THE JM GROUP (IT RECRUITMENT) LIMITED
LONDON THE JM GROUP (CONTRACTS) LIMITED JMMS CONTRACTS LIMITED

Hellopages » City of London » City of London » EC2M 5SY
Company number 02979206
Status Active
Incorporation Date 14 October 1994
Company Type Private Limited Company
Address 3A LONDON WALL BUILDINGS, LONDON WALL BUILDINGS, LONDON, ENGLAND, EC2M 5SY
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Confirmation statement made on 24 February 2017 with updates; Auditor's resignation. The most likely internet sites of THE JM GROUP (IT RECRUITMENT) LIMITED are www.thejmgroupitrecruitment.co.uk, and www.the-jm-group-it-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Jm Group It Recruitment Limited is a Private Limited Company. The company registration number is 02979206. The Jm Group It Recruitment Limited has been working since 14 October 1994. The present status of the company is Active. The registered address of The Jm Group It Recruitment Limited is 3a London Wall Buildings London Wall Buildings London England Ec2m 5sy. . FLOOD, Brendan Christopher is a Director of the company. Secretary DREW, Adam Paul has been resigned. Secretary KITCHEN, Lee John has been resigned. Secretary SMITH, Louise Edwina has been resigned. Secretary WEBSTER, Mark Edmund John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAWDEN, Alan Craig has been resigned. Director BROOKS, Julie Anne has been resigned. Director DAVIS, Gregory Gareth Unsworth has been resigned. Director DREW, Adam has been resigned. Director EDDY, Fiona Elizabeth has been resigned. Director GIRVEN, Simon Stewart has been resigned. Director GREEN, Susan has been resigned. Director KITCHEN, Lee John has been resigned. Director MILTON, Stuart Gregory has been resigned. Director MISKELLY, John has been resigned. Director PYE, Dave has been resigned. Director SMITH, Louise Edwina has been resigned. Director WEBSTER, Mark Edmund John has been resigned. Director MR DAVID PYE has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
FLOOD, Brendan Christopher
Appointed Date: 04 November 2015
61 years old

Resigned Directors

Secretary
DREW, Adam Paul
Resigned: 04 November 2015
Appointed Date: 24 February 2014

Secretary
KITCHEN, Lee John
Resigned: 21 February 2014
Appointed Date: 31 March 2008

Secretary
SMITH, Louise Edwina
Resigned: 01 June 2004
Appointed Date: 31 October 1994

Secretary
WEBSTER, Mark Edmund John
Resigned: 12 March 2008
Appointed Date: 01 June 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 October 1994
Appointed Date: 14 October 1994

Director
BAWDEN, Alan Craig
Resigned: 31 August 2015
Appointed Date: 01 November 2007
55 years old

Director
BROOKS, Julie Anne
Resigned: 18 January 2011
Appointed Date: 01 February 2001
60 years old

Director
DAVIS, Gregory Gareth Unsworth
Resigned: 31 October 2003
Appointed Date: 31 October 1994
68 years old

Director
DREW, Adam
Resigned: 04 November 2015
Appointed Date: 01 September 2015
43 years old

Director
EDDY, Fiona Elizabeth
Resigned: 04 November 2015
Appointed Date: 01 September 2015
53 years old

Director
GIRVEN, Simon Stewart
Resigned: 04 November 2015
Appointed Date: 01 October 2014
65 years old

Director
GREEN, Susan
Resigned: 17 April 2013
Appointed Date: 15 February 2010
71 years old

Director
KITCHEN, Lee John
Resigned: 06 March 2014
Appointed Date: 01 June 2010
46 years old

Director
MILTON, Stuart Gregory
Resigned: 04 November 2015
Appointed Date: 31 October 1994
77 years old

Director
MISKELLY, John
Resigned: 23 January 2002
Appointed Date: 31 October 1994
75 years old

Director
PYE, Dave
Resigned: 29 September 2014
Appointed Date: 02 December 2009
61 years old

Director
SMITH, Louise Edwina
Resigned: 04 November 2015
Appointed Date: 31 October 1994
66 years old

Director
WEBSTER, Mark Edmund John
Resigned: 31 January 2008
Appointed Date: 01 November 2007
62 years old

Director
MR DAVID PYE
Resigned: 01 February 2010
Appointed Date: 02 December 2009

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 October 1994
Appointed Date: 14 October 1994

Persons With Significant Control

Longbridge Recruitment 360 Limited
Notified on: 5 November 2016
Nature of control: Ownership of shares – 75% or more

THE JM GROUP (IT RECRUITMENT) LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
07 Jul 2016
Auditor's resignation
07 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

29 Mar 2016
Registered office address changed from 18 King William Street London EC4N 7BP England to 3a London Wall Buildings London Wall Buildings London EC2M 5SY on 29 March 2016
...
... and 102 more events
24 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jan 1995
Company name changed speed 4515 LIMITED\certificate issued on 19/01/95
10 Nov 1994
Registered office changed on 10/11/94 from: 174-180 old street, classic house, london, EC1V 9BP

14 Oct 1994
Incorporation

THE JM GROUP (IT RECRUITMENT) LIMITED Charges

4 November 2015
Charge code 0297 9206 0006
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
31 May 2007
Debenture
Delivered: 2 June 2007
Status: Satisfied on 17 November 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 September 2006
An omnibus guarantee and set-off agreement
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 September 2006
Debenture
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1999
Debenture
Delivered: 5 August 1999
Status: Satisfied on 4 September 2012
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 June 1996
Mortgage debenture
Delivered: 14 June 1996
Status: Satisfied on 4 September 2012
Persons entitled: Coutts & Co.
Description: (A) a specific equitable charge over the company's estate…