Company NameBLU Recruitment Ltd
DirectorJack Johnson
Company StatusActive
Company Number08165707
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jack Johnson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressFairman Harris 1 Landor Road
London
SW9 9RX
Director NameMr Luke Reed
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155-157a Clapham High Street
London
SW4 7SS

Location

Registered AddressFairman Harris
1 Landor Road
London
SW9 9RX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Jack Johnson
100.00%
Ordinary

Financials

Year2014
Turnover£530,455
Net Worth£107,279
Cash£178,486
Current Liabilities£138,714

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

27 January 2015Delivered on: 3 February 2015
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding
8 January 2013Delivered on: 14 January 2013
Satisfied on: 27 January 2015
Persons entitled: Keen Thinking LTD

Classification: All assets debenture
Secured details: All monies due or to become due from each of the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, plant & machinery see image for full details.
Fully Satisfied

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 January 2022Change of details for Mr Jack Johnson as a person with significant control on 5 January 2022 (2 pages)
6 January 2022Director's details changed for Mr Jack Johnson on 5 January 2022 (2 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
23 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
9 March 2021Director's details changed for Mr Jack Johnson on 5 February 2021 (2 pages)
1 February 2021Registered office address changed from 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London SW9 9RX on 1 February 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
2 August 2018Change of details for Mr Jack Johnson as a person with significant control on 2 August 2018 (2 pages)
12 July 2018Registered office address changed from Fairman Harris 224-236 Walworth Road London SE17 1JE England to 224-236 Walworth Road London SE17 1JE on 12 July 2018 (1 page)
6 July 2018Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE England to Fairman Harris 224-236 Walworth Road London SE17 1JE on 6 July 2018 (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
14 August 2017Change of details for Mr Jack Johnson as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
14 August 2017Change of details for Mr Jack Johnson as a person with significant control on 14 August 2017 (2 pages)
9 August 2017Director's details changed for Mr Jack Johnson on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mr Jack Johnson on 9 August 2017 (2 pages)
9 August 2017Change of details for Mr Jack Johnson as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Change of details for Mr Jack Johnson as a person with significant control on 9 August 2017 (2 pages)
2 August 2017Director's details changed for Mr Jack Johnson on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Mr Jack Johnson on 2 August 2017 (2 pages)
24 March 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
24 March 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
16 February 2017Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
16 February 2017Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 February 2016Registered office address changed from 155-157a Clapham High Street London London SW4 7SS to City Tower 40 Basinghall Street London EC2V 5DE on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 155-157a Clapham High Street London London SW4 7SS to City Tower 40 Basinghall Street London EC2V 5DE on 16 February 2016 (1 page)
14 September 2015Purchase of own shares. (3 pages)
14 September 2015Purchase of own shares. (3 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 500
(3 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 500
(3 pages)
21 August 2015Termination of appointment of Luke Reed as a director on 17 June 2015 (1 page)
21 August 2015Termination of appointment of Luke Reed as a director on 17 June 2015 (1 page)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 500
(3 pages)
3 February 2015Registration of charge 081657070002, created on 27 January 2015 (26 pages)
3 February 2015Registration of charge 081657070002, created on 27 January 2015 (26 pages)
27 January 2015Satisfaction of charge 1 in full (1 page)
27 January 2015Satisfaction of charge 1 in full (1 page)
22 January 2015All of the property or undertaking has been released from charge 1 (2 pages)
22 January 2015All of the property or undertaking has been released from charge 1 (2 pages)
29 October 2014Total exemption full accounts made up to 31 August 2014 (9 pages)
29 October 2014Total exemption full accounts made up to 31 August 2014 (9 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
27 March 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
27 March 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
2 September 2013Director's details changed for Mr Jack Johnson on 1 September 2013 (2 pages)
2 September 2013Director's details changed for Mr Jack Johnson on 1 September 2013 (2 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)