Dmj Recruitment Limited

General information

Name:

Dmj Recruitment Ltd

Office Address:

82 St John Street EC1M 4JN London

Number: 07165308

Incorporation date: 2010-02-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dmj Recruitment Limited, a Private Limited Company, located in 82 St John Street in London. It's postal code is EC1M 4JN. This business 's been fourteen years on the British market. The company's registered no. is 07165308. The company now known as Dmj Recruitment Limited was known under the name Eurocrown Associates up till Monday 29th March 2010 then the name was changed. This business's Standard Industrial Classification Code is 78200 which stands for Temporary employment agency activities. Dmj Recruitment Ltd released its latest accounts for the financial period up to Thursday 31st March 2022. The company's most recent annual confirmation statement was submitted on Thursday 23rd February 2023.

The data obtained about this particular company's personnel shows us that there are two directors: David P. and Marc T. who became a part of the team on Monday 8th March 2010.

  • Previous company's names
  • Dmj Recruitment Limited 2010-03-29
  • Eurocrown Associates Limited 2010-02-23

Financial data based on annual reports

Company staff

David P.

Role: Director

Appointed: 08 March 2010

Latest update: 24 January 2024

Marc T.

Role: Director

Appointed: 08 March 2010

Latest update: 24 January 2024

People with significant control

The companies that control this firm are as follows: Fortes Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Bishopsgate, Floor 3, EC2M 4QP and was registered as a PSC under the registration number 14078448.

Fortes Bidco Limited
Address: 288 Bishopsgate, Floor 3, London, EC2M 4QP, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 14078448
Notified on 2 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marc T.
Notified on 6 April 2016
Ceased on 2 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David P.
Notified on 6 April 2016
Ceased on 2 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Justin K.
Notified on 6 April 2016
Ceased on 24 December 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 November 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

1 St. Andrew's Hill

Post code:

EC4V 5BY

City / Town:

London

HQ address,
2015

Address:

1 St. Andrew's Hill

Post code:

EC4V 5BY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
14
Company Age

Similar companies nearby

Closest companies