Pinner
HA5 1LB
Secretary Name | Mrs Joanne Emma Samuels |
---|---|
Status | Current |
Appointed | 06 October 2010(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 39 Hill Road Pinner Middlesex HA5 1LB |
Director Name | Mrs Joanne Naomi Myers |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 2010) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 6 Stockton Gardens Mill Hill London NW7 3AB |
Director Name | Mr Jonathan Benton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 June 2016) |
Role | Non-Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Newberries Avenue Radlett Hertfordshire WD7 7EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.jemsrecruitment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 38241111 |
Telephone region | London |
Registered Address | 39 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Joanne Emma Samuels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £178,887 |
Net Worth | £10,148 |
Cash | £30,478 |
Current Liabilities | £20,330 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
3 May 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
1 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
14 December 2020 | Director's details changed for Mrs Joanne Emma Samuels on 14 December 2020 (2 pages) |
14 December 2020 | Change of details for Mrs Joanne Emma Samuels as a person with significant control on 14 December 2020 (2 pages) |
15 April 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
26 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
10 October 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
10 October 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
16 June 2016 | Termination of appointment of Jonathan Benton as a director on 6 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Jonathan Benton as a director on 6 June 2016 (1 page) |
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 October 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
26 October 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
18 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
5 November 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
5 November 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Appointment of Mr Jonathan Benton as a director on 29 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Jonathan Benton as a director on 29 October 2014 (2 pages) |
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
11 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
25 October 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
27 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
28 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Termination of appointment of Joanne Myers as a director (1 page) |
1 November 2010 | Termination of appointment of Joanne Myers as a director (1 page) |
1 November 2010 | Appointment of Mrs Joanne Emma Samuels as a secretary (1 page) |
1 November 2010 | Appointment of Mrs Joanne Emma Samuels as a secretary (1 page) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
19 October 2010 | Registered office address changed from 54 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ England on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from 54 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ England on 19 October 2010 (2 pages) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Director's details changed for Mrs Joanne Naomi Myers on 1 January 2010 (2 pages) |
5 June 2010 | Director's details changed for Mrs Joanne Emma Samuels on 1 January 2010 (2 pages) |
5 June 2010 | Director's details changed for Mrs Joanne Naomi Myers on 1 January 2010 (2 pages) |
5 June 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Director's details changed for Mrs Joanne Emma Samuels on 1 January 2010 (2 pages) |
5 June 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Director's details changed for Mrs Joanne Emma Samuels on 1 January 2010 (2 pages) |
5 June 2010 | Director's details changed for Mrs Joanne Naomi Myers on 1 January 2010 (2 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
24 July 2009 | Company name changed zipo trading LIMITED\certificate issued on 25/07/09 (2 pages) |
24 July 2009 | Company name changed zipo trading LIMITED\certificate issued on 25/07/09 (2 pages) |
13 May 2009 | Return made up to 25/01/09; full list of members (4 pages) |
13 May 2009 | Return made up to 25/01/09; full list of members (4 pages) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Appointment terminated director company directors LIMITED (1 page) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Ad 01/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
7 May 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
7 May 2009 | Appointment terminated director company directors LIMITED (1 page) |
7 May 2009 | Location of debenture register (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 80A high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
7 May 2009 | Ad 01/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 80A high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
24 February 2009 | Director appointed mrs joanne naomi myers (1 page) |
24 February 2009 | Director appointed mrs joanne naomi myers (1 page) |
23 February 2009 | Director appointed mrs joanne emma samuels (1 page) |
23 February 2009 | Director appointed mrs joanne emma samuels (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
31 January 2008 | Resolutions
|
31 January 2008 | Resolutions
|
25 January 2008 | Incorporation (16 pages) |
25 January 2008 | Incorporation (16 pages) |