Company NameJ V Recruitment Limited
DirectorsJonathan Michael Robert Voss and Joanna Voss
Company StatusActive
Company Number07662341
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Jonathan Michael Robert Voss
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Leeds Road
Ilkley
West Yorkshire
LS29 8DS
Director NameMrs Joanna Voss
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(2 years, 10 months after company formation)
Appointment Duration10 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address28 Leeds Road
Ilkley
West Yorkshire
LS29 8DS

Contact

Websitejvrecruitment.co.uk
Email address[email protected]
Telephone01943 609010
Telephone regionGuiseley

Location

Registered Address28 Leeds Road
Ilkley
West Yorkshire
LS29 8DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Joanna Voss
50.00%
Ordinary
50 at £1Jonathan Michael Robert Voss
50.00%
Ordinary

Financials

Year2014
Net Worth£54,068
Cash£78,924
Current Liabilities£66,652

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 April 2024 (1 week, 2 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

9 September 2016Delivered on: 15 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 August 2014Delivered on: 28 August 2014
Persons entitled: Easypay Services LTD

Classification: A registered charge
Outstanding

Filing History

26 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
22 June 2020Director's details changed for Mr Jonathan Michael Robert Voss on 8 June 2020 (2 pages)
22 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
13 September 2019Change of details for Mrs Joanna Voss as a person with significant control on 13 September 2019 (2 pages)
13 September 2019Registered office address changed from C/O Wilkinson and Partners Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX to 28 Leeds Road Ilkley West Yorkshire LS29 8DS on 13 September 2019 (1 page)
13 September 2019Change of details for Mr Jonathan Michael Robert Voss as a person with significant control on 13 September 2019 (2 pages)
13 September 2019Director's details changed for Mrs Joanna Voss on 13 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Jonathan Michael Robert Voss on 13 September 2019 (2 pages)
18 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 June 2018Director's details changed for Mr Jonathan Michael Robert Voss on 8 June 2018 (2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
24 May 2018Director's details changed for Mrs Joanna Voss on 24 May 2018 (2 pages)
24 May 2018Director's details changed for Mr Jonathan Michael Robert Voss on 24 May 2018 (2 pages)
24 May 2018Change of details for Mr Jonathan Michael Robert Voss as a person with significant control on 24 May 2018 (2 pages)
24 May 2018Change of details for Mrs Joanna Voss as a person with significant control on 24 May 2018 (2 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2016Registration of charge 076623410002, created on 9 September 2016 (26 pages)
15 September 2016Registration of charge 076623410002, created on 9 September 2016 (26 pages)
11 August 2016Satisfaction of charge 076623410001 in full (1 page)
11 August 2016Satisfaction of charge 076623410001 in full (1 page)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 August 2014Registration of charge 076623410001, created on 12 August 2014 (15 pages)
28 August 2014Registration of charge 076623410001, created on 12 August 2014 (15 pages)
31 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Registered office address changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom to Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX on 31 July 2014 (1 page)
31 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Registered office address changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom to Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX on 31 July 2014 (1 page)
25 April 2014Appointment of Mrs Joanna Voss as a director (2 pages)
25 April 2014Appointment of Mrs Joanna Voss as a director (2 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 July 2013Director's details changed for Mr Jonathan Michael Robert Voss on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Jonathan Michael Robert Voss on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Jonathan Michael Robert Voss on 3 July 2013 (2 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
13 June 2012Registered office address changed from Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF United Kingdom on 13 June 2012 (1 page)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
18 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)