Company NameAJ Chambers Recruitment Ltd
DirectorsAndrew Hilliard and Darren Anthony Buckley
Company StatusActive
Company Number07355705
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Andrew Hilliard
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address4 Roche Close
Rochford
Essex
SS4 1PX
Director NameMr Darren Anthony Buckley
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address4 Roche Close
Rochford
Essex
SS4 1PX
Director NameMr James Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Weston Chambers Weston Road
Southend On Sea
Essex
SS1 1AT

Contact

Websitewww.aj-chambers.co.uk

Location

Registered Address4 Roche Close
Rochford
Essex
SS4 1PX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Andrew Hilliard
50.00%
Ordinary
50 at £1Kate Barham
50.00%
Ordinary

Financials

Year2014
Net Worth£56,470
Cash£92,100
Current Liabilities£81,168

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

16 June 2021Delivered on: 18 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
22 June 2020Delivered on: 27 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with updates (3 pages)
31 August 2023Confirmation statement made on 24 August 2023 with updates (4 pages)
5 April 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
16 March 2023Termination of appointment of Darren Anthony Buckley as a director on 3 January 2023 (1 page)
16 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
16 January 2023Memorandum and Articles of Association (22 pages)
11 January 2023Notification of Etl Holdings (Uk) Ltd as a person with significant control on 1 January 2023 (2 pages)
11 January 2023Change of details for Chambers Group Holdings Limited as a person with significant control on 1 January 2023 (2 pages)
20 October 2022Satisfaction of charge 073557050002 in full (1 page)
23 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
28 July 2022All of the property or undertaking has been released and no longer forms part of charge 073557050002 (1 page)
28 July 2022All of the property or undertaking has been released and no longer forms part of charge 073557050002 (1 page)
15 July 2022Director's details changed for Mr Darren Anthony Buckley on 15 July 2022 (2 pages)
15 July 2022Director's details changed for Mr Andrew Hilliard on 15 July 2022 (2 pages)
15 July 2022Change of details for Chambers Group Holdings Limited as a person with significant control on 15 July 2022 (2 pages)
12 July 2022Registered office address changed from 4 Roche Close 4 Roche Close Rochford Essex SS4 1PX England to 4 Roche Close Rochford Essex SS4 1PX on 12 July 2022 (1 page)
12 July 2022Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to 4 Roche Close 4 Roche Close Rochford Essex SS4 1PX on 12 July 2022 (1 page)
12 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
22 September 2021Confirmation statement made on 24 August 2021 with updates (5 pages)
26 August 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 26 August 2021 (1 page)
26 August 2021Director's details changed for Mr Andrew Hilliard on 16 August 2021 (2 pages)
26 August 2021Director's details changed for Mr Darren Anthony Buckley on 16 August 2021 (2 pages)
18 June 2021Registration of charge 073557050002, created on 16 June 2021 (83 pages)
9 April 2021Cessation of Andrew Hillard as a person with significant control on 28 February 2021 (1 page)
9 April 2021Cessation of Kate Hillard as a person with significant control on 28 February 2021 (1 page)
8 April 2021Director's details changed for Mr Andrew Hilliard on 24 March 2021 (2 pages)
8 April 2021Director's details changed for Mr Darren Anthony Buckley on 24 March 2021 (2 pages)
8 April 2021Notification of Chambers Group Holdings Limited as a person with significant control on 28 February 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
11 September 2020Confirmation statement made on 24 August 2020 with updates (5 pages)
10 July 2020Change of details for a person with significant control (2 pages)
9 July 2020Notification of Kate Hillard as a person with significant control on 6 April 2016 (2 pages)
9 July 2020Change of details for Mr Andrew Hillard as a person with significant control on 6 April 2016 (2 pages)
27 June 2020Registration of charge 073557050001, created on 22 June 2020 (41 pages)
6 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 February 2020Director's details changed for Mr Andrew Hilliard on 17 February 2020 (2 pages)
9 September 2019Confirmation statement made on 24 August 2019 with updates (5 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 September 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
3 August 2018Appointment of Mr Darren Anthony Buckley as a director on 1 July 2018 (2 pages)
17 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 January 2018Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 January 2018 (1 page)
5 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
6 September 2016Director's details changed for Mr Andrew Hilliard on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Andrew Hilliard on 5 September 2016 (2 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 November 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
27 November 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 24 August 2014 (15 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 24 August 2014 (15 pages)
24 January 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
24 January 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
17 November 2014Registered office address changed from , 7 Weston Chambers Weston Road, Southend on Sea, Essex, SS1 1AT to 10 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE on 17 November 2014 (1 page)
17 November 2014Registered office address changed from , 7 Weston Chambers Weston Road, Southend on Sea, Essex, SS1 1AT to 10 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE on 17 November 2014 (1 page)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100

Statement of capital on 2014-09-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2015
(4 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100

Statement of capital on 2014-09-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/02/2015
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
30 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
30 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
7 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
14 September 2011Termination of appointment of James Smith as a director (3 pages)
14 September 2011Termination of appointment of James Smith as a director (3 pages)
24 August 2010Incorporation (23 pages)
24 August 2010Incorporation (23 pages)