Company NameMRJ Recruitment Limited
DirectorsJody Ross Marks and Nathan Anthony Russell Marks
Company StatusActive
Company Number07097074
CategoryPrivate Limited Company
Incorporation Date7 December 2009(14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Jody Ross Marks
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMellor House 65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS
Director NameMr Nathan Anthony Russell Marks
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(1 year, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMellor House 65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS

Contact

Websitewww.mrjrecruitment.com
Email address[email protected]
Telephone0161 2449600
Telephone regionManchester

Location

Registered AddressMellor House
65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£71,276
Cash£15,268
Current Liabilities£194,473

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

23 November 2010Delivered on: 2 December 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
14 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
30 January 2020Amended accounts made up to 31 March 2019 (8 pages)
9 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
9 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 31 March 2018 (14 pages)
22 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
24 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
30 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
30 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
30 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 June 2013Registered office address changed from Grosvenor House St. Thomas Place Stockport SK1 3TZ England on 28 June 2013 (1 page)
28 June 2013Registered office address changed from Grosvenor House St. Thomas Place Stockport SK1 3TZ England on 28 June 2013 (1 page)
17 January 2013Director's details changed for Mr Jody Ross Marks on 1 December 2012 (2 pages)
17 January 2013Director's details changed for Mr Jody Ross Marks on 1 December 2012 (2 pages)
17 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
17 January 2013Director's details changed for Mr Jody Ross Marks on 1 December 2012 (2 pages)
17 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
23 November 2011Appointment of Mr Nathan Anthony Russell Marks as a director (2 pages)
23 November 2011Appointment of Mr Nathan Anthony Russell Marks as a director (2 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 December 2009Incorporation (23 pages)
7 December 2009Incorporation (23 pages)