Company NameMcKinlay Recruitment Services Limited
Company StatusActive
Company Number03494294
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr John Joseph McKinlay
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMiss Sheredan Marie Ford
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(18 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMr Robert Anthony McKinlay
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(23 years after company formation)
Appointment Duration3 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMr John William Freeman Butcher
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Stanley Avenue
Chiswell Green
St Albans
Hertfordshire
AL2 3AQ
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Director NameMatthew John Harris
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2004)
RoleRecruitment Consultant
Correspondence Address83 Moor Park Close
Rainham
Kent
ME8 8QT

Contact

Websitewww.mckinlayrecruitment.com

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1John Joseph Mckinlay
100.00%
Ordinary

Financials

Year2014
Net Worth£443,009
Cash£120,707
Current Liabilities£64,613

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

20 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 March 2016Appointment of Miss Sheredan Marie Ford as a director on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Miss Sheredan Marie Ford on 1 March 2016 (2 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
8 February 2012Director's details changed for John Joseph Mckinlay on 1 January 2012 (2 pages)
8 February 2012Director's details changed for John Joseph Mckinlay on 1 January 2012 (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Termination of appointment of John Butcher as a secretary (1 page)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 March 2009Return made up to 16/01/09; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
2 July 2008Return made up to 16/01/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2007Return made up to 16/01/07; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 July 2006Director's particulars changed (1 page)
3 February 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2005Return made up to 16/01/05; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 March 2004Director resigned (1 page)
26 January 2004Return made up to 16/01/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Full accounts made up to 31 March 2002 (11 pages)
19 February 2002New director appointed (2 pages)
5 February 2002Return made up to 16/01/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
23 January 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
10 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 2000Ad 15/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 April 2000Nc inc already adjusted 15/03/00 (1 page)
9 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
27 January 2000Return made up to 16/01/00; full list of members (6 pages)
8 February 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
8 February 1999Return made up to 16/01/99; full list of members
  • 363(287) ‐ Registered office changed on 08/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Registered office changed on 23/01/98 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Secretary resigned (1 page)
16 January 1998Incorporation (21 pages)