Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE JM GROUP (IT RECRUITMENT) LIMITED
Company Information for

THE JM GROUP (IT RECRUITMENT) LIMITED

3RD FLOOR, 3 LONDON WALL BUILDINGS 3RD FLOOR, 3 LONDON WALL BUILDINGS, LONDON WALL, LONDON, EC2M 5SY,
Company Registration Number
02979206
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Jm Group (it Recruitment) Ltd
THE JM GROUP (IT RECRUITMENT) LIMITED was founded on 1994-10-14 and has its registered office in London Wall. The organisation's status is listed as "Active - Proposal to Strike off". The Jm Group (it Recruitment) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE JM GROUP (IT RECRUITMENT) LIMITED
 
Legal Registered Office
3RD FLOOR, 3 LONDON WALL BUILDINGS 3RD FLOOR
3 LONDON WALL BUILDINGS
LONDON WALL
LONDON
EC2M 5SY
Other companies in EC2M
 
Previous Names
THE JM GROUP (CONTRACTS) LIMITED01/03/2010
JMMS CONTRACTS LIMITED04/06/2007
Filing Information
Company Number 02979206
Company ID Number 02979206
Date formed 1994-10-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
Last Datalog update: 2019-06-04 07:42:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE JM GROUP (IT RECRUITMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE JM GROUP (IT RECRUITMENT) LIMITED

Current Directors
Officer Role Date Appointed
BRENDAN CHRISTOPHER FLOOD
Director 2015-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PAUL DREW
Company Secretary 2014-02-24 2015-11-04
ADAM DREW
Director 2015-09-01 2015-11-04
FIONA ELIZABETH EDDY
Director 2015-09-01 2015-11-04
SIMON STEWART GIRVEN
Director 2014-10-01 2015-11-04
STUART GREGORY MILTON
Director 1994-10-31 2015-11-04
LOUISE EDWINA SMITH
Director 1994-10-31 2015-11-04
ALAN CRAIG BAWDEN
Director 2007-11-01 2015-08-31
DAVE PYE
Director 2009-12-02 2014-09-29
LEE JOHN KITCHEN
Director 2010-06-01 2014-03-06
LEE JOHN KITCHEN
Company Secretary 2008-03-31 2014-02-21
SUSAN GREEN
Director 2010-02-15 2013-04-17
JULIE ANNE BROOKS
Director 2001-02-01 2011-01-18
MR DAVID PYE
Director 2009-12-02 2010-02-01
MARK EDMUND JOHN WEBSTER
Company Secretary 2004-06-01 2008-03-12
MARK EDMUND JOHN WEBSTER
Director 2007-11-01 2008-01-31
LOUISE EDWINA SMITH
Company Secretary 1994-10-31 2004-06-01
GREGORY GARETH UNSWORTH DAVIS
Director 1994-10-31 2003-10-31
JOHN MISKELLY
Director 1994-10-31 2002-01-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-10-14 1994-10-31
WATERLOW NOMINEES LIMITED
Nominated Director 1994-10-14 1994-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN CHRISTOPHER FLOOD CBS BUTLER HOLDINGS LIMITED Director 2017-09-19 CURRENT 2003-05-12 Active - Proposal to Strike off
BRENDAN CHRISTOPHER FLOOD CBS BUTLER LIMITED Director 2017-09-19 CURRENT 1982-07-27 Active - Proposal to Strike off
BRENDAN CHRISTOPHER FLOOD THE JM GROUP LIMITED Director 2015-11-04 CURRENT 1995-04-11 Dissolved 2016-07-05
BRENDAN CHRISTOPHER FLOOD THE JM GROUP TRUSTEE LIMITED Director 2015-11-04 CURRENT 2000-05-31 Dissolved 2016-06-07
BRENDAN CHRISTOPHER FLOOD LONGBRIDGE RECRUITMENT (FINANCE AND ACCOUNTING) LIMITED Director 2013-05-21 CURRENT 2013-05-21 Dissolved 2014-03-18
BRENDAN CHRISTOPHER FLOOD LONGBRIDGE RECRUITMENT (TECHNOLOGY SOLUTIONS) LIMITED Director 2012-09-12 CURRENT 2012-09-12 Dissolved 2016-07-05
BRENDAN CHRISTOPHER FLOOD LONGBRIDGE RECRUITMENT (LAW) LIMITED Director 2010-10-01 CURRENT 1971-08-27 Dissolved 2016-07-05
BRENDAN CHRISTOPHER FLOOD LONGBRIDGE RECRUITMENT (TECHNICAL) LIMITED Director 2010-09-27 CURRENT 2010-09-27 Dissolved 2016-07-05
BRENDAN CHRISTOPHER FLOOD LONGBRIDGE RECRUITMENT (SALES & MARKETING) LIMITED Director 2010-05-12 CURRENT 2010-05-12 Dissolved 2016-07-05
BRENDAN CHRISTOPHER FLOOD BB PROFESSIONAL SOLUTIONS LIMITED Director 2010-03-02 CURRENT 2010-03-02 Dissolved 2016-07-05
BRENDAN CHRISTOPHER FLOOD STAFFING 360 SOLUTIONS (HOLDINGS) LIMITED Director 2010-01-05 CURRENT 2010-01-05 Active
BRENDAN CHRISTOPHER FLOOD STAFFING 360 SOLUTIONS LIMITED Director 2009-01-01 CURRENT 2008-11-10 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-08DISS16(SOAS)Compulsory strike-off action has been suspended
2019-05-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029792060006
2018-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029792060009
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029792060008
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM 3a London Wall Buildings London Wall Buildings London EC2M 5SY England
2018-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029792060007
2018-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30AA01Previous accounting period extended from 31/08/16 TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-07-07AUDAUDITOR'S RESIGNATION
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-07AR0124/02/16 ANNUAL RETURN FULL LIST
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM 18 King William Street London EC4N 7BP England
2016-03-21AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SMITH
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/15 FROM 3a London Wall Buildings London Wall, London EC2M 5SY
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART MILTON
2015-11-13TM02Termination of appointment of Adam Paul Drew on 2015-11-04
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR FIONA EDDY
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DREW
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GIRVEN
2015-11-13AP01DIRECTOR APPOINTED MR BRENDAN CHRISTOPHER FLOOD
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 029792060006
2015-09-04AP01DIRECTOR APPOINTED MRS FIONA ELIZABETH EDDY
2015-09-04AP01DIRECTOR APPOINTED MR ADAM DREW
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BAWDEN
2015-04-26AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-27AR0124/02/15 FULL LIST
2014-10-24AP01DIRECTOR APPOINTED MR SIMON STEWART GIRVEN
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVE PYE
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR LEE KITCHEN
2014-03-06AP03SECRETARY APPOINTED MR ADAM PAUL DREW
2014-03-06TM02APPOINTMENT TERMINATED, SECRETARY LEE KITCHEN
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-03AR0124/02/14 FULL LIST
2014-02-07AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GREEN
2013-04-08AR0124/02/13 FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-02AR0124/02/12 FULL LIST
2011-09-03DISS40DISS40 (DISS40(SOAD))
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-08-30GAZ1FIRST GAZETTE
2011-04-12AR0124/02/11 FULL LIST
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BROOKS
2010-07-12AP01DIRECTOR APPOINTED MR LEE JOHN KITCHEN
2010-07-09AP01DIRECTOR APPOINTED MRS SUSAN GREEN
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-06ANNOTATIONClarification
2010-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-01CERTNMCOMPANY NAME CHANGED THE JM GROUP (CONTRACTS) LIMITED CERTIFICATE ISSUED ON 01/03/10
2010-03-01RES15CHANGE OF NAME 28/02/2010
2010-02-25AR0124/02/10 FULL LIST
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MR DAVID PYE
2010-02-11AP01DIRECTOR APPOINTED MR DAVID PYE
2010-02-11Annotation
2009-11-26AR0103/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE EDWINA SMITH / 26/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GREGORY MILTON / 26/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE BROOKS / 26/10/2009
2009-11-26AD02SAIL ADDRESS CREATED
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CRAIG BAWDEN / 26/10/2009
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-16363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2009-01-16353LOCATION OF REGISTER OF MEMBERS
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY MARK WEBSTER
2008-04-07288aSECRETARY APPOINTED MR LEE JOHN KITCHEN
2008-02-07AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-01288bDIRECTOR RESIGNED
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: CHANDOS HOUSE, 12-14 BERRY STREET, LONDON, EC1V 0AQ
2007-11-23288aNEW DIRECTOR APPOINTED
2007-10-18363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-08-29225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/08/07
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-06-04CERTNMCOMPANY NAME CHANGED JMMS CONTRACTS LIMITED CERTIFICATE ISSUED ON 04/06/07
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-10-16363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-10-27363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-10-12363(288)DIRECTOR RESIGNED
2004-10-12363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-08-26AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-06-15288aNEW SECRETARY APPOINTED
2004-06-15288bSECRETARY RESIGNED
2003-10-17363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-06-20AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-06-17AUDAUDITOR'S RESIGNATION
2002-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-30363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to THE JM GROUP (IT RECRUITMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-30
Fines / Sanctions
No fines or sanctions have been issued against THE JM GROUP (IT RECRUITMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-04 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2007-06-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-09-15 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-09-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1999-07-30 Satisfied GE CAPITAL COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 1996-06-05 Satisfied COUTTS & CO.
Intangible Assets
Patents
We have not found any records of THE JM GROUP (IT RECRUITMENT) LIMITED registering or being granted any patents
Domain Names

THE JM GROUP (IT RECRUITMENT) LIMITED owns 1 domain names.

cmsr.co.uk  

Trademarks
We have not found any records of THE JM GROUP (IT RECRUITMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE JM GROUP (IT RECRUITMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as THE JM GROUP (IT RECRUITMENT) LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where THE JM GROUP (IT RECRUITMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE JM GROUP (IT RECRUITMENT) LIMITEDEvent Date2011-08-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE JM GROUP (IT RECRUITMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE JM GROUP (IT RECRUITMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.