Company NameCarlton Professional Recruitment Limited
DirectorCarl Thomas Jarrett
Company StatusLiquidation
Company Number03685800
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)
Previous NameUnion Call Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Carl Thomas Jarrett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(2 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 High Street
Hucknall
Nottingham
NG15 7HD
Secretary NameRebecca Jarrett
NationalityBritish
StatusCurrent
Appointed16 March 2005(6 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address4 High Street
Hucknall
Nottingham
NG15 7HD
Director NameRonald James Jarrett
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2005)
RolePaper Convertor
Correspondence Address59 Deerleap
Bretton
Peterborough
Cambridgeshire
PE3 9YB
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWood Street Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1999(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2004)
Correspondence Address88 High Street
Ramsey
Huntingdon
Cambridgeshire
PE26 1BS

Contact

Websitecarltonprofessional.co.uk
Telephone0115 9681515
Telephone regionNottingham

Location

Registered AddressC/O Jt Maxwell Limited
169 Union Street
Oldham
OL1 1TD
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

180 at £1Carlton Professional Development LTD
90.00%
Ordinary
20 at £1Lorna Townsend
10.00%
Ordinary

Financials

Year2014
Net Worth£11,926
Cash£18,533
Current Liabilities£25,455

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 June 2022 (1 year, 10 months ago)
Next Return Due25 June 2023 (overdue)

Filing History

24 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
10 June 2020Change of details for Mr Carlton Thomas Jarrett as a person with significant control on 10 June 2020 (2 pages)
10 June 2020Director's details changed for Mr Carlton Thomas Jarrett on 10 June 2020 (2 pages)
27 December 2019Register(s) moved to registered inspection location 4 Yorke Street Hucknall Nottingham NG15 7BT (1 page)
24 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
24 December 2019Register inspection address has been changed to 4 Yorke Street Hucknall Nottingham NG15 7BT (1 page)
6 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 January 2018Cessation of Carlton Professional Development Limited as a person with significant control on 1 April 2017 (1 page)
22 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
22 January 2018Notification of Rebecca Jarrett as a person with significant control on 1 April 2017 (2 pages)
22 January 2018Notification of Carlton Jarrett as a person with significant control on 1 April 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 March 2017Registered office address changed from 4 Yorke Street Hucknall Nottingham NG15 7BT to 4 High Street Hucknall Nottingham NG15 7HD on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 4 Yorke Street Hucknall Nottingham NG15 7BT to 4 High Street Hucknall Nottingham NG15 7HD on 2 March 2017 (1 page)
6 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(3 pages)
11 February 2016Secretary's details changed for Rebecca Jarrett on 1 November 2015 (1 page)
11 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(3 pages)
11 February 2016Director's details changed for Mr Carlton Thomas Jarrett on 1 November 2015 (2 pages)
11 February 2016Secretary's details changed for Rebecca Jarrett on 1 November 2015 (1 page)
11 February 2016Director's details changed for Mr Carlton Thomas Jarrett on 1 November 2015 (2 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2014Secretary's details changed for Rebecca Jarrett on 30 September 2014 (1 page)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 200
(4 pages)
18 December 2014Director's details changed for Mr Carlton Thomas Jarrett on 30 September 2014 (2 pages)
18 December 2014Director's details changed for Mr Carlton Thomas Jarrett on 30 September 2014 (2 pages)
18 December 2014Secretary's details changed for Rebecca Jarrett on 30 September 2014 (1 page)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 200
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 200
(4 pages)
24 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 200
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 March 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 September 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 111
(3 pages)
6 September 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 111
(3 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Carlton Thomas Jarrett on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Carlton Thomas Jarrett on 17 December 2009 (2 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
5 January 2009Return made up to 18/12/08; full list of members (3 pages)
5 January 2009Return made up to 18/12/08; full list of members (3 pages)
22 December 2008Director's change of particulars / carlton jarrett / 18/12/2008 (1 page)
22 December 2008Director's change of particulars / carlton jarrett / 18/12/2008 (1 page)
22 December 2008Secretary's change of particulars / rebecca jarrett / 18/12/2008 (1 page)
22 December 2008Secretary's change of particulars / rebecca jarrett / 18/12/2008 (1 page)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
15 August 2008Ad 22/02/08\gbp si 11@1=11\gbp ic 100/111\ (2 pages)
15 August 2008Ad 22/02/08\gbp si 11@1=11\gbp ic 100/111\ (2 pages)
8 July 2008Gbp nc 100/10000\22/02/08 (2 pages)
8 July 2008Gbp nc 100/10000\22/02/08 (2 pages)
13 February 2008Return made up to 18/12/07; full list of members (2 pages)
13 February 2008Return made up to 18/12/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 February 2007Return made up to 18/12/06; full list of members (2 pages)
6 February 2007Return made up to 18/12/06; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2006Return made up to 18/12/05; full list of members (3 pages)
9 February 2006Director resigned (1 page)
9 February 2006Return made up to 18/12/05; full list of members (3 pages)
9 February 2006Director resigned (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 April 2005Return made up to 18/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
13 April 2005Return made up to 18/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
14 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 March 2004Registered office changed on 29/03/04 from: 88 high street ramsey huntingdon cambridgeshire PE26 1BS (1 page)
29 March 2004Registered office changed on 29/03/04 from: 88 high street ramsey huntingdon cambridgeshire PE26 1BS (1 page)
6 January 2004Return made up to 18/12/03; full list of members (7 pages)
6 January 2004Return made up to 18/12/03; full list of members (7 pages)
27 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 March 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
13 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
4 April 2002Registered office changed on 04/04/02 from: 88 high street ramsey huntingdon cambridgeshire PE26 1BS (1 page)
4 April 2002Registered office changed on 04/04/02 from: 88 high street ramsey huntingdon cambridgeshire PE26 1BS (1 page)
14 December 2001Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2001Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
5 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
29 December 2000Return made up to 18/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(6 pages)
29 December 2000Return made up to 18/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(6 pages)
25 August 2000Full accounts made up to 31 March 2000 (10 pages)
25 August 2000Full accounts made up to 31 March 2000 (10 pages)
16 August 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
12 January 2000Return made up to 18/12/99; full list of members (6 pages)
12 January 2000Return made up to 18/12/99; full list of members (6 pages)
10 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
28 May 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
23 March 1999Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1999Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1999Registered office changed on 16/03/99 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1999Director resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
9 March 1999Company name changed union call LIMITED\certificate issued on 10/03/99 (2 pages)
9 March 1999Company name changed union call LIMITED\certificate issued on 10/03/99 (2 pages)
18 December 1998Incorporation (13 pages)
18 December 1998Incorporation (13 pages)