Nether Alderley
Macclesfield
SK10 4TS
Secretary Name | Mrs Karen Iris Demeza |
---|---|
Status | Closed |
Appointed | 01 December 2012(8 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | Marsland House Marsland Road Sale M33 3AQ |
Secretary Name | Pamela Neal Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Oak House Drive Chorlton Manchester Lancashire M21 8EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jamrecruitment.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Marsland House Marsland Road Sale M33 3AQ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Jam Recruitment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Application to strike the company off the register (3 pages) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (16 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (16 pages) |
11 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
11 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
4 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders
|
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
4 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders
|
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 December 2012 | Termination of appointment of Pamela Neal Morris as a secretary (1 page) |
3 December 2012 | Appointment of Mrs Karen Iris Demeza as a secretary (1 page) |
3 December 2012 | Termination of appointment of Pamela Neal Morris as a secretary (1 page) |
3 December 2012 | Appointment of Mrs Karen Iris Demeza as a secretary (1 page) |
6 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
24 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 April 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
16 April 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
24 December 2009 | Director's details changed for John Neal-Morris on 2 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for John Neal-Morris on 2 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for John Neal-Morris on 2 October 2009 (2 pages) |
27 April 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
27 April 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
19 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
19 December 2008 | Director's change of particulars / john neal-morris / 27/11/2008 (1 page) |
19 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
19 December 2008 | Director's change of particulars / john neal-morris / 27/11/2008 (1 page) |
15 May 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
15 May 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
18 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
18 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
18 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
9 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
14 February 2005 | Ad 26/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2005 | Ad 26/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
7 February 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
26 November 2004 | Incorporation (17 pages) |
26 November 2004 | Incorporation (17 pages) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |