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
Resigned Directors
Secretary
DREW, Adam Paul
Resigned: 04 November 2015
Appointed Date: 24 February 2014
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 October 1994
Appointed Date: 14 October 1994
Director
BROOKS, Julie Anne
Resigned: 18 January 2011
Appointed Date: 01 February 2001
60 years old
Director
DREW, Adam
Resigned: 04 November 2015
Appointed Date: 01 September 2015
43 years old
Director
GREEN, Susan
Resigned: 17 April 2013
Appointed Date: 15 February 2010
71 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
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
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
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…