JUST RECRUITMENT GROUP LTD
COLCHESTER BARMINE LIMITED

Hellopages » Essex » Tendring » CO7 7RS

Company number 02557529
Status Active
Incorporation Date 12 November 1990
Company Type Private Limited Company
Address TAVERN HOUSE STATION ROAD, ARDLEIGH, COLCHESTER, ESSEX, CO7 7RS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Director's details changed for Ms Emma Kershaw on 27 October 2016; Accounts for a small company made up to 30 November 2015. The most likely internet sites of JUST RECRUITMENT GROUP LTD are www.justrecruitmentgroup.co.uk, and www.just-recruitment-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Just Recruitment Group Ltd is a Private Limited Company. The company registration number is 02557529. Just Recruitment Group Ltd has been working since 12 November 1990. The present status of the company is Active. The registered address of Just Recruitment Group Ltd is Tavern House Station Road Ardleigh Colchester Essex Co7 7rs. . FOY, Peter James is a Director of the company. KERSHAW, Emma is a Director of the company. WRIGHTSON, Jennifer is a Director of the company. Secretary ARTHUR, Liz has been resigned. Secretary PHILLIPS, John Joseph has been resigned. Secretary WILLSON, Kenneth Edward has been resigned. Director POOLE, Pauline Ann has been resigned. Director STONEMAN, Jacqueline Carmen has been resigned. Director STONEMAN, Jennifer has been resigned. Director WILLSON, Kenneth Edward has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
FOY, Peter James
Appointed Date: 12 January 2016
66 years old

Director
KERSHAW, Emma
Appointed Date: 01 November 2009
56 years old

Director
WRIGHTSON, Jennifer
Appointed Date: 28 September 2009
76 years old

Resigned Directors

Secretary
ARTHUR, Liz
Resigned: 15 December 2008
Appointed Date: 01 November 2005

Secretary
PHILLIPS, John Joseph
Resigned: 01 November 2005
Appointed Date: 15 August 2005

Secretary
WILLSON, Kenneth Edward
Resigned: 01 November 2005

Director
POOLE, Pauline Ann
Resigned: 01 January 2005
84 years old

Director
STONEMAN, Jacqueline Carmen
Resigned: 14 October 2011
56 years old

Director
STONEMAN, Jennifer
Resigned: 25 November 2004
Appointed Date: 01 October 1997
76 years old

Director
WILLSON, Kenneth Edward
Resigned: 01 November 2005
81 years old

Persons With Significant Control

Mrs Jennifer Wrightson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

Ms Emma Kershaw
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Peter James Foy
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

JUST RECRUITMENT GROUP LTD Events

12 Dec 2016
Confirmation statement made on 12 November 2016 with updates
28 Oct 2016
Director's details changed for Ms Emma Kershaw on 27 October 2016
18 Apr 2016
Accounts for a small company made up to 30 November 2015
03 Feb 2016
Director's details changed for Miss Emma Kershaw on 13 July 2015
20 Jan 2016
Appointment of Peter James Foy as a director on 12 January 2016
...
... and 84 more events
10 Sep 1992
Return made up to 12/11/91; full list of members

18 Jun 1992
Registered office changed on 18/06/92 from: glen house, 13 palmers lane, bishops stortford, herts CM23 3XB

15 Jan 1991
Registered office changed on 15/01/91 from: 84 temple chambers, temple ave, london, EC4Y 0HP

15 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Nov 1990
Incorporation

JUST RECRUITMENT GROUP LTD Charges

20 July 2015
Charge code 0255 7529 0004
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
8 December 2000
Mortgage
Delivered: 12 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a crispins house maldon road witham…
8 December 2000
Mortgage deed
Delivered: 12 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property being 5 freebournes court newlands…
18 January 1995
Fixed charge
Delivered: 20 January 1995
Status: Outstanding
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: First fixed charge on book and other debts and the proceeds…