022730720015 in full (4 pages)
26 March 2019Satisfaction of charge 022730720016 in full (4 pages)
26 March 2019Satisfaction of charge 022730720014 in full (4 pages)
12 March 2019Cessation of Clarity Technology Holdings Limited as a person with significant control on 6 April 2016 (1 page)
12 March 2019Notification of Angel Subsidiary Four Limited as a person with significant control on 6 April 2016 (2 pages)
15 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
15 January 2019Change of details for Healthcare Locums Limited as a person with significant control on 9 March 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (24 pages)
8 August 2018Termination of appointment of Peter David Sullivan as a director on 30 June 2018 (1 page)
13 April 2018Registered office address changed from C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG England to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 13 April 2018 (2 pages)
13 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-09
(3 pages)
13 March 2018Change of name notice (2 pages)
12 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
29 September 2017Audit exemption subsidiary accounts made up to 1 January 2017 (21 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 01/01/17 (3 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 01/01/17 (3 pages)
29 September 2017Audit exemption subsidiary accounts made up to 1 January 2017 (21 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
4 October 2016Audit exemption subsidiary accounts made up to 3 January 2016 (21 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages)
4 October 2016Audit exemption subsidiary accounts made up to 3 January 2016 (21 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (53 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (2 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (53 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (2 pages)
28 April 2016Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages)
28 April 2016Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG to C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page)
28 April 2016Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page)
28 April 2016Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey 10 Old Bailey London EC4M 7NG to C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG on 28 April 2016 (1 page)
28 April 2016Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 125,000
(4 pages)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 125,000
(4 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages)
12 October 2015Audit exemption subsidiary accounts made up to 28 December 2014 (13 pages)
12 October 2015Audit exemption subsidiary accounts made up to 28 December 2014 (13 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page)
10 August 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 125,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 09/01/2015 as it was not properly delivered.
(17 pages)
10 August 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 125,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 09/01/2015 as it was not properly delivered.
(17 pages)
10 August 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 125,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 09/01/2015 as it was not properly delivered.
(17 pages)
7 July 2015Statement of company's objects (2 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 July 2015Statement of company's objects (2 pages)
18 June 2015Registration of charge 022730720016, created on 15 June 2015 (16 pages)
18 June 2015Registration of charge 022730720015, created on 15 June 2015 (27 pages)
18 June 2015Registration of charge 022730720014, created on 15 June 2015 (38 pages)
18 June 2015Registration of charge 022730720015, created on 15 June 2015 (27 pages)
18 June 2015Registration of charge 022730720016, created on 15 June 2015 (16 pages)
18 June 2015Registration of charge 022730720014, created on 15 June 2015 (38 pages)
28 April 2015Termination of appointment of Martin Hughes as a secretary on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Martin Hughes as a secretary on 28 April 2015 (1 page)
28 January 2015Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015 (2 pages)
28 January 2015Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015 (2 pages)
27 January 2015Satisfaction of charge 13 in full (1 page)
27 January 2015Satisfaction of charge 13 in full (1 page)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5,000
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5,000
  • ANNOTATION Replaced a replacement AR01 was registered on 10/08/2015.
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5,000
  • ANNOTATION Replaced a replacement AR01 was registered on 10/08/2015.
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5,000
  • ANNOTATION Replaced a replacement AR01 was registered on 10/08/2015.
(5 pages)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages)
23 December 2014Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages)
23 December 2014Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages)
23 December 2014Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (2 pages)
23 December 2014Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (2 pages)
23 December 2014Audit exemption subsidiary accounts made up to 29 December 2013 (17 pages)
23 December 2014Audit exemption subsidiary accounts made up to 29 December 2013 (17 pages)
15 December 2014Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages)
15 December 2014Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages)
10 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5,000
(4 pages)
10 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5,000
(4 pages)
27 September 2013Audit exemption subsidiary accounts made up to 30 December 2012 (19 pages)
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (68 pages)
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (68 pages)
27 September 2013Audit exemption subsidiary accounts made up to 30 December 2012 (19 pages)
16 July 2013Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (2 pages)
16 July 2013Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (2 pages)
4 July 2013Audit exemption statement of guarantee by parent company for period ending 30/12/12 (3 pages)
4 July 2013Audit exemption statement of guarantee by parent company for period ending 30/12/12 (3 pages)
1 July 2013Termination of appointment of Susan Bygrave as a director (1 page)
1 July 2013Termination of appointment of Susan Bygrave as a director (1 page)
3 June 2013Termination of appointment of Robert Henderson as a director (1 page)
3 June 2013Termination of appointment of Robert Henderson as a director (1 page)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
16 October 2012Full accounts made up to 31 December 2011 (24 pages)
16 October 2012Full accounts made up to 31 December 2011 (24 pages)
30 August 2012Company name changed jcj LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2012Company name changed jcj LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
20 April 2012Appointment of Susan Jane Bygrave as a director (2 pages)
20 April 2012Appointment of Susan Jane Bygrave as a director (2 pages)
20 April 2012Termination of appointment of William Jessup as a director (1 page)
20 April 2012Termination of appointment of William Jessup as a director (1 page)
8 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
12 December 2011Full accounts made up to 31 December 2010 (27 pages)
12 December 2011Full accounts made up to 31 December 2010 (27 pages)
19 October 2011Appointment of Mr William Jessup as a director (2 pages)
19 October 2011Appointment of Mr William Jessup as a director (2 pages)
18 October 2011Appointment of Mr Stephen Philip Burke as a director (2 pages)
18 October 2011Appointment of Mr Stephen Philip Burke as a director (2 pages)
4 May 2011Termination of appointment of Diane Jarvis as a director (1 page)
4 May 2011Termination of appointment of Diane Jarvis as a director (1 page)
6 April 2011Termination of appointment of Career Plus Options Limited as a director (2 pages)
6 April 2011Termination of appointment of Kathleen Bleasdale as a director (2 pages)
6 April 2011Termination of appointment of Kathleen Bleasdale as a director (2 pages)
6 April 2011Termination of appointment of David Riches as a director (2 pages)
6 April 2011Termination of appointment of Career Plus Options Limited as a director (2 pages)
6 April 2011Termination of appointment of David Riches as a director (2 pages)
6 April 2011Appointment of Mr Robert David Charles Henderson as a director (3 pages)
6 April 2011Appointment of Peter David Sullivan as a director (3 pages)
6 April 2011Appointment of Mr Robert David Charles Henderson as a director (3 pages)
6 April 2011Appointment of Peter David Sullivan as a director (3 pages)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
27 January 2011Appointment of Mr David Charles Riches as a director (2 pages)
27 January 2011Appointment of Mr David Charles Riches as a director (2 pages)
18 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 13 (22 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 13 (22 pages)
29 December 2010Resolutions
  • RES13 ‐ Company business 17/08/2010
(2 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2010Resolutions
  • RES13 ‐ Company business 17/08/2010
(2 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2010Appointment of Martin Hughes as a secretary (1 page)
24 September 2010Termination of appointment of Diane Jarvis as a secretary (1 page)
24 September 2010Director's details changed for Career Plus Options Limited on 10 August 2010 (2 pages)
24 September 2010Director's details changed for Career Plus Options Limited on 10 August 2010 (2 pages)
24 September 2010Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
24 September 2010Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
24 September 2010Termination of appointment of Diane Jarvis as a secretary (1 page)
24 September 2010Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
24 September 2010Appointment of Martin Hughes as a secretary (1 page)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
5 August 2010Registered office address changed from , Greener House, 66-68 Haymarket, London, SW1Y 4RF on 5 August 2010 (1 page)
5 August 2010Registered office address changed from , Greener House, 66-68 Haymarket, London, SW1Y 4RF on 5 August 2010 (1 page)
5 August 2010Registered office address changed from , Greener House, 66-68 Haymarket, London, SW1Y 4RF on 5 August 2010 (1 page)
7 July 2010Full accounts made up to 31 December 2009 (20 pages)
7 July 2010Full accounts made up to 31 December 2009 (20 pages)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
15 October 2009Appointment of Career Plus Options Limited as a director (2 pages)
15 October 2009Appointment of Career Plus Options Limited as a director (2 pages)
17 September 2009Appointment terminated director andrew mcrae (1 page)
17 September 2009Appointment terminated director andrew mcrae (1 page)
5 June 2009Full accounts made up to 31 December 2008 (18 pages)
5 June 2009Full accounts made up to 31 December 2008 (18 pages)
10 February 2009Director appointed andrew james mcrae (4 pages)
10 February 2009Director appointed andrew james mcrae (4 pages)
24 January 2009Appointment terminated director carole hepburn (1 page)
24 January 2009Appointment terminated director carole hepburn (1 page)
15 January 2009Return made up to 11/01/09; full list of members (4 pages)
15 January 2009Return made up to 11/01/09; full list of members (4 pages)
22 July 2008Full accounts made up to 31 December 2007 (20 pages)
22 July 2008Full accounts made up to 31 December 2007 (20 pages)
21 January 2008Return made up to 11/01/08; full list of members (2 pages)
21 January 2008Location of register of members (1 page)
21 January 2008Location of register of members (1 page)
21 January 2008Return made up to 11/01/08; full list of members (2 pages)
17 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Nc inc already adjusted 20/04/07 (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Ad 20/04/07--------- £ si 120000@1=120000 £ ic 5000/125000 (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Ad 20/04/07--------- £ si 120000@1=120000 £ ic 5000/125000 (2 pages)
15 May 2007Nc inc already adjusted 20/04/07 (1 page)
15 May 2007New secretary appointed;new director appointed (4 pages)
15 May 2007New director appointed (3 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Registered office changed on 15/05/07 from: fives court, hillsbrough barracks, penistone road, sheffield S6 2GZ (1 page)
15 May 2007New secretary appointed;new director appointed (4 pages)
15 May 2007New director appointed (3 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (3 pages)
15 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2007Registered office changed on 15/05/07 from: fives court hillsbrough barracks penistone road sheffield S6 2GZ (1 page)
15 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2007New director appointed (3 pages)
15 May 2007Director resigned (1 page)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2007Particulars of mortgage/charge (14 pages)
4 May 2007Particulars of mortgage/charge (14 pages)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
2 May 2007Declaration of assistance for shares acquisition (14 pages)
15 April 2007Amended full accounts made up to 31 December 2006 (16 pages)
15 April 2007Amended full accounts made up to 31 December 2006 (16 pages)
13 April 2007Full accounts made up to 31 December 2006 (16 pages)
13 April 2007Full accounts made up to 31 December 2006 (16 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
11 May 2006Resolutions
  • RES13 ‐ Agreements denbenture 25/04/06
(4 pages)
11 May 2006Resolutions
  • RES13 ‐ Agreements denbenture 25/04/06
(4 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Particulars of mortgage/charge (7 pages)
28 April 2006Particulars of mortgage/charge (7 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
3 March 2006Secretary's particulars changed (1 page)
3 March 2006Secretary's particulars changed (1 page)
26 January 2006Return made up to 11/01/06; full list of members (8 pages)
26 January 2006Return made up to 11/01/06; full list of members (8 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
22 February 2005Return made up to 11/01/05; full list of members (8 pages)
22 February 2005Return made up to 11/01/05; full list of members (8 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
10 September 2004Resolutions
  • RES13 ‐ Auth to enter into docu 25/08/04
(1 page)
10 September 2004Resolutions
  • RES13 ‐ Auth to enter into docu 25/08/04
(1 page)
9 September 2004Particulars of mortgage/charge (8 pages)
9 September 2004Particulars of mortgage/charge (8 pages)
28 August 2004Particulars of mortgage/charge (7 pages)
28 August 2004Particulars of mortgage/charge (7 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
22 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
9 June 2004Particulars of mortgage/charge (7 pages)
9 June 2004Particulars of mortgage/charge (7 pages)
11 May 2004Full accounts made up to 31 December 2003 (16 pages)
11 May 2004Full accounts made up to 31 December 2003 (16 pages)
12 March 2004Return made up to 11/01/04; full list of members (7 pages)
12 March 2004Return made up to 11/01/04; full list of members (7 pages)
9 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
9 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
6 February 2004Company name changed J.C.J. locums LIMITED\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed J.C.J. locums LIMITED\certificate issued on 06/02/04 (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Registered office changed on 03/02/04 from: jubilee house, broughton hall, skipton, north yorkshire BD23 3AE (1 page)
3 February 2004Registered office changed on 03/02/04 from: jubilee house broughton hall skipton north yorkshire BD23 3AE (1 page)
6 November 2003Full accounts made up to 31 March 2003 (12 pages)
6 November 2003Full accounts made up to 31 March 2003 (12 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
6 February 2003Return made up to 11/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2003Return made up to 11/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 December 2002Director resigned (1 page)
1 December 2002New director appointed (2 pages)
1 December 2002Secretary resigned;director resigned (1 page)
1 December 2002Registered office changed on 01/12/02 from: enterprise house, valley st north, darlington, county durham DL1 1GY (1 page)
1 December 2002New director appointed (2 pages)
1 December 2002Director resigned (1 page)
1 December 2002New secretary appointed;new director appointed (2 pages)
1 December 2002Registered office changed on 01/12/02 from: enterprise house valley st north darlington county durham DL1 1GY (1 page)
1 December 2002Secretary resigned;director resigned (1 page)
1 December 2002New secretary appointed;new director appointed (2 pages)
22 July 2002Full accounts made up to 31 March 2002 (13 pages)
22 July 2002Full accounts made up to 31 March 2002 (13 pages)
15 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2001Full accounts made up to 31 March 2001 (12 pages)
7 July 2001Full accounts made up to 31 March 2001 (12 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 June 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Return made up to 11/01/01; full list of members (6 pages)
7 February 2001Return made up to 11/01/01; full list of members (6 pages)
11 August 2000Particulars of mortgage/charge (4 pages)
11 August 2000Particulars of mortgage/charge (4 pages)
5 July 2000Full accounts made up to 31 March 2000 (12 pages)
5 July 2000Full accounts made up to 31 March 2000 (12 pages)
18 January 2000Return made up to 11/01/00; full list of members (6 pages)
18 January 2000Return made up to 11/01/00; full list of members (6 pages)
9 July 1999Full accounts made up to 31 March 1999 (15 pages)
9 July 1999Full accounts made up to 31 March 1999 (15 pages)
9 February 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
17 September 1998Particulars of mortgage/charge (6 pages)
17 September 1998Particulars of mortgage/charge (6 pages)
27 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1998Return made up to 11/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 January 1998Return made up to 11/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 February 1997Return made up to 11/01/97; full list of members (6 pages)
12 February 1997Return made up to 11/01/97; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 October 1996Registered office changed on 21/10/96 from: 32A the green cockerton darlington co durham DL3 9EU (1 page)
21 October 1996Registered office changed on 21/10/96 from: 32A the green, cockerton, darlington, co durham DL3 9EU (1 page)
23 January 1996Return made up to 11/01/96; no change of members (4 pages)
23 January 1996Return made up to 11/01/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1994Return made up to 11/01/94; full list of members (4 pages)
9 February 1994Return made up to 11/01/94; full list of members (4 pages)
16 January 1991Return made up to 11/01/91; full list of members (6 pages)
16 January 1991Return made up to 11/01/91; full list of members (6 pages)
31 January 1990Return made up to 12/01/90; full list of members (4 pages)
31 January 1990Return made up to 12/01/90; full list of members (4 pages)
18 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
18 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
30 June 1988Incorporation (11 pages)
30 June 1988Incorporation (11 pages)