Company NamePeoplefinders Recruitment Limited
Company StatusDissolved
Company Number04236828
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameJbitrecruitment Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJason Frederick Robert Berry
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Secretary NameAngie Barnes
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameAngie Barnes
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(7 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (closed 01 November 2016)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT

Contact

Websitewww.peoplefindersrecruitment.co.uk
Email address[email protected]
Telephone01738 474274
Telephone regionPerth

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(4 pages)
10 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 July 2011Director's details changed for Angie Barnes on 18 June 2011 (2 pages)
5 July 2011Director's details changed for Angie Barnes on 18 June 2011 (2 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
4 July 2011Director's details changed for Jason Frederick Robert Berry on 18 June 2011 (2 pages)
4 July 2011Secretary's details changed for Angie Barnes on 18 June 2011 (1 page)
4 July 2011Secretary's details changed for Angie Barnes on 18 June 2011 (1 page)
4 July 2011Director's details changed for Jason Frederick Robert Berry on 18 June 2011 (2 pages)
13 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Angie Barnes on 18 June 2010 (2 pages)
8 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Jason Frederick Robert Berry on 18 June 2010 (2 pages)
8 July 2010Director's details changed for Jason Frederick Robert Berry on 18 June 2010 (2 pages)
8 July 2010Director's details changed for Angie Barnes on 18 June 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 July 2009Return made up to 18/06/09; full list of members (4 pages)
2 July 2009Return made up to 18/06/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 July 2008Return made up to 18/06/08; full list of members (4 pages)
3 July 2008Return made up to 18/06/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 August 2007Return made up to 18/06/07; full list of members (2 pages)
3 August 2007Return made up to 18/06/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 July 2006Return made up to 18/06/06; full list of members (7 pages)
12 July 2006Return made up to 18/06/06; full list of members (7 pages)
24 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 August 2005Return made up to 18/06/05; full list of members (7 pages)
9 August 2005Return made up to 18/06/05; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 July 2004Return made up to 18/06/04; full list of members (7 pages)
13 July 2004Return made up to 18/06/04; full list of members (7 pages)
23 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2003Company name changed jbitrecruitment LIMITED\certificate issued on 17/07/03 (2 pages)
17 July 2003Company name changed jbitrecruitment LIMITED\certificate issued on 17/07/03 (2 pages)
11 June 2003Secretary's particulars changed;director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
11 June 2003Secretary's particulars changed;director's particulars changed (1 page)
23 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
23 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
12 June 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
10 June 2002Director's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
17 December 2001Registered office changed on 17/12/01 from: 121 new london road chelmsford essex CM2 0QT (1 page)
17 December 2001Registered office changed on 17/12/01 from: 121 new london road chelmsford essex CM2 0QT (1 page)
18 June 2001Incorporation (24 pages)
18 June 2001Incorporation (24 pages)