Js3 Recruitment started in year 2009 as Private Limited Company with registration number 07061575. The Js3 Recruitment company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Bury at Imperial House 79-81. Postal code: BL9 5BN.
The company has one director. Jeremy L., appointed on 30 October 2009. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Darren R.. There were no ex secretaries.
Office Address | Imperial House 79-81 |
Office Address2 | Hornby Street |
Town | Bury |
Post code | BL9 5BN |
Country of origin | United Kingdom |
Registration Number | 07061575 |
Date of Incorporation | Fri, 30th Oct 2009 |
Industry | Other activities of employment placement agencies |
End of financial Year | 27th October |
Company age | 15 years old |
Account next due date | Sat, 27th Jul 2024 (89 days left) |
Account last made up date | Thu, 27th Oct 2022 |
Next confirmation statement due date | Thu, 3rd Oct 2024 (2024-10-03) |
Last confirmation statement dated | Tue, 19th Sep 2023 |
The register of persons with significant control who own or control the company consists of 6 names. As BizStats found, there is Darren R. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Jeremy L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Shepherd Search Group Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.
Darren R.
Notified on | 1 November 2023 |
Nature of control: |
25-50% voting rights |
Jeremy L.
Notified on | 30 June 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Shepherd Search Group Limited
66 Whitchurch Road, Cardiff, CF14 3LX, Wales
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England & Wales |
Place registered | Companies House |
Registration number | 09511798 |
Notified on | 7 April 2017 |
Nature of control: |
25-50% voting rights |
Stacey L.
Notified on | 19 September 2019 |
Nature of control: |
25-50% voting rights |
Darren R.
Notified on | 30 June 2016 |
Ceased on | 1 November 2023 |
Nature of control: |
25-50% voting rights |
Janine K.
Notified on | 30 June 2016 |
Ceased on | 7 April 2017 |
Nature of control: |
25-50% voting rights |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-10-31 | 2015-10-31 | 2016-10-31 | 2017-10-30 | 2018-10-28 | 2019-10-28 | 2020-10-28 | 2021-10-28 | 2022-10-27 |
Net Worth | 207 088 | 184 349 | 124 127 | ||||||
Balance Sheet | |||||||||
Cash Bank On Hand | 88 389 | 11 167 | 102 | 30 495 | 104 272 | 41 048 | 12 254 | ||
Current Assets | 330 833 | 276 063 | 178 584 | 125 193 | 85 522 | 180 091 | 248 029 | 240 176 | 347 182 |
Debtors | 174 586 | 157 847 | 90 195 | 114 026 | 85 420 | 149 596 | 143 757 | 199 128 | 334 928 |
Net Assets Liabilities | 124 127 | 54 149 | 12 532 | 11 513 | 944 | 170 | -29 942 | ||
Other Debtors | 15 161 | 4 626 | 2 361 | 2 360 | 28 709 | 85 402 | 133 059 | ||
Property Plant Equipment | 2 760 | 2 188 | 1 641 | 1 463 | 2 985 | 4 450 | 3 338 | ||
Cash Bank In Hand | 156 247 | 118 216 | 88 389 | ||||||
Tangible Fixed Assets | 3 952 | 3 649 | 2 760 | ||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 10 | 10 | 10 | ||||||
Profit Loss Account Reserve | 207 078 | 184 339 | 124 117 | ||||||
Shareholder Funds | 207 088 | 184 349 | 124 127 | ||||||
Other | |||||||||
Accumulated Depreciation Impairment Property Plant Equipment | 4 149 | 4 878 | 5 425 | 5 913 | 6 854 | 8 511 | 9 623 | ||
Average Number Employees During Period | 6 | 5 | 6 | 6 | |||||
Bank Borrowings Overdrafts | 8 401 | 18 613 | 45 000 | 40 914 | 36 571 | ||||
Creditors | 56 665 | 72 816 | 74 319 | 169 763 | 45 000 | 40 914 | 36 571 | ||
Increase From Depreciation Charge For Year Property Plant Equipment | 729 | 547 | 488 | 941 | 1 657 | 1 112 | |||
Net Current Assets Liabilities | 203 926 | 181 430 | 121 919 | 52 377 | 11 203 | 10 328 | 43 526 | 37 051 | 3 667 |
Number Shares Issued Fully Paid | 6 | ||||||||
Other Creditors | 6 599 | 3 079 | 15 200 | 47 373 | 70 645 | 83 597 | 149 625 | ||
Other Taxation Social Security Payable | 34 064 | 34 269 | 28 939 | 72 854 | 110 346 | 100 732 | 138 207 | ||
Par Value Share | 1 | 1 | 1 | ||||||
Property Plant Equipment Gross Cost | 6 909 | 7 066 | 7 066 | 7 376 | 9 839 | 12 961 | |||
Provisions For Liabilities Balance Sheet Subtotal | 552 | 416 | 312 | 278 | 567 | 417 | 376 | ||
Total Additions Including From Business Combinations Property Plant Equipment | 157 | 310 | 2 463 | 3 122 | |||||
Total Assets Less Current Liabilities | 207 878 | 185 079 | 124 679 | 54 565 | 12 844 | 11 791 | 46 511 | 41 501 | 7 005 |
Trade Creditors Trade Payables | 16 002 | 27 067 | 11 567 | 49 536 | 18 512 | 12 028 | 23 232 | ||
Trade Debtors Trade Receivables | 75 034 | 109 400 | 83 059 | 147 236 | 115 048 | 113 726 | 201 869 | ||
Creditors Due Within One Year | 126 907 | 94 633 | 56 665 | ||||||
Number Shares Allotted | 6 | 6 | |||||||
Provisions For Liabilities Charges | 790 | 730 | 552 | ||||||
Share Capital Allotted Called Up Paid | 6 | 6 | 6 |
Type | Category | Free download | |
---|---|---|---|
PSC07 |
Cessation of a person with significant control Wednesday 1st November 2023 filed on: 8th, November 2023 |
persons with significant control | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy