JCJ LOCUMS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-30 View Report
Accounts. Change account reference date company previous shortened. 2023-08-07 View Report
Accounts. Accounts type micro entity. 2023-02-07 View Report
Persons with significant control. Change date: 2021-06-29. Psc name: Hcrg Workforce Solutions Ltd. 2023-01-27 View Report
Confirmation statement. Statement with no updates. 2023-01-26 View Report
Incorporation. Memorandum articles. 2022-12-06 View Report
Resolution. Description: Resolutions. 2022-12-05 View Report
Mortgage. Charge number: 056514960002. Charge creation date: 2022-11-25. 2022-11-30 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2022-04-20 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2022-04-20 View Report
Accounts. Accounts type micro entity. 2022-03-04 View Report
Officers. Change date: 2019-12-05. Officer name: Mr Jamie Benjamin Webb. 2022-02-01 View Report
Confirmation statement. Statement with updates. 2022-01-26 View Report
Officers. Officer name: Mr Jamie Benjamin Webb. Change date: 2021-10-14. 2022-01-14 View Report
Officers. Officer name: Mr Ian James Munro. Change date: 2021-06-21. 2021-10-14 View Report
Address. Change date: 2021-10-14. New address: 33 Soho Square London W1D 3QU. Old address: 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH England. 2021-10-14 View Report
Persons with significant control. Notification date: 2021-06-29. Psc name: Hcrg Workforce Solutions Ltd. 2021-09-14 View Report
Persons with significant control. Psc name: Health Care Resourcing Group Ltd. Cessation date: 2021-06-29. 2021-09-14 View Report
Accounts. Accounts type micro entity. 2021-06-04 View Report
Confirmation statement. Statement with no updates. 2021-02-05 View Report
Resolution. Description: Resolutions. 2020-05-28 View Report
Accounts. Change account reference date company current extended. 2020-03-26 View Report
Confirmation statement. Statement with no updates. 2020-02-04 View Report
Accounts. Accounts type dormant. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-03-01 View Report
Accounts. Change account reference date company current extended. 2019-01-17 View Report
Persons with significant control. Psc name: Castlerock Recruitment Group Ltd. Change date: 2018-06-15. 2019-01-17 View Report
Mortgage. Charge number: 056514960001. Charge creation date: 2018-12-14. 2018-12-17 View Report
Accounts. Accounts type dormant. 2018-10-04 View Report
Persons with significant control. Psc name: Castlerock Recruitment Group Ltd. Notification date: 2018-03-09. 2018-03-14 View Report
Persons with significant control. Cessation date: 2018-03-09. Psc name: Healthcare Locums Limited. 2018-03-14 View Report
Address. New address: 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH. Old address: Hcl 10 Old Bailey London EC4M 7NG. Change date: 2018-03-14. 2018-03-14 View Report
Officers. Officer name: Michael Anthony Warren. Termination date: 2018-03-09. 2018-03-14 View Report
Officers. Termination date: 2018-03-09. Officer name: Stephen Philip Burke. 2018-03-14 View Report
Officers. Officer name: Mr Jamie Benjamin Webb. Appointment date: 2018-03-09. 2018-03-14 View Report
Officers. Officer name: Peter David Sullivan. Termination date: 2018-03-09. 2018-03-14 View Report
Officers. Officer name: Mr Tristan Nicholas Ramus. Appointment date: 2018-03-09. 2018-03-14 View Report
Officers. Appointment date: 2018-03-09. Officer name: Mr Ian James Munro. 2018-03-14 View Report
Officers. Appointment date: 2018-03-08. Officer name: Mr Michael Anthony Warren. 2018-03-09 View Report
Confirmation statement. Statement with no updates. 2018-03-07 View Report
Accounts. Accounts type dormant. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-01-25 View Report
Accounts. Accounts type dormant. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-01-26 View Report
Accounts. Accounts type dormant. 2015-09-21 View Report
Officers. Officer name: Martin Hughes. Termination date: 2015-03-26. 2015-04-07 View Report
Annual return. With made up date full list shareholders. 2015-01-23 View Report
Accounts. Accounts type dormant. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2013-12-18 View Report
Address. Change date: 2013-12-18. Old address: C/O Healthcare Locums Plc 10 Old Bailey Old Bailey London EC4M 7NG England. 2013-12-18 View Report