Company NameT.M.S. Recruitment Services Ltd.
DirectorGeorge Josiah Thomas Crozer
Company StatusDissolved
Company Number02652290
CategoryPrivate Limited Company
Incorporation Date8 October 1991(32 years, 6 months ago)
Previous NameJadebay Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Josiah Thomas Crozer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1995(3 years, 5 months after company formation)
Appointment Duration29 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwood House
High Halstow
Rochester
Kent
ME3 8SX
Secretary NameMrs Jane Elizabeth Crozer
NationalityBritish
StatusCurrent
Appointed04 April 1997(5 years, 6 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressNorthwood House Northwood Avenue
High Halstow
Rochester
Kent
ME3 8SX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Jane Elizabeth Crozer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 1995)
RoleCompany Director
Correspondence AddressNorthwood House Northwood Avenue
High Halstow
Rochester
Kent
ME3 8SX
Secretary NameMr George Josiah Thomas Crozer
NationalityBritish
StatusResigned
Appointed15 October 1991(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwood House
High Halstow
Rochester
Kent
ME3 8SX
Secretary NameIan Andrew Grant
NationalityBritish
StatusResigned
Appointed13 March 1995(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 April 1997)
RoleCompany Director
Correspondence Address212 Brompton Farm Road
Rochester
Kent
ME2 3NP

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 February 2000Dissolved (1 page)
19 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page)
24 September 1998Liquidators statement of receipts and payments (5 pages)
9 September 1997Registered office changed on 09/09/97 from: 10 stone street gravesend kent DA11 0NH (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
13 March 1997Company name changed jadebay LIMITED\certificate issued on 14/03/97 (3 pages)
12 March 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
30 October 1996Return made up to 08/10/96; no change of members (4 pages)
17 September 1996Registered office changed on 17/09/96 from: 10 stone street gravesend kent DA11 ON4 (1 page)
9 August 1996Return made up to 08/10/95; full list of members (6 pages)
29 December 1995Accounts for a dormant company made up to 31 October 1995 (3 pages)
24 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 October 1995Registered office changed on 24/10/95 from: 11A, wellington street, gravesend, kent, DA11 1JG. (1 page)
24 October 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
11 April 1995Ad 13/03/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)