Background WavePink WaveYellow Wave

JOY RECRUITMENT LIMITED (06205062)

JOY RECRUITMENT LIMITED (06205062) is an active UK company. incorporated on 5 April 2007. with registered office in St Albans. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. JOY RECRUITMENT LIMITED has been registered for 19 years. Current directors include CHOWN, Christopher, HADDOCK, Ian David, MCCALL, Douglas James.

Company Number
06205062
Status
active
Type
ltd
Incorporated
5 April 2007
Age
19 years
Address
Porters House, St Albans, AL3 6PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CHOWN, Christopher, HADDOCK, Ian David, MCCALL, Douglas James
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOY RECRUITMENT LIMITED

JOY RECRUITMENT LIMITED is an active company incorporated on 5 April 2007 with the registered office located in St Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. JOY RECRUITMENT LIMITED was registered 19 years ago.(SIC: 78109)

Status

active

Active since 19 years ago

Company No

06205062

LTD Company

Age

19 Years

Incorporated 5 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Porters House 4 Porters Wood St Albans, AL3 6PQ,

Previous Addresses

11-13 Ravenswood Crescent West Wickham Kent BR4 0JH England
From: 11 March 2016To: 16 November 2017
32a Elwill Way Park Langley Beckenham BR3 3AD
From: 5 April 2007To: 11 March 2016
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Oct 19
Loan Cleared
Dec 19
Director Left
Sept 22
Director Left
Jun 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MCCALL, Douglas James

Active
4 Porters Wood, St AlbansAL3 6PQ
Secretary
Appointed 31 Oct 2019

CHOWN, Christopher

Active
4 Porters Wood, St. AlbansAL3 6PQ
Born September 1975
Director
Appointed 31 Oct 2017

HADDOCK, Ian David

Active
4 Porters Wood, St. AlbansAL3 6PQ
Born August 1959
Director
Appointed 31 Oct 2017

MCCALL, Douglas James

Active
4 Porters Wood, St AlbansAL3 6PQ
Born April 1981
Director
Appointed 31 Oct 2019

LACH, Andrea

Resigned
Ravenswood Crescent, West WickhamBR4 0JH
Secretary
Appointed 09 Nov 2016
Resigned 31 Oct 2017

LACH, Sybil Joyce

Resigned
76 Turners Meadow Way, BeckenhamBR3 4TG
Secretary
Appointed 05 Apr 2007
Resigned 09 Nov 2016

SARSON, Michael Robert

Resigned
4 Porters Wood, St. AlbansAL3 6PQ
Secretary
Appointed 31 Oct 2017
Resigned 23 Apr 2021

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 05 Apr 2007
Resigned 05 Apr 2007

BERRY, Antony George

Resigned
4 Porters Wood, St.AlbansAL3 6PQ
Born October 1940
Director
Appointed 31 Oct 2017
Resigned 15 Sept 2022

LACH, Andrea Elisabeth

Resigned
32a Elwill Way, BeckenhamBR3 3AD
Born March 1966
Director
Appointed 03 Aug 2007
Resigned 31 Oct 2017

MAHER, David James Anthony

Resigned
32a Elwill Way, BeckenhamBR3 3AD
Born September 1965
Director
Appointed 05 Apr 2007
Resigned 31 Oct 2017

SARSON, Michael Robert

Resigned
4 Porters Wood, St. AlbansAL3 6PQ
Born January 1956
Director
Appointed 31 Oct 2017
Resigned 26 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
4 Porters Wood, St. AlbansAL3 6PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2017

Ms Andrea Elisabeth Lach

Ceased
Ravenswood Crescent, West WickhamBR4 0JH
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Legacy
21 April 2020
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Legacy
3 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2010
AAAnnual Accounts
Legacy
10 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2007
288cChange of Particulars
Legacy
3 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
17 April 2007
MEM/ARTSMEM/ARTS
Resolution
17 April 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
288bResignation of Director or Secretary
Incorporation Company
5 April 2007
NEWINCIncorporation