Company NameRPO Solutions Limited
Company StatusDissolved
Company Number05297131
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Adrian Neal-Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuthven/1 Sand Lane
Nether Alderley
Macclesfield
SK10 4TS
Secretary NameMrs Karen Iris Demeza
StatusClosed
Appointed01 December 2012(8 years after company formation)
Appointment Duration2 years, 7 months (closed 21 July 2015)
RoleCompany Director
Correspondence AddressMarsland House
Marsland Road
Sale
M33 3AQ
Secretary NamePamela Neal Morris
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Oak House Drive
Chorlton
Manchester
Lancashire
M21 8EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejamrecruitment.co.uk
Email address[email protected]

Location

Registered AddressMarsland House
Marsland Road
Sale
M33 3AQ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Jam Recruitment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
30 March 2015Application to strike the company off the register (3 pages)
30 March 2015Application to strike the company off the register (3 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (16 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (16 pages)
11 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
11 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(5 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(5 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 December 2012Termination of appointment of Pamela Neal Morris as a secretary (1 page)
3 December 2012Appointment of Mrs Karen Iris Demeza as a secretary (1 page)
3 December 2012Termination of appointment of Pamela Neal Morris as a secretary (1 page)
3 December 2012Appointment of Mrs Karen Iris Demeza as a secretary (1 page)
6 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
24 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 April 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
16 April 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
8 April 2010Resolutions
  • RES13 ‐ Directors interests 29/03/2010
(4 pages)
8 April 2010Resolutions
  • RES13 ‐ Directors interests 29/03/2010
(4 pages)
24 December 2009Director's details changed for John Neal-Morris on 2 October 2009 (2 pages)
24 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for John Neal-Morris on 2 October 2009 (2 pages)
24 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for John Neal-Morris on 2 October 2009 (2 pages)
27 April 2009Accounts for a small company made up to 31 October 2008 (6 pages)
27 April 2009Accounts for a small company made up to 31 October 2008 (6 pages)
19 December 2008Return made up to 26/11/08; full list of members (3 pages)
19 December 2008Director's change of particulars / john neal-morris / 27/11/2008 (1 page)
19 December 2008Return made up to 26/11/08; full list of members (3 pages)
19 December 2008Director's change of particulars / john neal-morris / 27/11/2008 (1 page)
15 May 2008Accounts for a small company made up to 31 October 2007 (6 pages)
15 May 2008Accounts for a small company made up to 31 October 2007 (6 pages)
18 December 2007Return made up to 26/11/07; full list of members (2 pages)
18 December 2007Return made up to 26/11/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 December 2006Return made up to 26/11/06; full list of members (2 pages)
18 December 2006Return made up to 26/11/06; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
9 December 2005Return made up to 26/11/05; full list of members (2 pages)
9 December 2005Return made up to 26/11/05; full list of members (2 pages)
14 February 2005Ad 26/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2005Ad 26/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
7 February 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
26 November 2004Incorporation (17 pages)
26 November 2004Incorporation (17 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004Secretary resigned (1 page)