Jr Recruitment International Limited

General information

Name:

Jr Recruitment International Ltd

Office Address:

Alton House 66/68 High Street HA6 1BL Northwood

Number: 08590560

Incorporation date: 2013-07-01

Dissolution date: 2021-10-26

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was based in Northwood under the ID 08590560. The company was registered in 2013. The main office of this firm was located at Alton House 66/68 High Street. The post code is HA6 1BL. The company was officially closed in 2021, which means it had been in business for eight years. The firm listed name switch from Richmond Creations to Jr Recruitment International Limited came on 2018-10-17.

This firm was directed by a single managing director: Zoe R., who was formally appointed in 2020.

Zoe R. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Jr Recruitment International Limited 2018-10-17
  • Richmond Creations Limited 2013-07-01

Financial data based on annual reports

Company staff

Zoe R.

Role: Director

Appointed: 10 January 2020

Latest update: 22 September 2023

People with significant control

Zoe R.
Notified on 10 January 2020
Nature of control:
over 1/2 to 3/4 of shares
Douglas A.
Notified on 16 September 2018
Ceased on 10 January 2020
Nature of control:
over 3/4 of shares
Douglas A.
Notified on 6 April 2016
Ceased on 16 October 2018
Nature of control:
over 3/4 of shares
Zoe R.
Notified on 16 October 2018
Ceased on 16 October 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 24 January 2022
Confirmation statement last made up date 10 January 2021
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 March 2015
Annual Accounts 9 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 9 October 2015
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, October 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Charles House 359 Eastern Avenue Gants Hill

Post code:

IG2 6NE

City / Town:

Ilford

HQ address,
2015

Address:

Charles House 359 Eastern Avenue Gants Hill

Post code:

IG2 6NE

City / Town:

Ilford

HQ address,
2016

Address:

Charles House 359 Eastern Avenue Gants Hill

Post code:

IG2 6NE

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 14132 : Manufacture of other women's outerwear
8
Company Age

Closest Companies - by postcode