Jam Recruiting Ltd (Companies House Registration Number 11308717) is a private limited company established on 2018-04-13. The business is registered at 11308717: Companies House Default Address, Cardiff CF14 8LH. Jam Recruiting Ltd is operating under Standard Industrial Classification code: 78200 - "temporary employment agency activities".
Company details
Name
Jam Recruiting Ltd
Number
11308717
Date of Incorporation:
2018-04-13
End of financial year:
28 September
Address:
11308717: Companies House Default Address, Cardiff, CF14 8LH
SIC code:
78200 - Temporary employment agency activities
Moving on to the 1 managing director that can be found in the above-mentioned enterprise, we can name: Sheren K. (in the company from 13 April 2018). The official register reports 1 person of significant control - Sheren K., the only professional in the company that has over 1/2 to 3/4 of shares, over 1/2 to 3/4 of voting rights and has substantial control or influence.
Directors
Accounts data
Date of Accounts
2019-04-30
2020-09-28
Current Assets
37
-
Total Assets Less Current Liabilities
56
1,322
People with significant control
Sheren K.
13 April 2018
Nature of control:
50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
Free Download
(1 page)
Download filing
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
Free Download
(1 page)
(AA) Micro company accounts made up to 28th September 2020
filed on: 24th, June 2021
| accounts
Free Download
(3 pages)
(CS01) Confirmation statement with updates 12th April 2021
filed on: 14th, April 2021
| confirmation statement
Free Download
(4 pages)
(AA01) Accounting reference date changed from 30th April 2020 to 28th September 2020
filed on: 17th, March 2021
| accounts
Free Download
(1 page)
(CS01) Confirmation statement with updates 12th April 2020
filed on: 5th, June 2020
| confirmation statement
Free Download
(4 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
Free Download
(1 page)
(AA) Micro company accounts made up to 30th April 2019
filed on: 16th, April 2020
| accounts
Free Download
(2 pages)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with updates 12th April 2019
filed on: 17th, May 2019
| confirmation statement
Free Download
(4 pages)
(AD01) Address change date: 14th November 2018. New Address: Cumberland House 15-17 Cumberland Place Southampton SO15 2BG. Previous address: 58 Barrow Walk Birmingham B5 7LD
filed on: 14th, November 2018
| address
Free Download
(1 page)
(CH01) On 14th November 2018 director's details were changed
filed on: 14th, November 2018
| officers
Free Download
(2 pages)
(AD01) Address change date: 11th July 2018. New Address: 58 Barrow Walk Birmingham B5 7LD. Previous address: 64 Cherry Orchard Road Birmingham B20 2LD United Kingdom
filed on: 11th, July 2018
| address
Free Download
(2 pages)
(NEWINC) Incorporation
filed on: 13th, April 2018
| incorporation
Free Download
(11 pages)
(SH01) Statement of Capital on 13th April 2018: 0.01 GBP
capital
(MODEL ARTICLES) Model articles adopted
incorporation