Company NameJobs 4 U Recruitment Ltd
Company StatusDissolved
Company Number07519521
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date4 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Nicola Jayne Brookes
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3 131 Laughton Road, Dinnington
Sheffield
South Yorkshire
S25 2PP
Director NameMr Keith West
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3 131 Laughton Road, Dinnington
Sheffield
South Yorkshire
S25 2PP

Contact

Websitewww.jobs4urecruitment.co.uk/
Email address[email protected]
Telephone01909 561010
Telephone regionWorksop

Location

Registered AddressSuite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

100 at £1Nicola Jayne Brookes
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,469
Current Liabilities£29,180

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 October 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
7 March 2016Registered office address changed from Office 3 131 Laughton Road Dinnington Sheffield South Yorkshire S25 2PP to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 7 March 2016 (2 pages)
4 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
(1 page)
4 March 2016Appointment of a voluntary liquidator (1 page)
4 March 2016Statement of affairs with form 4.19 (5 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 May 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 May 2013Registration of charge 075195210001 (24 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
23 May 2012Previous accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
28 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
24 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)