Company NameCJS Recruitment Ltd
DirectorJillian Suzanne Bennett
Company StatusActive
Company Number08799030
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Jillian Suzanne Bennett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiddingtons Accountants The Old Barn Wood Street
Swanley
Kent
BR8 7PA
Director NameMrs Caroline Victoria Laird
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA

Location

Registered AddressThe Old Barn
Off Wood Street
Swanley Village
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

10 at £1Jillian Suzanne Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,312
Cash£22,148
Current Liabilities£216,479

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 Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

30 June 2014Delivered on: 8 July 2014
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Outstanding

Filing History

15 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 August 2018Change of details for Mrs Jillian Suzanne Bennett as a person with significant control on 12 August 2018 (2 pages)
12 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
18 May 2017Termination of appointment of a director (1 page)
18 May 2017Termination of appointment of a director (1 page)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10
(3 pages)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10
(3 pages)
15 May 2015Termination of appointment of Caroline Victoria Laird as a director on 11 May 2015 (1 page)
15 May 2015Termination of appointment of Caroline Victoria Laird as a director on 11 May 2015 (1 page)
30 July 2014Director's details changed for Mrs Jillian Suzanne Bennett on 1 July 2014 (2 pages)
30 July 2014Appointment of Mrs Caroline Victoria Laird as a director on 1 April 2014 (2 pages)
30 July 2014Appointment of Mrs Caroline Victoria Laird as a director on 1 April 2014 (2 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10
(4 pages)
30 July 2014Director's details changed for Mrs Jillian Suzanne Bennett on 1 July 2014 (2 pages)
30 July 2014Appointment of Mrs Caroline Victoria Laird as a director on 1 April 2014 (2 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10
(4 pages)
30 July 2014Director's details changed for Mrs Jillian Suzanne Bennett on 1 July 2014 (2 pages)
8 July 2014Registration of charge 087990300001, created on 30 June 2014 (45 pages)
8 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 12
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 12
(3 pages)
8 July 2014Registration of charge 087990300001, created on 30 June 2014 (45 pages)
8 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 12
(3 pages)
13 May 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England on 13 May 2014 (1 page)
2 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)