Company NameBRS Jobs Ltd
DirectorsChristopher Jones and Clayton Christopher Dempster
Company StatusActive
Company Number08786781
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)
Previous NameBonjour Recruitment Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Christopher Jones
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Tims Boatyard Timsway
Staines-Upon-Thames
TW18 3JY
Secretary NameChristopher Jones
StatusCurrent
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 21 Tims Boatyard Timsway
Staines-Upon-Thames
TW18 3JY
Director NameMr Clayton Christopher Dempster
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Tims Boatyard Timsway
Staines-Upon-Thames
TW18 3JY

Location

Registered AddressUnit 21 Tims Boatyard
Timsway
Staines-Upon-Thames
TW18 3JY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

1 at £1Christopher Jones
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due25 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End25 November

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 2 days from now)

Charges

18 March 2019Delivered on: 21 March 2019
Persons entitled: Quba Solutions Limited

Classification: A registered charge
Outstanding
16 October 2015Delivered on: 22 October 2015
Persons entitled: Team Factors LTD

Classification: A registered charge
Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company.
Outstanding

Filing History

26 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
30 June 2020Satisfaction of charge 087867810001 in full (1 page)
11 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
27 August 2019Previous accounting period shortened from 27 November 2018 to 26 November 2018 (1 page)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
21 March 2019Registration of charge 087867810002, created on 18 March 2019 (21 pages)
28 November 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
28 August 2018Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page)
4 May 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
23 March 2018Registered office address changed from 13 Oak Avenue Egham Surrey TW20 8HH to Unit 20a Tims Boatyard Tims Way Staines TW18 3JY on 23 March 2018 (1 page)
29 November 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 November 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
29 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
12 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders (4 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders (4 pages)
10 May 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 100
(3 pages)
10 May 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 100
(3 pages)
4 May 2016Appointment of Mr Clayton Christopher Dempster as a director on 27 April 2016 (2 pages)
4 May 2016Appointment of Mr Clayton Christopher Dempster as a director on 27 April 2016 (2 pages)
11 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
22 October 2015Registration of charge 087867810001, created on 16 October 2015 (11 pages)
22 October 2015Registration of charge 087867810001, created on 16 October 2015 (11 pages)
22 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
22 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
19 June 2015Registered office address changed from 5 Borrowdale Close Egham Surrey TW20 8JE to 13 Oak Avenue Egham Surrey TW20 8HH on 19 June 2015 (2 pages)
19 June 2015Registered office address changed from 5 Borrowdale Close Egham Surrey TW20 8JE to 13 Oak Avenue Egham Surrey TW20 8HH on 19 June 2015 (2 pages)
21 January 2015Secretary's details changed for Christopher Jones on 10 December 2014 (1 page)
21 January 2015Secretary's details changed for Christopher Jones on 10 December 2014 (1 page)
21 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
20 January 2015Director's details changed for Mr Christopher Jones on 10 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Christopher Jones on 10 December 2014 (2 pages)
20 August 2014Change of name notice (2 pages)
20 August 2014Change of name notice (2 pages)
20 August 2014Company name changed bonjour recruitment services LIMITED\certificate issued on 20/08/14 (2 pages)
20 August 2014Company name changed bonjour recruitment services LIMITED\certificate issued on 20/08/14
  • RES15 ‐ Change company name resolution on 2014-06-26
(2 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1
(37 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1
(37 pages)