Company NameJade Recruitment Services Limited
Company StatusDissolved
Company Number04020595
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameGeorge Reay
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Secretary NameHelen Anne Reay
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGlobal House
303 Ballards Lane
London
N12 8NP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address120 Cockfosters Road
Barnet
EN4 0DZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Ms Anne Reay
100.00%
Ordinary

Financials

Year2014
Net Worth£34,056
Cash£36,809
Current Liabilities£92,131

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

12 September 2000Delivered on: 15 September 2000
Persons entitled: Hsbc 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.
Outstanding

Filing History

16 December 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
24 November 2020Compulsory strike-off action has been discontinued (1 page)
22 November 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
28 October 2020Previous accounting period extended from 30 November 2019 to 31 May 2020 (1 page)
10 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
19 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
19 July 2017Termination of appointment of Helen Anne Reay as a secretary on 7 August 2016 (1 page)
19 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
19 July 2017Termination of appointment of Helen Anne Reay as a secretary on 7 August 2016 (1 page)
19 July 2017Notification of Antony Reay as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Termination of appointment of Helen Anne Reay as a secretary on 7 August 2016 (1 page)
19 July 2017Notification of Antony Reay as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Termination of appointment of Helen Anne Reay as a secretary on 7 August 2016 (1 page)
1 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
1 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
5 July 2016Registered office address changed from C/O Altman Blane & Co Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 5 July 2016 (1 page)
5 July 2016Registered office address changed from C/O Altman Blane & Co Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 5 July 2016 (1 page)
11 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
14 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
6 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
28 June 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
12 July 2010Secretary's details changed for Helen Anne Reay on 1 October 2009 (1 page)
12 July 2010Director's details changed for George Reay on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Helen Anne Reay on 1 October 2009 (1 page)
12 July 2010Secretary's details changed for Helen Anne Reay on 1 October 2009 (1 page)
12 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for George Reay on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for George Reay on 1 October 2009 (2 pages)
15 June 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
15 June 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
23 June 2009Return made up to 20/06/09; full list of members (3 pages)
23 June 2009Return made up to 20/06/09; full list of members (3 pages)
12 May 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
12 May 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
9 July 2008Return made up to 20/06/08; full list of members (3 pages)
9 July 2008Return made up to 20/06/08; full list of members (3 pages)
22 April 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
22 April 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
11 July 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
11 July 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
26 June 2007Return made up to 20/06/07; full list of members (2 pages)
26 June 2007Return made up to 20/06/07; full list of members (2 pages)
14 July 2006Return made up to 20/06/06; full list of members (2 pages)
14 July 2006Return made up to 20/06/06; full list of members (2 pages)
8 June 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
8 June 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
28 June 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
28 June 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
22 June 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
22 June 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
28 June 2004Return made up to 20/06/04; full list of members (6 pages)
28 June 2004Return made up to 20/06/04; full list of members (6 pages)
25 March 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
25 March 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
27 June 2003Return made up to 20/06/03; full list of members (6 pages)
27 June 2003Return made up to 20/06/03; full list of members (6 pages)
25 June 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
25 June 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
12 July 2002Return made up to 20/06/02; full list of members (6 pages)
12 July 2002Return made up to 20/06/02; full list of members (6 pages)
4 April 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
4 April 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
13 February 2002Registered office changed on 13/02/02 from: middlesex house 29/45 station road edgware middlesex HA8 7LH (1 page)
13 February 2002Registered office changed on 13/02/02 from: middlesex house 29/45 station road edgware middlesex HA8 7LH (1 page)
28 June 2001Return made up to 20/06/01; full list of members (6 pages)
28 June 2001Return made up to 20/06/01; full list of members (6 pages)
9 January 2001Ad 20/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 2001Ad 20/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
10 August 2000Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
10 August 2000Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
6 July 2000Registered office changed on 06/07/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
20 June 2000Incorporation (12 pages)
20 June 2000Incorporation (12 pages)