Company NameSt John Recruitment Limited
Company StatusDissolved
Company Number08172620
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NamesMultisourcing Limited and Portland Long Limited

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 Ian Derek Mountford
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Cross Lane
Grappenhall
Warrington
WA4 2LR
Director NameMrs Katherine Mountfors
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2015(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMiss Joanne MacDonald
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 2014)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address14 Mulgrave Way
Knaphill
Woking
Surrey
GU21 2BY

Contact

Websitewww.sjrec.com
Telephone07 855338883
Telephone regionMobile

Location

Registered AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,726
Cash£2,007
Current Liabilities£9,733

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 November 2015Appointment of Mrs Katherine Mountfors as a director on 6 November 2015 (2 pages)
13 November 2015Appointment of Mrs Katherine Mountfors as a director on 6 November 2015 (2 pages)
21 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
17 August 2015Registered office address changed from Greenland House 1 Greenland Street London NW1 0nd to Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Greenland House 1 Greenland Street London NW1 0nd to Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET on 17 August 2015 (1 page)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 April 2015Director's details changed for Mr Ian Mountford on 29 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Ian Mountford on 29 April 2015 (2 pages)
8 August 2014Director's details changed for Mr Ian Mountford on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Ian Mountford on 8 August 2014 (2 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Director's details changed for Mr Ian Mountford on 8 August 2014 (2 pages)
27 June 2014Termination of appointment of Joanne Macdonald as a director (1 page)
27 June 2014Termination of appointment of Joanne Macdonald as a director (1 page)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
3 July 2013Appointment of Miss Joanne Macdonald as a director (2 pages)
3 July 2013Director's details changed for Mr Ian Mountford on 20 May 2013 (2 pages)
3 July 2013Appointment of Miss Joanne Macdonald as a director (2 pages)
3 July 2013Director's details changed for Mr Ian Mountford on 20 May 2013 (2 pages)
22 May 2013Company name changed portland long LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-04-11
(2 pages)
22 May 2013Company name changed portland long LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-04-11
(2 pages)
8 May 2013Change of name notice (2 pages)
8 May 2013Change of name notice (2 pages)
29 October 2012Company name changed multisourcing LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
(2 pages)
29 October 2012Company name changed multisourcing LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
(2 pages)
19 October 2012Change of name notice (2 pages)
19 October 2012Change of name notice (2 pages)
4 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(3 pages)
4 September 2012Appointment of Mr Ian Mountford as a director (2 pages)
4 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(3 pages)
4 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(3 pages)
4 September 2012Appointment of Mr Ian Mountford as a director (2 pages)
9 August 2012Termination of appointment of Graham Cowan as a director (1 page)
9 August 2012Termination of appointment of Graham Cowan as a director (1 page)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)