Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DMJ RECRUITMENT LIMITED
Company Information for

DMJ RECRUITMENT LIMITED

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
07165308
Private Limited Company
Active

Company Overview

About Dmj Recruitment Ltd
DMJ RECRUITMENT LIMITED was founded on 2010-02-23 and has its registered office in London. The organisation's status is listed as "Active". Dmj Recruitment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DMJ RECRUITMENT LIMITED
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in EC4V
 
Previous Names
EUROCROWN ASSOCIATES LIMITED29/03/2010
Filing Information
Company Number 07165308
Company ID Number 07165308
Date formed 2010-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB898792137  
Last Datalog update: 2024-03-06 10:17:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMJ RECRUITMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES 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 DMJ RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
2020 SECRETARIAL LIMITED
Company Secretary 2010-03-08
JUSTIN DAVID KOPELOWITZ
Director 2010-03-08
DAVID ALEXANDER PRESS
Director 2010-03-08
MARC SACHA TOBIAS
Director 2010-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2010-02-23 2010-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
2020 SECRETARIAL LIMITED TWYN LIMITED Company Secretary 2018-02-28 CURRENT 2017-02-08 Active
2020 SECRETARIAL LIMITED SPV EQ LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active
2020 SECRETARIAL LIMITED GAME CHANGERS EXECUTIVE LIMITED Company Secretary 2018-02-07 CURRENT 2017-09-22 Active
2020 SECRETARIAL LIMITED TWYN HOLDINGS LIMITED Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
2020 SECRETARIAL LIMITED REMEDY DRINKS UK LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
2020 SECRETARIAL LIMITED RAFL ASSOCIATES LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED ANALOG REPUBLIC LIMITED Company Secretary 2017-09-05 CURRENT 2013-10-01 Active
2020 SECRETARIAL LIMITED DUFL LIMITED Company Secretary 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED PROPERTY DETECTIVE LIMITED Company Secretary 2017-08-15 CURRENT 2011-10-28 Active
2020 SECRETARIAL LIMITED CLOUD MADE HOLDINGS LIMITED Company Secretary 2017-06-16 CURRENT 2016-10-18 Active
2020 SECRETARIAL LIMITED GRAY AND LOWE LIMITED Company Secretary 2017-02-07 CURRENT 2001-08-06 Active
2020 SECRETARIAL LIMITED NETROADSHOW EMEA LTD Company Secretary 2016-10-31 CURRENT 2004-11-01 Active
2020 SECRETARIAL LIMITED MANNIX SQUARED LTD Company Secretary 2016-04-13 CURRENT 2016-04-13 Dissolved 2018-06-12
2020 SECRETARIAL LIMITED FLY CARS LIMITED Company Secretary 2016-02-23 CURRENT 2016-02-23 Dissolved 2017-05-09
2020 SECRETARIAL LIMITED ESSENSYS (UK) LIMITED Company Secretary 2015-12-09 CURRENT 2006-10-09 Active
2020 SECRETARIAL LIMITED EULYSIS UK LIMITED Company Secretary 2015-09-24 CURRENT 2011-10-10 Active
2020 SECRETARIAL LIMITED WE ARE ORBIS GROUP LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active
2020 SECRETARIAL LIMITED THE KEY IS E Company Secretary 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED MORIYAMA LIMITED Company Secretary 2015-06-01 CURRENT 2006-05-02 Active
2020 SECRETARIAL LIMITED EGG STATION LIMITED Company Secretary 2015-02-20 CURRENT 2015-02-20 Dissolved 2016-07-19
2020 SECRETARIAL LIMITED THE MONEY CLOUD LTD Company Secretary 2014-12-03 CURRENT 2010-06-21 Active
2020 SECRETARIAL LIMITED CHRIS RAVEN CONSULTANCY LIMITED Company Secretary 2014-10-28 CURRENT 2013-12-31 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED LB & LG (UK) LIMITED Company Secretary 2014-09-29 CURRENT 2013-09-30 Active
2020 SECRETARIAL LIMITED MANIFEST INTERIORS LTD Company Secretary 2014-07-25 CURRENT 2014-07-25 Dissolved 2016-03-08
2020 SECRETARIAL LIMITED DOCAUTO LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED DENTONS GLOBAL ADVISORS UK LIMITED Company Secretary 2014-05-27 CURRENT 1992-05-19 Active
2020 SECRETARIAL LIMITED DATAFORWARDS LTD Company Secretary 2014-04-28 CURRENT 2012-11-09 Active
2020 SECRETARIAL LIMITED HUMAN SYSTEMS EUROPE LIMITED Company Secretary 2014-03-07 CURRENT 2006-01-17 Dissolved 2017-02-01
2020 SECRETARIAL LIMITED HUMAN SYSTEMS LIMITED Company Secretary 2014-03-07 CURRENT 1985-02-11 Dissolved 2018-04-17
2020 SECRETARIAL LIMITED HUMAN SYSTEMS INTERNATIONAL LIMITED Company Secretary 2014-03-07 CURRENT 2006-02-01 Dissolved 2018-04-17
2020 SECRETARIAL LIMITED PMI EUROPE LIMITED Company Secretary 2014-03-07 CURRENT 2013-05-03 Active
2020 SECRETARIAL LIMITED KIE TRADING LTD Company Secretary 2014-02-14 CURRENT 2014-02-14 Active
2020 SECRETARIAL LIMITED JPR COURTS LIMITED Company Secretary 2014-01-19 CURRENT 2012-01-20 Active
2020 SECRETARIAL LIMITED DRUMNEE CONSULTING LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Dissolved 2015-06-23
2020 SECRETARIAL LIMITED HALE CONSULTANCY SERVICES LIMITED Company Secretary 2013-01-07 CURRENT 2013-01-07 Active
2020 SECRETARIAL LIMITED CHANTICLEER LTD Company Secretary 2012-12-04 CURRENT 2012-04-17 Dissolved 2018-05-01
2020 SECRETARIAL LIMITED INTEREL EUROPEAN AFFAIRS LIMITED Company Secretary 2012-02-15 CURRENT 1995-03-29 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED GRAHAM HOPKINS LIMITED Company Secretary 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-06-30
2020 SECRETARIAL LIMITED RETLM LTD Company Secretary 2011-10-07 CURRENT 2011-10-07 Active
2020 SECRETARIAL LIMITED ORBEL HEALTH LIMITED Company Secretary 2011-10-03 CURRENT 2008-11-11 Liquidation
2020 SECRETARIAL LIMITED BRIGHTSPARKS RECRUITMENT LIMITED Company Secretary 2010-05-06 CURRENT 2003-11-24 Active
2020 SECRETARIAL LIMITED SYSAPPS SALES LTD Company Secretary 2010-04-14 CURRENT 2004-11-19 Active - Proposal to Strike off

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
2023-05-02CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22MEM/ARTSARTICLES OF ASSOCIATION
2022-08-16RES01ADOPT ARTICLES 16/08/22
2022-08-11PSC07CESSATION OF DAVID ALEXANDER PRESS AS A PERSON OF SIGNIFICANT CONTROL
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RUTH PRESS
2022-08-11PSC02Notification of Fortes Bidco Limited as a person with significant control on 2022-08-02
2022-08-05REGISTRATION OF A CHARGE / CHARGE CODE 071653080002
2022-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 071653080002
2022-08-04SH0102/08/22 STATEMENT OF CAPITAL GBP 219.1
2022-08-03SH0102/08/22 STATEMENT OF CAPITAL GBP 215
2022-07-29SH06Cancellation of shares. Statement of capital on 2021-12-17 GBP 200.00
2022-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071653080001
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2022-02-17Purchase of own shares
2022-02-17SH03Purchase of own shares
2021-12-1831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2021-04-16TM02Termination of appointment of Justin David Kopelowitz on 2020-10-01
2021-03-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09SH06Cancellation of shares. Statement of capital on 2020-10-01 GBP 230.00
2020-12-09SH03Purchase of own shares
2020-11-20TM02Termination of appointment of 2020 Secretarial Limited on 2020-11-16
2020-04-22SH06Cancellation of shares. Statement of capital on 2020-04-01 GBP 239.92
2020-04-22SH03Purchase of own shares
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2020-02-27PSC04Change of details for Mr Marc Sacha Tobias as a person with significant control on 2019-10-01
2019-10-30SH06Cancellation of shares. Statement of capital on 2019-10-01 GBP 248.62
2019-10-30SH03Purchase of own shares
2019-09-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02SH03Purchase of own shares
2019-06-21SH06Cancellation of shares. Statement of capital on 2019-04-01 GBP 257.34
2019-03-08SH06Cancellation of shares. Statement of capital on 2018-12-24 GBP 266.04
2019-03-08SH03Purchase of own shares
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-02-22PSC07CESSATION OF JUSTIN DAVID KOPELOWITZ AS A PERSON OF SIGNIFICANT CONTROL
2019-02-05AP01DIRECTOR APPOINTED MRS MARGARET MCCARTHY
2019-01-17AP03Appointment of Mr Justin David Kopelowitz as company secretary on 2018-12-24
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVID KOPELOWITZ
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DAVID KOPELOWITZ / 31/10/2016
2017-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER PRESS / 31/10/2016
2017-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER PRESS / 31/10/2016
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC SACHA TOBIAS / 31/10/2016
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC SACHA TOBIAS / 31/10/2016
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-15CH04SECRETARY'S DETAILS CHNAGED FOR 2020 SECRETARIAL LIMITED on 2016-10-31
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM 1 st. Andrew's Hill London EC4V 5BY
2016-08-15SH02SUB-DIVISION 10/06/16
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 300
2016-08-15SH02SUB-DIVISION 10/06/16
2016-07-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 300
2016-02-24AR0123/02/16 FULL LIST
2015-12-18AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 300
2015-02-25AR0123/02/15 FULL LIST
2014-11-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 071653080001
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 300
2014-02-25AR0123/02/14 FULL LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-01AR0123/02/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-02AR0123/02/12 FULL LIST
2011-11-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-31AA01PREVEXT FROM 28/02/2011 TO 31/03/2011
2011-03-04AR0123/02/11 FULL LIST
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DAVID KOPELOWITZ / 15/04/2010
2010-04-22MEM/ARTSARTICLES OF ASSOCIATION
2010-04-19SH0119/03/10 STATEMENT OF CAPITAL GBP 300
2010-04-19SH0118/03/10 STATEMENT OF CAPITAL GBP 210
2010-04-19SH0118/03/10 STATEMENT OF CAPITAL GBP 210
2010-04-19SH0118/03/10 STATEMENT OF CAPITAL GBP 210
2010-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-14AP04CORPORATE SECRETARY APPOINTED 2020 SECRETARIAL LIMITED
2010-04-09AP01DIRECTOR APPOINTED MR MARC SACHA TOBIAS
2010-04-06AP01DIRECTOR APPOINTED DAVID ALEXANDER PRESS
2010-04-06AP01DIRECTOR APPOINTED JUSTIN DAVID KOPELOWITZ
2010-04-06SH0108/03/10 STATEMENT OF CAPITAL GBP 3
2010-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-29CERTNMCOMPANY NAME CHANGED EUROCROWN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 29/03/10
2010-03-29RES15CHANGE OF NAME 03/03/2010
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM
2010-02-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DMJ RECRUITMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DMJ RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DMJ RECRUITMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DMJ RECRUITMENT LIMITED

Intangible Assets
Patents
We have not found any records of DMJ RECRUITMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMJ RECRUITMENT LIMITED
Trademarks
We have not found any records of DMJ RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMJ 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 DMJ 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 DMJ 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMJ 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 DMJ 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.