Company NameJO Holdsworth Recruitment Limited
DirectorsJoanne Holdsworth and Rebecca Hume
Company StatusActive
Company Number05337960
CategoryPrivate Limited Company
Incorporation Date20 January 2005(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Joanne Holdsworth
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(1 day after company formation)
Appointment Duration19 years, 3 months
RoleRecruitment Agent
Country of ResidenceEngland
Correspondence Address12 Gascoigne Avenue
Barwick In Elmet
Leeds
West Yorkshire
LS15 4LW
Secretary NameCarolyn Mary Holdsworth
NationalityBritish
StatusCurrent
Appointed21 January 2005(1 day after company formation)
Appointment Duration19 years, 3 months
RoleSecretary Bookkeeper
Correspondence Address10 Rockingham Court
Towton
Tadcaster
North Yorkshire
LS24 9TL
Director NameRebecca Hume
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lisbon Square
Leeds
West Yorkshire
LS1 4LY
Director NameJilly-Anne Hammond
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Chatsworth Avenue
Pontefract
West Yorkshire
WF8 2UP
Director NameMiss Davina Newton
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lisbon Square
Leeds
West Yorkshire
LS1 4LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejhrecruitment.co.uk
Email address[email protected]
Telephone0113 2337760
Telephone regionLeeds

Location

Registered Address7 Lisbon Square
Leeds
West Yorkshire
LS1 4LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

4.9k at £1Joanne Gire
98.00%
Ordinary A
100 at £1Mrs Carolyn Mary Holdsworth
2.00%
Ordinary B

Financials

Year2014
Net Worth£308,753
Cash£161,885
Current Liabilities£69,424

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 August 2023 (8 months, 3 weeks ago)
Next Return Due3 September 2024 (3 months, 3 weeks from now)

Filing History

10 March 2021Termination of appointment of Davina Newton as a director on 10 March 2021 (1 page)
16 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 August 2020Confirmation statement made on 20 August 2020 with updates (6 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (6 pages)
22 June 2020Appointment of Rebecca Hume as a director on 22 June 2020 (2 pages)
20 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
7 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
23 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 March 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
22 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 5,001
(4 pages)
22 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 5,001
(4 pages)
15 December 2016Appointment of Miss Davina Newton as a director on 9 December 2016 (2 pages)
15 December 2016Appointment of Miss Davina Newton as a director on 9 December 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000
(5 pages)
29 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000
(5 pages)
2 December 2015Registered office address changed from 4 York Place Leeds West Yorkshire LS1 2DR to 7 Lisbon Square Leeds West Yorkshire LS1 4LY on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 4 York Place Leeds West Yorkshire LS1 2DR to 7 Lisbon Square Leeds West Yorkshire LS1 4LY on 2 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5,000
(5 pages)
17 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5,000
(5 pages)
17 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(5 pages)
21 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(5 pages)
21 February 2014Director's details changed for Joanne Gire on 7 January 2013 (2 pages)
21 February 2014Director's details changed for Joanne Gire on 7 January 2013 (2 pages)
21 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(5 pages)
21 February 2014Director's details changed for Joanne Gire on 7 January 2013 (2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (16 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (16 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (16 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
13 February 2012Director's details changed for Joanne Holdsworth on 7 April 2011 (2 pages)
13 February 2012Director's details changed for Joanne Holdsworth on 7 April 2011 (2 pages)
13 February 2012Director's details changed for Joanne Holdsworth on 7 April 2011 (2 pages)
13 February 2012Termination of appointment of Jilly-Anne Hammond as a director (1 page)
13 February 2012Termination of appointment of Jilly-Anne Hammond as a director (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (16 pages)
22 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (16 pages)
22 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (16 pages)
10 March 2011Director's details changed for Jilly-Anne Hammond on 6 January 2011 (2 pages)
10 March 2011Director's details changed for Jilly-Anne Hammond on 6 January 2011 (2 pages)
10 March 2011Director's details changed for Jilly-Anne Hammond on 6 January 2011 (2 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Appointment of Jilly-Anne Hammond as a director (2 pages)
25 May 2010Appointment of Jilly-Anne Hammond as a director (2 pages)
5 May 2010Annual return made up to 6 January 2010 with a full list of shareholders (16 pages)
5 May 2010Annual return made up to 6 January 2010 with a full list of shareholders (16 pages)
5 May 2010Annual return made up to 6 January 2010 with a full list of shareholders (16 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 January 2009Registered office changed on 30/01/2009 from aspect court 47 park square east leeds LS1 2NL (1 page)
30 January 2009Registered office changed on 30/01/2009 from aspect court 47 park square east leeds LS1 2NL (1 page)
30 January 2009Return made up to 06/01/09; full list of members (4 pages)
30 January 2009Return made up to 06/01/09; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 June 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
5 June 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
11 February 2008Nc inc already adjusted 25/01/08 (2 pages)
11 February 2008Ad 25/01/08--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 February 2008Ad 25/01/08--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
11 February 2008Nc inc already adjusted 25/01/08 (2 pages)
28 January 2008Return made up to 06/01/08; full list of members (3 pages)
28 January 2008Return made up to 06/01/08; full list of members (3 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Location of register of members (1 page)
25 January 2008Location of register of members (1 page)
29 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 March 2007Return made up to 06/01/07; full list of members (6 pages)
13 March 2007Return made up to 06/01/07; full list of members (6 pages)
16 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 January 2006Return made up to 06/01/06; full list of members (6 pages)
12 January 2006Return made up to 06/01/06; full list of members (6 pages)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
16 February 2005Ad 21/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Location of register of members (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Ad 21/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 February 2005Location of register of members (1 page)
16 February 2005Director resigned (1 page)
20 January 2005Incorporation (16 pages)
20 January 2005Incorporation (16 pages)