Background WavePink WaveYellow Wave

JCJ LOCUMS LIMITED (05651496)

JCJ LOCUMS LIMITED (05651496) is an active UK company. incorporated on 12 December 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. JCJ LOCUMS LIMITED has been registered for 20 years.

Company Number
05651496
Status
active
Type
ltd
Incorporated
12 December 2005
Age
20 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCJ LOCUMS LIMITED

JCJ LOCUMS LIMITED is an active company incorporated on 12 December 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. JCJ LOCUMS LIMITED was registered 20 years ago.(SIC: 78200)

Status

active

Active since 20 years ago

Company No

05651496

LTD Company

Age

20 Years

Incorporated 12 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

SOCIAL WORK PROFESSIONALS LIMITED
From: 1 February 2006To: 28 May 2020
LAWGRA (NO. 1212) LIMITED
From: 12 December 2005To: 1 February 2006
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH England
From: 14 March 2018To: 14 October 2021
Hcl 10 Old Bailey London EC4M 7NG
From: 18 December 2013To: 14 March 2018
C/O Healthcare Locums Plc 10 Old Bailey Old Bailey London EC4M 7NG England
From: 10 August 2010To: 18 December 2013
C/O Hcl Plc, Greener House 66/68 Haymarket London SW1Y 4FR
From: 12 December 2005To: 10 August 2010
Timeline

28 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Dec 18
Owner Exit
Sept 21
Loan Secured
Nov 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
May 24
Director Joined
May 24
Loan Cleared
Jul 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
27 March 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Memorandum Articles
6 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Move Registers To Sail Company With New Address
20 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Resolution
28 May 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 January 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 October 2011
AAAnnual Accounts
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
353353
Legacy
7 January 2008
190190
Legacy
7 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
363aAnnual Return
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
287Change of Registered Office
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 2005
NEWINCIncorporation