Company NameJefferson Hunt Recruitment Limited
Company StatusDissolved
Company Number03943241
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NamePeter Geoffrey Barrett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(same day as company formation)
RoleRecruitment
Correspondence AddressChase Cottage 47 Claremont Road
Tunbridge Wells
Kent
TN1 1SY
Director NamePeter Butcher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(1 week, 4 days after company formation)
Appointment Duration24 years, 1 month
RoleRecruitment
Correspondence Address11 Hannell Road
London
SW6 7RA
Director NameAlastair Cummings
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(1 week, 4 days after company formation)
Appointment Duration24 years, 1 month
RoleBanker
Correspondence AddressOld Tythe Barn
Acorn Avenue
Braintree
Essex
CM7 2LP
Director NameJanet Jean Hayton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(1 week, 4 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address57 Chester Way
Kennington
London
SE11 4UR
Director NamePeter Alexander Ward
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 12 months
RoleBank Official
Correspondence Address3 Pendleton Close
Redhill
RH1 6QY
Secretary NamePiers & Morgan Limited (Corporation)
StatusCurrent
Appointed23 March 2001(1 year after company formation)
Appointment Duration23 years, 1 month
Correspondence Address3 Pendleton Close
PO Box 446
Redhill
Surrey
RH1 6QY
Secretary NamePeter Alexander Ward
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleBank Official
Correspondence Address3 Pendleton Close
Redhill
RH1 6QY
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,521
Cash£562
Current Liabilities£55,459

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 November 2003Dissolved (1 page)
11 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
27 June 2002Statement of affairs (6 pages)
27 June 2002Appointment of a voluntary liquidator (1 page)
27 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2002Registered office changed on 10/06/02 from: cannon centre 78 cannon street london EC4N 6HJ (1 page)
19 April 2002Return made up to 09/03/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 November 2001Location - directors service contracts and memoranda (1 page)
23 November 2001Particulars of contract relating to shares (4 pages)
23 November 2001Ad 24/09/01-19/11/01 £ si 5000@1=5000 £ ic 237502/242502 (2 pages)
23 November 2001Ad 01/06/01-15/11/01 £ si 5000@1=5000 £ ic 232502/237502 (2 pages)
23 November 2001Location of register of members (non legible) (1 page)
23 November 2001Location of debenture register (non legible) (2 pages)
29 October 2001Director's particulars changed (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001Return made up to 09/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
6 April 2001New secretary appointed (2 pages)
23 February 2001Ad 01/11/00-15/02/01 £ si 15000@1=15000 £ ic 217502/232502 (2 pages)
14 February 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
2 December 2000Particulars of mortgage/charge (3 pages)
24 October 2000Director's particulars changed (1 page)
17 October 2000Ad 01/08/00-25/09/00 £ si 25000@1=25000 £ ic 192502/217502 (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 47 claremont road tunbridge wells kent TN1 1SY (1 page)
8 June 2000Director's particulars changed (1 page)
2 June 2000Ad 26/04/00--------- £ si 127500@1=127500 £ ic 65002/192502 (2 pages)
2 June 2000Particulars of contract relating to shares (4 pages)
31 May 2000Ad 30/03/00-26/04/00 £ si 65000@1=65000 £ ic 2/65002 (4 pages)
11 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
9 March 2000Incorporation (13 pages)