Company NameJonathon Patrick Recruitment Limited
Company StatusDissolved
Company Number05163404
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameJonathan Patrick Recruitment Limited

Business Activity

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

Directors

Director NameJohn Patrick Scott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RoleRecruitment Consultant
Correspondence Address63 Candytuft Road
Chelmsford
Essex
CM1 6YS
Secretary NameHugh Garrett
NationalityBritish
StatusClosed
Appointed06 February 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address2 Green Close
Chelmsford
Essex
CM1 7SL
Secretary NameEmily Laura Inman
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Candytuft Road
Chelmsford
Essex
CM1 6YS
Director NameJohn Ralph Stallard Harris
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2006)
RoleSales Director
Correspondence Address22 Godric Road
Witham
Essex
CM8 1PQ
Director NameEmily Laura Inman
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 February 2005)
RoleAccountant
Correspondence Address26 Candytuft Road
Chelmsford
Essex
CM1 6YS
Secretary NameJohn Patrick Scott
NationalityBritish
StatusResigned
Appointed20 May 2005(10 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 February 2006)
RoleCompany Director
Correspondence Address63 Candytuft Road
Chelmsford
Essex
CM1 6YS
Director NameMark Edward James Axtell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2006)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashurst Drive
Springfield
Chelmsford
CM1 6TN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
29 June 2007Liquidators statement of receipts and payments (5 pages)
27 July 2006Statement of affairs (6 pages)
18 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2006Appointment of a voluntary liquidator (1 page)
9 June 2006Registered office changed on 09/06/06 from: milstrete house, 29 new street chelmsford essex CM1 1NT (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New secretary appointed (2 pages)
13 February 2006Director resigned (1 page)
14 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 October 2005New director appointed (2 pages)
9 August 2005Accounting reference date extended from 05/04/05 to 30/06/05 (1 page)
4 July 2005Return made up to 25/06/05; full list of members (7 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005Secretary resigned (1 page)
3 March 2005Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
26 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
30 June 2004Company name changed jonathan patrick recruitment lim ited\certificate issued on 30/06/04 (2 pages)