Company NameJMR Recruitment Services Ltd
DirectorJohn Martin Ryan
Company StatusActive
Company Number11142576
CategoryPrivate Limited Company
Incorporation Date10 January 2018(6 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 John Martin Ryan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed10 January 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 57 Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE
Secretary NameLouise Ryan
StatusCurrent
Appointed10 January 2018(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 57 Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE

Location

Registered AddressUnit 57 Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

4 February 2022Delivered on: 5 February 2022
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
2 May 2019Delivered on: 2 May 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

13 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
18 December 2020Amended total exemption full accounts made up to 31 March 2020 (6 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
29 November 2019Registered office address changed from Suite 613 Waterhouse Business Centre 2 Cromar Way Chemsford Essex CM1 2QE England to Unit 57 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 29 November 2019 (1 page)
20 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 May 2019Registration of charge 111425760001, created on 2 May 2019 (9 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
13 September 2018Registered office address changed from Waterhouse Business Centre Suite 136 2 Cromar Way Chelmsford Essex CM1 2QE England to Suite 613 Waterhouse Business Centre 2 Cromar Way Chemsford Essex CM1 2QE on 13 September 2018 (1 page)
12 March 2018Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
12 March 2018Registered office address changed from 31 Ingatestone Road Woodford Green IG8 9AN United Kingdom to Waterhouse Business Centre Suite 136 2 Cromar Way Chelmsford Essex CM1 2QE on 12 March 2018 (1 page)
10 January 2018Incorporation
Statement of capital on 2018-01-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
10 January 2018Incorporation
Statement of capital on 2018-01-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)