London
SE1 0BZ
Director Name | Mr Stephen Raithby Lucas |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3 51 Surrey Row London SE1 0BZ |
Director Name | Mr Benjamin Dilley |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Unit 3 51 Surrey Row London SE1 0BZ |
Director Name | Robert Mark Johnson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 November 2002) |
Role | Secretary |
Correspondence Address | 12 Knoll Avenue Darlington County Durham DL3 8PT |
Director Name | Julie Caroline Johnson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 November 2002) |
Role | Managing Director |
Correspondence Address | 6 Westcliffe Court Darlington County Durham DL3 7UQ |
Secretary Name | Robert Mark Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 12 Knoll Avenue Darlington County Durham DL3 8PT |
Director Name | Mr Christopher Eric Robinson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Mr Peter Andrew Gregory |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gainsborough Court Skipton North Yorkshire BD23 1QG |
Secretary Name | Mr Christopher Eric Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Director Name | Tracy Ward |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | Lilac Cottage Thornton In Craven Skipton North Yorkshire BD23 3TJ |
Director Name | Darren McLaney |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 April 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 69 Greens Valley Drive Stockton On Tees TS18 5QH |
Director Name | Mrs Lorraine Elizabeth Percival |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(15 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Hall Close Maids Moreton Buckinghamshire MK18 1RH |
Secretary Name | Katharine Irene Spedding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2007) |
Role | Co Secretary |
Correspondence Address | 55 Clough Grove Oughtbridge Sheffield South Yorkshire S35 0JU |
Director Name | Andrew Graham Goodman |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pound House 46 Totteridge Village London N20 8PR |
Director Name | Katharine Irene Spedding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(16 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 31 August 2004) |
Role | Secretary |
Correspondence Address | 55 Clough Grove Oughtbridge Sheffield South Yorkshire S35 0JU |
Director Name | Nicholas John Williams |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 April 2007) |
Role | Accountant |
Correspondence Address | Bell House North Field Way Appleton Roebuck York YO23 7EA |
Director Name | Diane Jarvis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Director Name | Carole Hepburn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 2009) |
Role | Operations Director |
Correspondence Address | 8 Hesper Mews London SW5 0HH |
Director Name | Ms Kathleen Veronica Bleasdale |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 3 Telegraph Cottage Warren Road Kingston Upon Thames Surrey KT2 7HU |
Secretary Name | Diane Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Cottage Ranks Green Fairstead Essex CM3 2BG |
Director Name | Mr Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(20 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Manor Court Road London W7 3EL |
Secretary Name | Martin Hughes |
---|---|
Status | Resigned |
Appointed | 31 July 2010(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 April 2015) |
Role | Company Director |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Director Name | Mr David Charles Riches |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(22 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 March 2011) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Director Name | Mr Robert David Charles Henderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2013) |
Role | Senior Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr Peter David Sullivan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2011(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr Stephen Philip Burke |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 May 2019) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr William Jessup |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(23 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 19 April 2012) |
Role | Interim Group Cfo |
Country of Residence | England |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Director Name | Susan Jane Bygrave |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey 10 Old Bailey London EC4M 7NG |
Director Name | Mr Ian Malcolm Ketchin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2016) |
Role | Fd |
Country of Residence | England |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr Michael Anthony Warren |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(27 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Career Plus Options Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2009(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2011) |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Website | jcjlocums.co.uk |
---|---|
Telephone | 0845 0613613 |
Telephone region | Unknown |
Registered Address | Unit 3 La Gare 51 Surrey Row London SE1 0BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
5k at £1 | Jcj Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £386,429 |
Gross Profit | £351,429 |
Net Worth | -£1,221,698 |
Cash | £2,250 |
Current Liabilities | £10,693,048 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 4 weeks from now) |
20 April 2007 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1992 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1990 | Delivered 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 2015 | Delivered on: 18 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 June 2015 | Delivered on: 18 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
15 June 2015 | Delivered on: 18 June 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
1 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
13 March 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
24 February 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
24 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2019 | Registered 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 2019 | Appointment of Mr Benjamin Dilley as a director on 1 May 2019 (2 pages) |
9 May 2019 | Appointment of Mr Amit Rajendra Patel as a director on 1 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of Michael Anthony Warren as a director on 1 May 2019 (1 page) |
9 May 2019 | Appointment of Mr Stephen Raithby Lucas as a director on 1 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of Stephen Philip Burke as a director on 1 May 2019 (1 page) |
9 May 2019 | Notification of Skillstream Limited as a person with significant control on 1 May 2019 (2 pages) |
9 May 2019 | Cessation of Angel Subsidiary Four Limited as a person with significant control on 1 May 2019 (1 page) |
26 March 2019 | Satisfaction of charge 022730720015 in full (4 pages) |
26 March 2019 | Satisfaction of charge 022730720016 in full (4 pages) |
26 March 2019 | Satisfaction of charge 022730720014 in full (4 pages) |
12 March 2019 | Cessation of Clarity Technology Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
12 March 2019 | Notification of Angel Subsidiary Four Limited as a person with significant control on 6 April 2016 (2 pages) |
15 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
15 January 2019 | Change of details for Healthcare Locums Limited as a person with significant control on 9 March 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
8 August 2018 | Termination of appointment of Peter David Sullivan as a director on 30 June 2018 (1 page) |
13 April 2018 | Registered 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 2018 | Resolutions
|
13 March 2018 | Change of name notice (2 pages) |
12 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
29 September 2017 | Audit exemption subsidiary accounts made up to 1 January 2017 (21 pages) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 01/01/17 (3 pages) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 01/01/17 (3 pages) |
29 September 2017 | Audit exemption subsidiary accounts made up to 1 January 2017 (21 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 3 January 2016 (21 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 3 January 2016 (21 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (53 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (2 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (53 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (2 pages) |
28 April 2016 | Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages) |
28 April 2016 | Registered 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 2016 | Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page) |
28 April 2016 | Registered 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 2016 | Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages) |
22 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 28 December 2014 (13 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 28 December 2014 (13 pages) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page) |
10 August 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
7 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Resolutions
|
7 July 2015 | Statement of company's objects (2 pages) |
18 June 2015 | Registration of charge 022730720016, created on 15 June 2015 (16 pages) |
18 June 2015 | Registration of charge 022730720015, created on 15 June 2015 (27 pages) |
18 June 2015 | Registration of charge 022730720014, created on 15 June 2015 (38 pages) |
18 June 2015 | Registration of charge 022730720015, created on 15 June 2015 (27 pages) |
18 June 2015 | Registration of charge 022730720016, created on 15 June 2015 (16 pages) |
18 June 2015 | Registration of charge 022730720014, created on 15 June 2015 (38 pages) |
28 April 2015 | Termination of appointment of Martin Hughes as a secretary on 28 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Martin Hughes as a secretary on 28 April 2015 (1 page) |
28 January 2015 | Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015 (2 pages) |
27 January 2015 | Satisfaction of charge 13 in full (1 page) |
27 January 2015 | Satisfaction of charge 13 in full (1 page) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
23 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages) |
23 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages) |
23 December 2014 | Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages) |
23 December 2014 | Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages) |
23 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (2 pages) |
23 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (2 pages) |
23 December 2014 | Audit exemption subsidiary accounts made up to 29 December 2013 (17 pages) |
23 December 2014 | Audit exemption subsidiary accounts made up to 29 December 2013 (17 pages) |
15 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages) |
15 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages) |
10 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
27 September 2013 | Audit exemption subsidiary accounts made up to 30 December 2012 (19 pages) |
27 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (68 pages) |
27 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (68 pages) |
27 September 2013 | Audit exemption subsidiary accounts made up to 30 December 2012 (19 pages) |
16 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (2 pages) |
16 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (2 pages) |
4 July 2013 | Audit exemption statement of guarantee by parent company for period ending 30/12/12 (3 pages) |
4 July 2013 | Audit exemption statement of guarantee by parent company for period ending 30/12/12 (3 pages) |
1 July 2013 | Termination of appointment of Susan Bygrave as a director (1 page) |
1 July 2013 | Termination of appointment of Susan Bygrave as a director (1 page) |
3 June 2013 | Termination of appointment of Robert Henderson as a director (1 page) |
3 June 2013 | Termination of appointment of Robert Henderson as a director (1 page) |
16 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
16 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
30 August 2012 | Company name changed jcj LIMITED\certificate issued on 30/08/12
|
30 August 2012 | Company name changed jcj LIMITED\certificate issued on 30/08/12
|
20 April 2012 | Appointment of Susan Jane Bygrave as a director (2 pages) |
20 April 2012 | Appointment of Susan Jane Bygrave as a director (2 pages) |
20 April 2012 | Termination of appointment of William Jessup as a director (1 page) |
20 April 2012 | Termination of appointment of William Jessup as a director (1 page) |
8 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Full accounts made up to 31 December 2010 (27 pages) |
12 December 2011 | Full accounts made up to 31 December 2010 (27 pages) |
19 October 2011 | Appointment of Mr William Jessup as a director (2 pages) |
19 October 2011 | Appointment of Mr William Jessup as a director (2 pages) |
18 October 2011 | Appointment of Mr Stephen Philip Burke as a director (2 pages) |
18 October 2011 | Appointment of Mr Stephen Philip Burke as a director (2 pages) |
4 May 2011 | Termination of appointment of Diane Jarvis as a director (1 page) |
4 May 2011 | Termination of appointment of Diane Jarvis as a director (1 page) |
6 April 2011 | Termination of appointment of Career Plus Options Limited as a director (2 pages) |
6 April 2011 | Termination of appointment of Kathleen Bleasdale as a director (2 pages) |
6 April 2011 | Termination of appointment of Kathleen Bleasdale as a director (2 pages) |
6 April 2011 | Termination of appointment of David Riches as a director (2 pages) |
6 April 2011 | Termination of appointment of Career Plus Options Limited as a director (2 pages) |
6 April 2011 | Termination of appointment of David Riches as a director (2 pages) |
6 April 2011 | Appointment of Mr Robert David Charles Henderson as a director (3 pages) |
6 April 2011 | Appointment of Peter David Sullivan as a director (3 pages) |
6 April 2011 | Appointment of Mr Robert David Charles Henderson as a director (3 pages) |
6 April 2011 | Appointment of Peter David Sullivan as a director (3 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Appointment of Mr David Charles Riches as a director (2 pages) |
27 January 2011 | Appointment of Mr David Charles Riches as a director (2 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
30 December 2010 | Particulars of a mortgage or charge / charge no: 13 (22 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 13 (22 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
24 September 2010 | Appointment of Martin Hughes as a secretary (1 page) |
24 September 2010 | Termination of appointment of Diane Jarvis as a secretary (1 page) |
24 September 2010 | Director's details changed for Career Plus Options Limited on 10 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Career Plus Options Limited on 10 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Diane Jarvis on 1 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Diane Jarvis on 1 July 2010 (2 pages) |
24 September 2010 | Termination of appointment of Diane Jarvis as a secretary (1 page) |
24 September 2010 | Director's details changed for Diane Jarvis on 1 July 2010 (2 pages) |
24 September 2010 | Appointment of Martin Hughes as a secretary (1 page) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
5 August 2010 | Registered office address changed from , Greener House, 66-68 Haymarket, London, SW1Y 4RF on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from , Greener House, 66-68 Haymarket, London, SW1Y 4RF on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from , Greener House, 66-68 Haymarket, London, SW1Y 4RF on 5 August 2010 (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Appointment of Career Plus Options Limited as a director (2 pages) |
15 October 2009 | Appointment of Career Plus Options Limited as a director (2 pages) |
17 September 2009 | Appointment terminated director andrew mcrae (1 page) |
17 September 2009 | Appointment terminated director andrew mcrae (1 page) |
5 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
10 February 2009 | Director appointed andrew james mcrae (4 pages) |
10 February 2009 | Director appointed andrew james mcrae (4 pages) |
24 January 2009 | Appointment terminated director carole hepburn (1 page) |
24 January 2009 | Appointment terminated director carole hepburn (1 page) |
15 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
21 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
21 January 2008 | Location of register of members (1 page) |
21 January 2008 | Location of register of members (1 page) |
21 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Nc inc already adjusted 20/04/07 (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Ad 20/04/07--------- £ si 120000@1=120000 £ ic 5000/125000 (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Ad 20/04/07--------- £ si 120000@1=120000 £ ic 5000/125000 (2 pages) |
15 May 2007 | Nc inc already adjusted 20/04/07 (1 page) |
15 May 2007 | New secretary appointed;new director appointed (4 pages) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: fives court, hillsbrough barracks, penistone road, sheffield S6 2GZ (1 page) |
15 May 2007 | New secretary appointed;new director appointed (4 pages) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Registered office changed on 15/05/07 from: fives court hillsbrough barracks penistone road sheffield S6 2GZ (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | Director resigned (1 page) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
4 May 2007 | Particulars of mortgage/charge (14 pages) |
4 May 2007 | Particulars of mortgage/charge (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
15 April 2007 | Amended full accounts made up to 31 December 2006 (16 pages) |
15 April 2007 | Amended full accounts made up to 31 December 2006 (16 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Return made up to 11/01/07; full list of members
|
29 January 2007 | Return made up to 11/01/07; full list of members
|
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Particulars of mortgage/charge (7 pages) |
28 April 2006 | Particulars of mortgage/charge (7 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
3 March 2006 | Secretary's particulars changed (1 page) |
3 March 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Return made up to 11/01/06; full list of members (8 pages) |
26 January 2006 | Return made up to 11/01/06; full list of members (8 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
22 February 2005 | Return made up to 11/01/05; full list of members (8 pages) |
22 February 2005 | Return made up to 11/01/05; full list of members (8 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
9 September 2004 | Particulars of mortgage/charge (8 pages) |
9 September 2004 | Particulars of mortgage/charge (8 pages) |
28 August 2004 | Particulars of mortgage/charge (7 pages) |
28 August 2004 | Particulars of mortgage/charge (7 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
22 July 2004 | Resolutions
|
22 July 2004 | Resolutions
|
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
9 June 2004 | Particulars of mortgage/charge (7 pages) |
9 June 2004 | Particulars of mortgage/charge (7 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
11 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 March 2004 | Return made up to 11/01/04; full list of members (7 pages) |
12 March 2004 | Return made up to 11/01/04; full list of members (7 pages) |
9 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
9 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
6 February 2004 | Company name changed J.C.J. locums LIMITED\certificate issued on 06/02/04 (2 pages) |
6 February 2004 | Company name changed J.C.J. locums LIMITED\certificate issued on 06/02/04 (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: jubilee house, broughton hall, skipton, north yorkshire BD23 3AE (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: jubilee house broughton hall skipton north yorkshire BD23 3AE (1 page) |
6 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
6 February 2003 | Return made up to 11/01/03; full list of members
|
6 February 2003 | Return made up to 11/01/03; full list of members
|
1 December 2002 | Director resigned (1 page) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | Secretary resigned;director resigned (1 page) |
1 December 2002 | Registered office changed on 01/12/02 from: enterprise house, valley st north, darlington, county durham DL1 1GY (1 page) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | New secretary appointed;new director appointed (2 pages) |
1 December 2002 | Registered office changed on 01/12/02 from: enterprise house valley st north darlington county durham DL1 1GY (1 page) |
1 December 2002 | Secretary resigned;director resigned (1 page) |
1 December 2002 | New secretary appointed;new director appointed (2 pages) |
22 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
22 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
15 January 2002 | Return made up to 11/01/02; full list of members
|
15 January 2002 | Return made up to 11/01/02; full list of members
|
7 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
7 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
11 August 2000 | Particulars of mortgage/charge (4 pages) |
11 August 2000 | Particulars of mortgage/charge (4 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
9 February 1999 | Return made up to 11/01/99; no change of members
|
9 February 1999 | Return made up to 11/01/99; no change of members
|
28 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 September 1998 | Particulars of mortgage/charge (6 pages) |
17 September 1998 | Particulars of mortgage/charge (6 pages) |
27 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 1998 | Return made up to 11/01/98; no change of members
|
23 January 1998 | Return made up to 11/01/98; no change of members
|
28 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 February 1997 | Return made up to 11/01/97; full list of members (6 pages) |
12 February 1997 | Return made up to 11/01/97; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 October 1996 | Registered office changed on 21/10/96 from: 32A the green cockerton darlington co durham DL3 9EU (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: 32A the green, cockerton, darlington, co durham DL3 9EU (1 page) |
23 January 1996 | Return made up to 11/01/96; no change of members (4 pages) |
23 January 1996 | Return made up to 11/01/96; no change of members (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 February 1994 | Return made up to 11/01/94; full list of members (4 pages) |
9 February 1994 | Return made up to 11/01/94; full list of members (4 pages) |
16 January 1991 | Return made up to 11/01/91; full list of members (6 pages) |
16 January 1991 | Return made up to 11/01/91; full list of members (6 pages) |
31 January 1990 | Return made up to 12/01/90; full list of members (4 pages) |
31 January 1990 | Return made up to 12/01/90; full list of members (4 pages) |
18 July 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
18 July 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
30 June 1988 | Incorporation (11 pages) |
30 June 1988 | Incorporation (11 pages) |