Whaley Road
Barnsley
South Yorkshire
S75 1HQ
Director Name | Mr Andrew Paul Frome |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ |
Director Name | Mrs Katie Hazel Buckle |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Lee Lane West Horsforth Leeds LS18 5RJ |
Secretary Name | Mrs Sally Hazel Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Regent Close Birkdale Southport Merseyside PR8 2EJ |
Director Name | Mr Barry-John Simmons |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hawkshead Crescent North Anston Sheffield S25 4JU |
Telephone | 01226 729080 |
---|---|
Telephone region | Barnsley |
Registered Address | 3 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Barry-john Simmons 50.00% Ordinary |
---|---|
100 at £1 | Katie Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,086,183 |
Cash | £767,782 |
Current Liabilities | £263,347 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
21 December 2017 | Delivered on: 21 December 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
21 December 2017 | Delivered on: 21 December 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
18 October 2017 | Delivered on: 30 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 October 2017 | Delivered on: 24 October 2017 Persons entitled: Andrew Frome Classification: A registered charge Particulars: 1. mortgage over 3 morston claycliffe office park, whaley road, barnsley (land registry title number SYK514835); and. 2. general fixed charge over items detailed at clauses 3.1.2, and 3.1.3 of the debenture. Outstanding |
18 October 2017 | Delivered on: 24 October 2017 Persons entitled: Edward Austin Classification: A registered charge Particulars: 1. mortgage over 3 morston claycliffe office park, whaley road, barnsley (land registry title number SYK514835); and. 2. general fixed charge over items detailed at clauses 3.1.2, and 3.1.3 of the debenture. Outstanding |
18 October 2017 | Delivered on: 20 October 2017 Persons entitled: Barry-John Simmons Classification: A registered charge Particulars: 3 morston claycliffe office park, whaley road, barnsley, south yorkshire, S75 1HQ (title number SYK514835). Outstanding |
18 October 2017 | Delivered on: 20 October 2017 Persons entitled: Katie Buckle Classification: A registered charge Particulars: 3 morston claycliffe office park, whaley road, barnsley, south yorkshire, S75 1HQ (title number SYK514835). Outstanding |
3 June 2013 | Delivered on: 14 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3 morston claycliffe office park whaley road barnsley. Notification of addition to or amendment of charge. Outstanding |
30 June 2022 | Delivered on: 7 July 2022 Persons entitled: Gregory Dickens Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property belonging to the chargor along with any intellectual property or other such property specified in clause 4 of the charge instrument. Outstanding |
30 June 2022 | Delivered on: 6 July 2022 Persons entitled: Gregory Dickens Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
30 June 2022 | Delivered on: 5 July 2022 Persons entitled: Bgf Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
24 November 2020 | Delivered on: 25 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
28 February 2019 | Delivered on: 12 March 2019 Persons entitled: Barry Sinclair Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property belonging to the chargor along with any intellectual property and other such property specified in clause 4 of the charge instrument. Outstanding |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Bgf Nominees Limited Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Andrew Mcrae Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 5 March 2019 Persons entitled: Barry Sinclair Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property belonging to the chargor along with any intellectual property and other such property specified in clause 4 of the charge instrument. Outstanding |
8 February 2013 | Delivered on: 9 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £50,000.00 due or to become due. Particulars: 3 morston claycliffe office park whaley road barnsley. Outstanding |
13 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
3 March 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a small company made up to 31 August 2022 (9 pages) |
7 July 2022 | Registration of charge 057062560018, created on 30 June 2022 (24 pages) |
6 July 2022 | Registration of charge 057062560017, created on 30 June 2022 (24 pages) |
5 July 2022 | Registration of charge 057062560016, created on 30 June 2022 (51 pages) |
10 March 2022 | Accounts for a small company made up to 31 August 2021 (9 pages) |
16 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
28 May 2021 | Accounts for a small company made up to 31 August 2020 (9 pages) |
22 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
25 November 2020 | Registration of charge 057062560015, created on 24 November 2020 (14 pages) |
15 September 2020 | Part of the property or undertaking has been released and no longer forms part of charge 057062560014 (1 page) |
10 September 2020 | Part of the property or undertaking has been released and no longer forms part of charge 057062560011 (1 page) |
10 September 2020 | Satisfaction of charge 057062560005 in full (1 page) |
10 September 2020 | Part of the property or undertaking has been released and no longer forms part of charge 057062560010 (1 page) |
10 September 2020 | Part of the property or undertaking has been released and no longer forms part of charge 057062560007 (1 page) |
10 September 2020 | Part of the property or undertaking has been released and no longer forms part of charge 057062560012 (1 page) |
10 September 2020 | Satisfaction of charge 057062560006 in full (1 page) |
10 September 2020 | Part of the property or undertaking has been released and no longer forms part of charge 057062560008 (1 page) |
10 September 2020 | Part of the property or undertaking has been released and no longer forms part of charge 057062560013 (1 page) |
10 September 2020 | Satisfaction of charge 057062560004 in full (1 page) |
10 September 2020 | Satisfaction of charge 057062560003 in full (1 page) |
20 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 August 2019 (8 pages) |
13 March 2019 | Resolutions
|
13 March 2019 | All of the property or undertaking has been released from charge 057062560010 (1 page) |
12 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
12 March 2019 | Registration of charge 057062560014, created on 28 February 2019 (23 pages) |
6 March 2019 | Registration of charge 057062560013, created on 28 February 2019 (24 pages) |
6 March 2019 | Registration of charge 057062560011, created on 28 February 2019 (41 pages) |
6 March 2019 | Registration of charge 057062560012, created on 28 February 2019 (41 pages) |
5 March 2019 | Registration of charge 057062560010, created on 28 February 2019 (13 pages) |
5 March 2019 | Termination of appointment of Barry-John Simmons as a director on 28 February 2019 (1 page) |
5 March 2019 | Termination of appointment of Katie Hazel Buckle as a director on 28 February 2019 (1 page) |
5 March 2019 | Notification of Operam Education Group Limited as a person with significant control on 18 October 2017 (2 pages) |
18 December 2018 | Accounts for a small company made up to 31 August 2018 (16 pages) |
3 May 2018 | Withdrawal of a person with significant control statement on 3 May 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
21 December 2017 | Registration of charge 057062560009, created on 21 December 2017 (24 pages) |
21 December 2017 | Registration of charge 057062560009, created on 21 December 2017 (24 pages) |
21 December 2017 | Registration of charge 057062560008, created on 21 December 2017 (21 pages) |
21 December 2017 | Registration of charge 057062560008, created on 21 December 2017 (21 pages) |
23 November 2017 | Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
23 November 2017 | Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
30 October 2017 | Registration of charge 057062560007, created on 18 October 2017 (23 pages) |
30 October 2017 | Registration of charge 057062560007, created on 18 October 2017 (23 pages) |
24 October 2017 | Registration of charge 057062560005, created on 18 October 2017 (31 pages) |
24 October 2017 | Registration of charge 057062560006, created on 18 October 2017 (31 pages) |
24 October 2017 | Appointment of Mr Edward Patrick Austin as a director on 18 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Andrew Paul Frome as a director on 18 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Andrew Paul Frome as a director on 18 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Edward Patrick Austin as a director on 18 October 2017 (2 pages) |
24 October 2017 | Registration of charge 057062560006, created on 18 October 2017 (31 pages) |
24 October 2017 | Registration of charge 057062560005, created on 18 October 2017 (31 pages) |
20 October 2017 | Registration of charge 057062560004, created on 18 October 2017 (31 pages) |
20 October 2017 | Registration of charge 057062560003, created on 18 October 2017 (31 pages) |
20 October 2017 | Registration of charge 057062560003, created on 18 October 2017 (31 pages) |
7 July 2017 | Satisfaction of charge 1 in full (1 page) |
7 July 2017 | Satisfaction of charge 057062560002 in full (1 page) |
7 July 2017 | Satisfaction of charge 057062560002 in full (1 page) |
7 July 2017 | Satisfaction of charge 1 in full (1 page) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
7 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
7 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
30 March 2016 | Director's details changed for Katie Hazel Buckle on 14 April 2015 (2 pages) |
30 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Katie Hazel Buckle on 14 April 2015 (2 pages) |
30 March 2016 | Director's details changed for Mr Barry-John Simmons on 9 August 2010 (2 pages) |
30 March 2016 | Director's details changed for Mr Barry-John Simmons on 9 August 2010 (2 pages) |
30 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Director's details changed for Katie Hazel Jones on 10 May 2014 (2 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Katie Hazel Jones on 10 May 2014 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Company name changed kja recruitment to recruitment LIMITED\certificate issued on 23/04/14
|
23 April 2014 | Company name changed kja recruitment to recruitment LIMITED\certificate issued on 23/04/14
|
12 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders (4 pages) |
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders (4 pages) |
14 June 2013 | Registration of charge 057062560002 (10 pages) |
14 June 2013 | Registration of charge 057062560002 (10 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Registered office address changed from Unit 7 Morston Claycliffe Office Park Whaley Road Barnsley Yorkshire S75 1HQ United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from Unit 7 Morston Claycliffe Office Park Whaley Road Barnsley Yorkshire S75 1HQ United Kingdom on 18 February 2013 (1 page) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 August 2011 | Termination of appointment of Sally Anderson as a secretary (1 page) |
1 August 2011 | Termination of appointment of Sally Anderson as a secretary (1 page) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Registered office address changed from 90a Barugh Green Road Barnsley Yorkshire S75 1JT United Kingdom on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 90a Barugh Green Road Barnsley Yorkshire S75 1JT United Kingdom on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 90a Barugh Green Road Barnsley Yorkshire S75 1JT United Kingdom on 7 April 2010 (1 page) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Registered office address changed from 90 Barugh Green Road Barnsley South Yorkshire S75 1JT on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Barry-John Simmons on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 90 Barugh Green Road Barnsley South Yorkshire S75 1JT on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Katie Hazel Jones on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Katie Hazel Jones on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Barry-John Simmons on 15 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
30 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2008 | Return made up to 13/02/08; full list of members (4 pages) |
7 May 2008 | Return made up to 13/02/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 13/02/07; full list of members (2 pages) |
16 April 2007 | Return made up to 13/02/07; full list of members (2 pages) |
16 April 2007 | Ad 01/04/07--------- £ si 34@1=34 £ ic 100/134 (1 page) |
16 April 2007 | Ad 01/04/07--------- £ si 34@1=34 £ ic 100/134 (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 10 nunroyd avenue moortown leeds LS17 6PN (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 10 nunroyd avenue moortown leeds LS17 6PN (1 page) |
3 October 2006 | Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2006 | Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
5 July 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
5 July 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Incorporation (18 pages) |
13 February 2006 | Incorporation (18 pages) |