Company NameJEMS Recruitment Limited
DirectorJoanne Emma Samuels
Company StatusActive
Company Number06484170
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)
Previous NameZIPO Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Joanne Emma Samuels
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2008(10 months, 1 week after company formation)
Appointment Duration15 years, 5 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address39 Hill Road
Pinner
HA5 1LB
Secretary NameMrs Joanne Emma Samuels
StatusCurrent
Appointed06 October 2010(2 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address39 Hill Road
Pinner
Middlesex
HA5 1LB
Director NameMrs Joanne Naomi Myers
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(10 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 2010)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address6 Stockton Gardens
Mill Hill
London
NW7 3AB
Director NameMr Jonathan Benton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 2016)
RoleNon-Exec Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Newberries Avenue
Radlett
Hertfordshire
WD7 7EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.jemsrecruitment.co.uk
Email address[email protected]
Telephone020 38241111
Telephone regionLondon

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Joanne Emma Samuels
100.00%
Ordinary

Financials

Year2014
Turnover£178,887
Net Worth£10,148
Cash£30,478
Current Liabilities£20,330

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

3 May 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
1 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
14 December 2020Director's details changed for Mrs Joanne Emma Samuels on 14 December 2020 (2 pages)
14 December 2020Change of details for Mrs Joanne Emma Samuels as a person with significant control on 14 December 2020 (2 pages)
15 April 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
4 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
10 October 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
10 October 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
16 June 2016Termination of appointment of Jonathan Benton as a director on 6 June 2016 (1 page)
16 June 2016Termination of appointment of Jonathan Benton as a director on 6 June 2016 (1 page)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(4 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(4 pages)
26 October 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
26 October 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
18 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(4 pages)
5 November 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
5 November 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
29 October 2014Appointment of Mr Jonathan Benton as a director on 29 October 2014 (2 pages)
29 October 2014Appointment of Mr Jonathan Benton as a director on 29 October 2014 (2 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(3 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(3 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
11 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
25 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
1 November 2010Termination of appointment of Joanne Myers as a director (1 page)
1 November 2010Termination of appointment of Joanne Myers as a director (1 page)
1 November 2010Appointment of Mrs Joanne Emma Samuels as a secretary (1 page)
1 November 2010Appointment of Mrs Joanne Emma Samuels as a secretary (1 page)
28 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
19 October 2010Registered office address changed from 54 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ England on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from 54 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ England on 19 October 2010 (2 pages)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Director's details changed for Mrs Joanne Naomi Myers on 1 January 2010 (2 pages)
5 June 2010Director's details changed for Mrs Joanne Emma Samuels on 1 January 2010 (2 pages)
5 June 2010Director's details changed for Mrs Joanne Naomi Myers on 1 January 2010 (2 pages)
5 June 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
5 June 2010Director's details changed for Mrs Joanne Emma Samuels on 1 January 2010 (2 pages)
5 June 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
5 June 2010Director's details changed for Mrs Joanne Emma Samuels on 1 January 2010 (2 pages)
5 June 2010Director's details changed for Mrs Joanne Naomi Myers on 1 January 2010 (2 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
23 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 July 2009Company name changed zipo trading LIMITED\certificate issued on 25/07/09 (2 pages)
24 July 2009Company name changed zipo trading LIMITED\certificate issued on 25/07/09 (2 pages)
13 May 2009Return made up to 25/01/09; full list of members (4 pages)
13 May 2009Return made up to 25/01/09; full list of members (4 pages)
7 May 2009Location of debenture register (1 page)
7 May 2009Appointment terminated director company directors LIMITED (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Ad 01/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
7 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
7 May 2009Appointment terminated director company directors LIMITED (1 page)
7 May 2009Location of debenture register (1 page)
7 May 2009Registered office changed on 07/05/2009 from 80A high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
7 May 2009Ad 01/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
7 May 2009Registered office changed on 07/05/2009 from 80A high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
24 February 2009Director appointed mrs joanne naomi myers (1 page)
24 February 2009Director appointed mrs joanne naomi myers (1 page)
23 February 2009Director appointed mrs joanne emma samuels (1 page)
23 February 2009Director appointed mrs joanne emma samuels (1 page)
1 December 2008Registered office changed on 01/12/2008 from 788-790 finchley road london NW11 7TJ (1 page)
1 December 2008Registered office changed on 01/12/2008 from 788-790 finchley road london NW11 7TJ (1 page)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 January 2008Incorporation (16 pages)
25 January 2008Incorporation (16 pages)