Company NameJJK Personnel Limited
Company StatusActive
Company Number08201481
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameKieran Diarmuid Nestor
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address322 High Holborn
London
WC1V 7PB
Director NameMr Joseph Charles Sweeney
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed25 April 2013(7 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address322 High Holborn
London
WC1V 7PB
Director NameMr Michael George Cohen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 High Holborn
London
WC1V 7PB
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 High Holborn
London
WC1V 7PB
Director NameJack Dominic O'Connell
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed25 April 2013(7 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address322 High Holborn
London
WC1V 7PB

Contact

Websitefalcongreen.co.uk
Email address[email protected]
Telephone020 74907155
Telephone regionLondon

Location

Registered Address322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

36 at £1Mr Jack Dominic O'connell
36.00%
Ordinary
36 at £1Mr Joseph Charles Sweeney
36.00%
Ordinary
28 at £1Mr Kieran Diarmuid Nestor
28.00%
Ordinary

Financials

Year2014
Turnover£12,076,672
Gross Profit£2,296,470
Net Worth£1,060,543
Cash£760,787
Current Liabilities£2,888,391

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Charges

24 February 2023Delivered on: 1 March 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
10 August 2020Delivered on: 18 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 November 2012Delivered on: 28 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

21 January 2024Change of share class name or designation (2 pages)
16 January 2024Cessation of Jack Dominic O'connell as a person with significant control on 14 November 2023 (1 page)
20 November 2023Change of share class name or designation (2 pages)
4 October 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
3 October 2023Director's details changed for Mr Joseph Charles Sweeney on 1 April 2023 (2 pages)
12 September 2023Satisfaction of charge 1 in full (1 page)
31 August 2023Termination of appointment of Jack Dominic O'connell as a director on 31 December 2022 (1 page)
30 March 2023Group of companies' accounts made up to 31 March 2022 (34 pages)
1 March 2023Registration of charge 082014810003, created on 24 February 2023 (15 pages)
20 February 2023Satisfaction of charge 082014810002 in full (1 page)
23 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
4 April 2022Group of companies' accounts made up to 31 March 2021 (34 pages)
14 September 2021Change of details for Mr Joseph Charles Sweeney as a person with significant control on 31 August 2021 (2 pages)
14 September 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
14 September 2021Director's details changed for Jack Dominic O'connell on 31 August 2021 (2 pages)
14 September 2021Director's details changed for Joseph Charles Sweeney on 31 August 2021 (2 pages)
14 September 2021Change of details for Mr Jack Dominic O'connell as a person with significant control on 31 August 2021 (2 pages)
22 March 2021Group of companies' accounts made up to 31 March 2020 (29 pages)
4 September 2020Director's details changed for Joseph Charles Sweeney on 31 August 2020 (2 pages)
4 September 2020Change of details for Mr Jack Dominic O'connell as a person with significant control on 31 August 2020 (2 pages)
4 September 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
4 September 2020Change of details for Mr Joseph Charles Sweeney as a person with significant control on 31 August 2020 (2 pages)
18 August 2020Registration of charge 082014810002, created on 10 August 2020 (41 pages)
4 May 2020Resolutions
  • RES13 ‐ Subdivision of share capital 18/02/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 May 2020Memorandum and Articles of Association (24 pages)
17 April 2020Sub-division of shares on 18 February 2020 (4 pages)
16 April 2020Change of share class name or designation (2 pages)
15 April 2020Particulars of variation of rights attached to shares (3 pages)
30 March 2020Appointment of Mr Michael George Cohen as a director on 18 February 2020 (2 pages)
30 March 2020Cessation of Kieran Diarmuid Nestor as a person with significant control on 18 February 2020 (1 page)
30 March 2020Appointment of Mr Alistair Kynoch Rae as a director on 18 February 2020 (2 pages)
28 January 2020Registered office address changed from Suite 205, Davina House 137-149, Goswell Road London EC1V 7ET England to 322 High Holborn London WC1V 7PB on 28 January 2020 (1 page)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
9 July 2019Group of companies' accounts made up to 31 March 2019 (27 pages)
4 September 2018Director's details changed for Kieran Diarmuid Nestor on 4 September 2018 (2 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
3 May 2018Full accounts made up to 31 March 2018 (19 pages)
1 December 2017Registered office address changed from Elizabeth House Fulwood Place London WC1V 6HG to Suite 205, Davina House 137-149, Goswell Road London EC1V 7ET on 1 December 2017 (1 page)
1 December 2017Registered office address changed from Elizabeth House Fulwood Place London WC1V 6HG to Suite 205, Davina House 137-149, Goswell Road London EC1V 7ET on 1 December 2017 (1 page)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 31 March 2017 (19 pages)
6 July 2017Full accounts made up to 31 March 2017 (19 pages)
7 September 2016Director's details changed for Kieran Diarmuid Nestor on 6 September 2016 (2 pages)
7 September 2016Director's details changed for Kieran Diarmuid Nestor on 6 September 2016 (2 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
10 June 2016Full accounts made up to 31 March 2016 (17 pages)
10 June 2016Full accounts made up to 31 March 2016 (17 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
21 May 2015Full accounts made up to 31 March 2015 (12 pages)
21 May 2015Full accounts made up to 31 March 2015 (12 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
13 May 2014Full accounts made up to 31 March 2014 (12 pages)
13 May 2014Full accounts made up to 31 March 2014 (12 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(15 pages)
15 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(15 pages)
15 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(15 pages)
3 May 2013Appointment of Joseph Charles Sweeney as a director (3 pages)
3 May 2013Appointment of Jack Dominic O'connell as a director (3 pages)
3 May 2013Appointment of Joseph Charles Sweeney as a director (3 pages)
3 May 2013Appointment of Jack Dominic O'connell as a director (3 pages)
23 January 2013Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
23 January 2013Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
4 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)