Jds Recruitment Limited LOUGHTON


Founded in 2015, Jds Recruitment, classified under reg no. 09756144 is an active company. Currently registered at 204b Sterling House IG10 3TS, Loughton the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Ashley S., Lauren S. and Jaimie S. and others. Of them, Gary W. has been with the company the longest, being appointed on 1 September 2015 and Ashley S. has been with the company for the least time - from 4 May 2018. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Jds Recruitment Limited Address / Contact

Office Address 204b Sterling House
Office Address2 Langston Road
Town Loughton
Post code IG10 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09756144
Date of Incorporation Tue, 1st Sep 2015
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Ashley S.

Position: Director

Appointed: 04 May 2018

Lauren S.

Position: Director

Appointed: 01 February 2017

Jaimie S.

Position: Director

Appointed: 01 July 2016

Dean S.

Position: Director

Appointed: 01 July 2016

Gary W.

Position: Director

Appointed: 01 September 2015

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Dean S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jaimie S. This PSC owns 25-50% shares and has 25-50% voting rights.

Dean S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jaimie S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth82 589       
Balance Sheet
Cash Bank In Hand39 067       
Cash Bank On Hand39 06784 49657 52522 51650 34898 769144 800229 308
Current Assets169 087167 857217 081323 303467 773557 928574 453768 484
Debtors130 02083 361159 556300 787417 425459 159429 653539 176
Other Debtors  317317816317317317
Property Plant Equipment5773 7582 8373 0704 8665 0086 1507 978
Tangible Fixed Assets577       
Reserves/Capital
Called Up Share Capital2 000       
Profit Loss Account Reserve80 589       
Shareholder Funds82 589       
Other
Accumulated Depreciation Impairment Property Plant Equipment2842 0993 4224 4456 0677 7379 78712 446
Average Number Employees During Period2611913151417
Creditors87 07560 13284 437228 538429 708506 462548 515654 404
Creditors Due Within One Year87 075       
Increase From Depreciation Charge For Year Property Plant Equipment 1 8151 3231 0231 6221 6702 0502 659
Net Current Assets Liabilities82 012107 725132 64494 76538 06551 46625 938114 080
Number Shares Allotted2 000       
Other Creditors  22 84495 458229 189343 785373 489462 214
Other Taxation Social Security Payable  61 593133 078200 517162 677175 027192 190
Par Value Share1       
Property Plant Equipment Gross Cost8615 8576 2597 51510 93312 74515 93720 424
Share Capital Allotted Called Up Paid2 000       
Tangible Fixed Assets Additions861       
Tangible Fixed Assets Cost Or Valuation861       
Tangible Fixed Assets Depreciation284       
Tangible Fixed Assets Depreciation Charged In Period284       
Total Additions Including From Business Combinations Property Plant Equipment 4 9964021 2563 4181 8123 1924 487
Total Assets Less Current Liabilities82 589111 483135 48197 83542 93156 47432 088122 058
Trade Creditors Trade Payables   22 -1 
Trade Debtors Trade Receivables  159 239300 470416 609458 842429 336538 859

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, April 2023
Free Download (7 pages)

Company search