You are here: bizstats.co.uk > a-z index > J list > JS list

Js3 Recruitment Ltd BURY


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.

Js3 Recruitment Ltd Address / Contact

Office Address Imperial House 79-81
Office Address2 Hornby Street
Town Bury
Post code BL9 5BN
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Jeremy L.

Position: Director

Appointed: 30 October 2009

Darren R.

Position: Director

Appointed: 01 January 2016

Resigned: 01 November 2023

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-302018-10-282019-10-282020-10-282021-10-282022-10-27
Net Worth207 088184 349124 127      
Balance Sheet
Cash Bank On Hand  88 38911 16710230 495104 27241 04812 254
Current Assets330 833276 063178 584125 19385 522180 091248 029240 176347 182
Debtors174 586157 84790 195114 02685 420149 596143 757199 128334 928
Net Assets Liabilities  124 12754 14912 53211 513944170-29 942
Other Debtors  15 1614 6262 3612 36028 70985 402133 059
Property Plant Equipment  2 7602 1881 6411 4632 9854 4503 338
Cash Bank In Hand156 247118 21688 389      
Tangible Fixed Assets3 9523 6492 760      
Reserves/Capital
Called Up Share Capital101010      
Profit Loss Account Reserve207 078184 339124 117      
Shareholder Funds207 088184 349124 127      
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 1494 8785 4255 9136 8548 5119 623
Average Number Employees During Period     6566
Bank Borrowings Overdrafts   8 40118 613 45 00040 91436 571
Creditors  56 66572 81674 319169 76345 00040 91436 571
Increase From Depreciation Charge For Year Property Plant Equipment   7295474889411 6571 112
Net Current Assets Liabilities203 926181 430121 91952 37711 20310 32843 52637 0513 667
Number Shares Issued Fully Paid   6     
Other Creditors  6 5993 07915 20047 37370 64583 597149 625
Other Taxation Social Security Payable  34 06434 26928 93972 854110 346100 732138 207
Par Value Share 111     
Property Plant Equipment Gross Cost  6 9097 0667 0667 3769 83912 961 
Provisions For Liabilities Balance Sheet Subtotal  552416312278567417376
Total Additions Including From Business Combinations Property Plant Equipment   157 3102 4633 122 
Total Assets Less Current Liabilities207 878185 079124 67954 56512 84411 79146 51141 5017 005
Trade Creditors Trade Payables  16 00227 06711 56749 53618 51212 02823 232
Trade Debtors Trade Receivables  75 034109 40083 059147 236115 048113 726201 869
Creditors Due Within One Year126 90794 63356 665      
Number Shares Allotted 66      
Provisions For Liabilities Charges790730552      
Share Capital Allotted Called Up Paid666      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control Wednesday 1st November 2023
filed on: 8th, November 2023
Free Download (1 page)

Company search