Company NameJb Recruitment Limited
DirectorsJacqueline Lois Bonner and Michael Atwell
Company StatusActive
Company Number04545098
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Previous NameJ B Event Recruitment Limited

Business Activity

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

Directors

Director NameJacqueline Lois Bonner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(1 week after company formation)
Appointment Duration21 years, 7 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address11 Church Road Wickham St Paul
Halstead
Essex
CO9 2PL
Director NameMr Michael Atwell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(8 years, 10 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Church Road Wickham St Paul
Halstead
Essex
CO9 2PL
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameMr Barry Paul Hadden
NationalityBritish
StatusResigned
Appointed02 October 2002(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmerica Farm
America Road
Earls Colne
Essex
CO6 2LB
Secretary NameBarry Bonner
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2012)
RoleCompany Director
Correspondence Address11 High Street
Kelvedon
Essex
CO5 9AG
Secretary NameForemost Formations Company Services Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressAnglia House
North Station Road
Colchester
Essex
CO1 1SB

Contact

Websitejbeventrecruitment.com
Email address[email protected]
Telephone01376 563679
Telephone regionBraintree

Location

Registered Address11 Church Road
Wickham St Paul
Halstead
Essex
CO9 2PL
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishWickham St. Paul
WardStour Valley South
Built Up AreaWickham St Paul
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Lois Bonner
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,636
Cash£699
Current Liabilities£48,079

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

20 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
17 October 2023Director's details changed for Mr Michael Atwell on 17 October 2023 (2 pages)
26 September 2023Director's details changed for Jacqueline Lois Bonner on 3 November 2021 (2 pages)
26 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
26 September 2023Change of details for Jacqueline Lois Bonner as a person with significant control on 3 November 2021 (2 pages)
26 September 2023Director's details changed for Mr Michael Atwell on 3 November 2021 (2 pages)
26 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
4 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 December 2020Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA United Kingdom to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 1 December 2020 (1 page)
9 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
1 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
(3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 December 2019Confirmation statement made on 25 September 2019 with updates (3 pages)
2 December 2019Director's details changed for Mr Michael Atwell on 26 September 2018 (2 pages)
2 December 2019Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 90 High Street Kelvedon Colchester Essex CO5 9AA on 2 December 2019 (1 page)
2 December 2019Change of details for Jacqueline Lois Bonner as a person with significant control on 6 July 2016 (2 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Termination of appointment of Barry Bonner as a secretary (1 page)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Termination of appointment of Barry Bonner as a secretary (1 page)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for Jacqueline Lois Bonner on 1 January 2011 (2 pages)
30 September 2011Director's details changed for Jacqueline Lois Bonner on 1 January 2011 (2 pages)
30 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for Jacqueline Lois Bonner on 1 January 2011 (2 pages)
30 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Appointment of Mr Michael Atwell as a director (2 pages)
8 September 2011Appointment of Mr Michael Atwell as a director (2 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Jacqueline Lois Bonner on 1 October 2009 (2 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Jacqueline Lois Bonner on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Jacqueline Lois Bonner on 1 October 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 December 2008Return made up to 25/09/08; full list of members (3 pages)
8 December 2008Return made up to 25/09/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Return made up to 25/09/07; full list of members (2 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Return made up to 25/09/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Return made up to 25/09/06; full list of members (2 pages)
20 October 2006Return made up to 25/09/06; full list of members (2 pages)
20 October 2006Director's particulars changed (1 page)
24 July 2006Registered office changed on 24/07/06 from: baverstocks lawley house butt road, colchester essex CO3 3DG (1 page)
24 July 2006Registered office changed on 24/07/06 from: baverstocks lawley house butt road, colchester essex CO3 3DG (1 page)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Return made up to 25/09/05; full list of members (6 pages)
21 September 2005Return made up to 25/09/05; full list of members (6 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
4 November 2004Return made up to 25/09/04; full list of members (6 pages)
4 November 2004Return made up to 25/09/04; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 November 2003Return made up to 25/09/03; full list of members (6 pages)
13 November 2003Return made up to 25/09/03; full list of members (6 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 November 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
11 November 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
25 September 2002Incorporation (15 pages)
25 September 2002Incorporation (15 pages)