ANNE JAGGER RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

ANNE JAGGER RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03957714

Incorporation date

28/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor 167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2000)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon16/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon13/10/2025
Notice of completion of voluntary arrangement
dot icon18/09/2025
Registered office address changed from The Stanley Building 7 Pancras Square London N1C 4AG England to 5th Floor 167-169 Great Portland Street London W1W 5PF on 2025-09-18
dot icon01/08/2025
Voluntary arrangement supervisor's abstract of receipts and payments to 2025-06-16
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon16/08/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-06-16
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/08/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-06-16
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/08/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-06-16
dot icon17/11/2021
Satisfaction of charge 039577140008 in full
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon16/10/2021
Notification of Anne Brame as a person with significant control on 2021-10-15
dot icon16/10/2021
Appointment of Mrs Anne Brame as a director on 2021-10-15
dot icon16/10/2021
Termination of appointment of Terence James Brame as a director on 2021-10-15
dot icon16/10/2021
Cessation of Terry Brame as a person with significant control on 2021-10-15
dot icon16/09/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon25/08/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-06-16
dot icon30/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/04/2021
Termination of appointment of Roy James Butterworth as a secretary on 2021-04-12
dot icon01/07/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/03/2020
Satisfaction of charge 7 in full
dot icon13/03/2020
Registration of charge 039577140008, created on 2020-03-13
dot icon10/03/2020
Amended micro company accounts made up to 2019-03-31
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon05/04/2019
Confirmation statement made on 2018-11-16 with no updates
dot icon05/04/2019
Satisfaction of charge 6 in full
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon06/03/2017
Registered office address changed from 85-87 Bayham Street London NW1 0AG to The Stanley Building 7 Pancras Square London N1C 4AG on 2017-03-06
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon25/03/2013
Registered office address changed from 375 Regents Park Road London N3 1DE England on 2013-03-25
dot icon15/11/2012
Particulars of a mortgage or charge / charge no: 7
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon04/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon25/05/2011
Termination of appointment of Thomas Mcmurray as a director
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon02/02/2011
Registered office address changed from 37 Lower Brook Street Ipswich Suffolk IP4 1AQ England on 2011-02-02
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2011
Previous accounting period shortened from 2010-04-30 to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon18/08/2010
Registered office address changed from 285 Milton Road Cambridge Cambridgeshire CB4 1XQ on 2010-08-18
dot icon26/07/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon03/04/2010
Current accounting period extended from 2010-03-31 to 2010-04-30
dot icon31/03/2010
Appointment of Mr. Terence James Brame as a director
dot icon08/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/12/2009
Termination of appointment of Andrew Raine as a director
dot icon03/12/2009
Termination of appointment of Jennifer Dodds as a secretary
dot icon03/12/2009
Appointment of Roy James Butterworth as a secretary
dot icon21/05/2009
Appointment terminate, director and secretary terrence james brame logged form
dot icon21/05/2009
Appointment terminated director anne brame
dot icon21/05/2009
Secretary appointed jennifer dodds
dot icon21/05/2009
Director appointed andrew david raine
dot icon21/05/2009
Director appointed thomas armstrong mcmurray
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/05/2009
S-div
dot icon13/05/2009
Resolutions
dot icon20/04/2009
Return made up to 28/03/09; full list of members
dot icon01/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/07/2008
Director's change of particulars / anne jagger / 29/03/2008
dot icon20/05/2008
Return made up to 28/03/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/10/2007
Particulars of mortgage/charge
dot icon11/04/2007
Return made up to 28/03/07; full list of members
dot icon12/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/05/2006
Return made up to 28/03/06; full list of members
dot icon02/05/2006
Director's particulars changed
dot icon02/05/2006
Secretary's particulars changed;director's particulars changed
dot icon02/05/2006
Location of register of members
dot icon25/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 28/03/05; full list of members
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 28/03/04; full list of members
dot icon20/01/2004
Particulars of mortgage/charge
dot icon23/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/05/2003
Return made up to 28/03/03; full list of members
dot icon08/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/06/2002
Return made up to 28/03/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon13/04/2001
Return made up to 28/03/01; full list of members
dot icon14/04/2000
Secretary resigned
dot icon14/04/2000
Director resigned
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New secretary appointed;new director appointed
dot icon28/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

34
2023
change arrow icon+79.36 % *

* during past year

Cash in Bank

£160,582.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
213.36K
-
0.00
42.99K
-
2022
34
204.60K
-
0.00
89.53K
-
2023
34
156.86K
-
0.00
160.58K
-
2023
34
156.86K
-
0.00
160.58K
-

Employees

2023

Employees

34 Ascended0 % *

Net Assets(GBP)

156.86K £Descended-23.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

160.58K £Ascended79.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Anne Brame
Director
15/10/2021 - Present
3
Mrs Anne Brame
Director
28/03/2000 - 15/05/2009
3
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
28/03/2000 - 28/03/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
28/03/2000 - 28/03/2000
15962
Mcmurray, Thomas Armstrong
Director
15/05/2009 - 24/05/2011
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ANNE JAGGER RECRUITMENT LIMITED

ANNE JAGGER RECRUITMENT LIMITED is an(a) Active company incorporated on 28/03/2000 with the registered office located at 5th Floor 167-169 Great Portland Street, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of ANNE JAGGER RECRUITMENT LIMITED?

toggle

ANNE JAGGER RECRUITMENT LIMITED is currently Active. It was registered on 28/03/2000 .

Where is ANNE JAGGER RECRUITMENT LIMITED located?

toggle

ANNE JAGGER RECRUITMENT LIMITED is registered at 5th Floor 167-169 Great Portland Street, London W1W 5PF.

What does ANNE JAGGER RECRUITMENT LIMITED do?

toggle

ANNE JAGGER RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does ANNE JAGGER RECRUITMENT LIMITED have?

toggle

ANNE JAGGER RECRUITMENT LIMITED had 34 employees in 2023.

What is the latest filing for ANNE JAGGER RECRUITMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.