Company NameJJ Recruits & Services Ltd
DirectorJeevaraj Jeevaratnam
Company StatusActive
Company Number08465474
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years ago)
Previous NameJ J Manpower Services Ltd

Business Activity

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

Directors

Director NameMr Jeevaraj Jeevaratnam
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed17 June 2013(2 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address538a High Road
Wembley
Middlesex
HA0 2AA
Secretary NameMr Jeevaraj Jeevaratnam
StatusCurrent
Appointed17 June 2013(2 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address538a First Floor High Road
Wembley
Middlesex
HA0 2AA
Director NameMrs Jeevavasthala Vijeyathas
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Repton Road
Harrow
Middlesex
HA3 9QD

Location

Registered Address513 First Floor
High Road
Wembley
Middlesex
HA0 2DH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Jeevaraj Jeevaratnam
100.00%
Ordinary

Financials

Year2014
Net Worth£8,718
Cash£2,037
Current Liabilities£34,812

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

21 June 2016Delivered on: 27 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
19 June 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
19 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
10 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
22 June 2020Registered office address changed from 513 a 513 First Floor High Road First Foolr Wembley Middlesex HA0 2DH England to 513a High Road First Foolr Wembley HA0 2DH on 22 June 2020 (1 page)
22 June 2020Registered office address changed from 513a High Road First Foolr Wembley HA0 2DH England to 513 First Floor High Road Wembley Middlesex HA0 2DH on 22 June 2020 (1 page)
15 June 2020Registered office address changed from 529 High Road Wembley HA0 2DH England to 513 a 513 First Floor High Road First Foolr Wembley Middlesex HA0 2DH on 15 June 2020 (1 page)
6 June 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
2 July 2019Compulsory strike-off action has been discontinued (1 page)
1 July 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
25 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
11 October 2018Registered office address changed from 499 High Road Wembley HA0 2DH England to 529 High Road Wembley HA0 2DH on 11 October 2018 (1 page)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 28 February 2017 (2 pages)
9 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
17 November 2016Registered office address changed from 538 First Floor High Road Wembley Middlesex HA0 2AA to 499 High Road Wembley HA0 2DH on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 538 First Floor High Road Wembley Middlesex HA0 2AA to 499 High Road Wembley HA0 2DH on 17 November 2016 (1 page)
27 June 2016Registration of charge 084654740001, created on 21 June 2016 (18 pages)
27 June 2016Registration of charge 084654740001, created on 21 June 2016 (18 pages)
29 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 June 2015Director's details changed for Mr Jeevaratnam Jeevaraj on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Jeevaratnam Jeevaraj on 23 June 2015 (2 pages)
19 May 2015Secretary's details changed for Mr Jeevarathnam Jeevaraj on 19 May 2015 (1 page)
19 May 2015Secretary's details changed for Mr Jeevarathnam Jeevaraj on 19 May 2015 (1 page)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Director's details changed for Mr Jeevaratnam Jeevaraj on 1 May 2014 (2 pages)
30 March 2015Secretary's details changed for Mr Jeevarathnam Jeevaraj on 1 May 2014 (1 page)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Secretary's details changed for Mr Jeevarathnam Jeevaraj on 1 May 2014 (1 page)
30 March 2015Director's details changed for Mr Jeevaratnam Jeevaraj on 1 May 2014 (2 pages)
30 March 2015Secretary's details changed for Mr Jeevarathnam Jeevaraj on 1 May 2014 (1 page)
30 March 2015Director's details changed for Mr Jeevaratnam Jeevaraj on 1 May 2014 (2 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Registered office address changed from 538 High Road Wembley Middlesex HA0 2AA England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 538 High Road Wembley Middlesex HA0 2AA England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 538 High Road Wembley Middlesex HA0 2AA England on 1 April 2014 (1 page)
3 March 2014Director's details changed for Mr Jeevarathnam Jeevaraj on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Jeevarathnam Jeevaraj on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Jeevarathnam Jeevaraj on 3 March 2014 (2 pages)
19 February 2014Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
19 February 2014Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
5 December 2013Termination of appointment of Jeevavasthala Vijeyathas as a director (1 page)
5 December 2013Termination of appointment of Jeevavasthala Vijeyathas as a director (1 page)
11 September 2013Registered office address changed from First Floor 515a High Road Wembley Middlesex HA0 2DH England on 11 September 2013 (1 page)
11 September 2013Registered office address changed from First Floor 515a High Road Wembley Middlesex HA0 2DH England on 11 September 2013 (1 page)
10 September 2013Company name changed j j manpower services LTD\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2013Company name changed j j manpower services LTD\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Appointment of Mr Jeevarathnam Jeevaraj as a secretary (2 pages)
17 June 2013Appointment of Mr Jeevarathnam Jeevaraj as a director (2 pages)
17 June 2013Appointment of Mr Jeevarathnam Jeevaraj as a director (2 pages)
17 June 2013Appointment of Mr Jeevarathnam Jeevaraj as a secretary (2 pages)
17 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 2
(3 pages)
17 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 2
(3 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)