Download leads from Nexok and grow your business. Find out more

Jp Medicals Recruitment Limited

Documents

Total Documents32
Total Pages209

Filing History

6 February 2020Statement of capital following an allotment of shares on 6 February 2019
  • GBP 10
6 February 2020Confirmation statement made on 6 February 2020 with updates
15 November 2019Micro company accounts made up to 31 March 2019
16 April 2019Appointment of Mr Gopalakrishnan Subramanian as a director on 16 April 2019
7 March 2019Confirmation statement made on 3 March 2019 with no updates
31 January 2019Registration of charge 094666440002, created on 31 January 2019
4 January 2019Satisfaction of charge 094666440001 in full
13 December 2018Micro company accounts made up to 31 March 2018
9 March 2018Confirmation statement made on 3 March 2018 with no updates
22 December 2017Micro company accounts made up to 31 March 2017
27 April 2017Confirmation statement made on 3 March 2017 with updates
27 April 2017Confirmation statement made on 3 March 2017 with updates
26 April 2017Appointment of Mr George Mathew as a director on 3 March 2017
26 April 2017Appointment of Mr George Mathew as a director on 3 March 2017
26 April 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 10
26 April 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 10
16 January 2017Termination of appointment of Gopalakrishnan Subramanian as a director on 13 January 2017
16 January 2017Termination of appointment of Gopalakrishnan Subramanian as a director on 13 January 2017
22 June 2016Total exemption small company accounts made up to 31 March 2016
22 June 2016Total exemption small company accounts made up to 31 March 2016
1 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
1 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
22 March 2016Director's details changed for Mr Gopalakrishnan Subramanian on 22 March 2016
22 March 2016Director's details changed for Mr Gopalakrishnan Subramanian on 22 March 2016
13 July 2015Registered office address changed from Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to The Enterprise Centre 34 Benchill Road Manchester M22 8LF on 13 July 2015
13 July 2015Registered office address changed from Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to The Enterprise Centre 34 Benchill Road Manchester M22 8LF on 13 July 2015
22 June 2015Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 22 June 2015
22 June 2015Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 22 June 2015
27 May 2015Registration of charge 094666440001, created on 18 May 2015
27 May 2015Registration of charge 094666440001, created on 18 May 2015
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 1
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 1
Sign up now to grow your client base. Plans & Pricing