Company NameJ M Recruitment Limited
DirectorJames Joseph McErlean
Company StatusDissolved
Company Number03113401
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJames Joseph McErlean
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Queens Avenue
Magherafelt
County Derry
BT48 6BU
Northern Ireland
Secretary NameCaroline Arnold
NationalityBritish
StatusCurrent
Appointed11 March 1997(1 year, 5 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address72 Printshop Road
1 Nutts Corner
Crumlin
County Antrim
BT29 4YN
Northern Ireland
Secretary NameHayley Howes
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Bodiam Close
Twydall
Gillingham
Kent
ME8 6XF
Director NameChristina Poacher
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed30 January 1996(3 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 November 1996)
RoleCompany Director
Correspondence Address30 Drumcashel Villas
Newry
County Down
BT34 1PT
Northern Ireland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorley House
62 Balby Road
Doncaster
South Yorkshire
DN4 0YE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

20 September 2001Dissolved (1 page)
20 June 2001Liquidators statement of receipts and payments (5 pages)
20 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2001Liquidators statement of receipts and payments (5 pages)
25 September 2000Liquidators statement of receipts and payments (5 pages)
28 March 2000Liquidators statement of receipts and payments (5 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
15 April 1999Liquidators statement of receipts and payments (5 pages)
23 April 1998Registered office changed on 23/04/98 from: 21 east street bromley kent BR1 1QE (1 page)
14 May 1997Return made up to 13/10/96; full list of members (6 pages)
4 May 1997Director's particulars changed (1 page)
21 March 1997New secretary appointed (2 pages)
15 December 1996Director resigned (1 page)
7 July 1996Secretary resigned (1 page)
19 October 1995Secretary resigned (2 pages)
13 October 1995Incorporation (20 pages)