Background WavePink WaveYellow Wave

JJK PERSONNEL LIMITED (08201481)

JJK PERSONNEL LIMITED (08201481) is an active UK company. incorporated on 4 September 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. JJK PERSONNEL LIMITED has been registered for 13 years. Current directors include COHEN, Michael George, NESTOR, Kieran Diarmuid, RAE, Alistair Kynoch and 1 others.

Company Number
08201481
Status
active
Type
ltd
Incorporated
4 September 2012
Age
13 years
Address
322 High Holborn, London, WC1V 7PB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
COHEN, Michael George, NESTOR, Kieran Diarmuid, RAE, Alistair Kynoch, SWEENEY, Joseph Charles
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JJK PERSONNEL LIMITED

JJK PERSONNEL LIMITED is an active company incorporated on 4 September 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. JJK PERSONNEL LIMITED was registered 13 years ago.(SIC: 78109, 78200)

Status

active

Active since 13 years ago

Company No

08201481

LTD Company

Age

13 Years

Incorporated 4 September 2012

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

322 High Holborn London, WC1V 7PB,

Previous Addresses

Suite 205, Davina House 137-149, Goswell Road London EC1V 7ET England
From: 1 December 2017To: 28 January 2020
Elizabeth House Fulwood Place London WC1V 6HG
From: 4 September 2012To: 1 December 2017
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
May 13
Director Joined
May 13
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Share Issue
Apr 20
Loan Secured
Aug 20
Loan Cleared
Feb 23
Loan Secured
Feb 23
Director Left
Aug 23
Loan Cleared
Sept 23
Owner Exit
Jan 24
Share Issue
May 24
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COHEN, Michael George

Active
High Holborn, LondonWC1V 7PB
Born October 1963
Director
Appointed 18 Feb 2020

NESTOR, Kieran Diarmuid

Active
High Holborn, LondonWC1V 7PB
Born April 1963
Director
Appointed 04 Sept 2012

RAE, Alistair Kynoch

Active
High Holborn, LondonWC1V 7PB
Born January 1959
Director
Appointed 18 Feb 2020

SWEENEY, Joseph Charles

Active
High Holborn, LondonWC1V 7PB
Born April 1981
Director
Appointed 25 Apr 2013

O'CONNELL, Jack Dominic

Resigned
High Holborn, LondonWC1V 7PB
Born March 1983
Director
Appointed 25 Apr 2013
Resigned 31 Dec 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Jack Dominic O'Connell

Ceased
High Holborn, LondonWC1V 7PB
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Nov 2023

Mr Kieran Diarmuid Nestor

Ceased
High Holborn, LondonWC1V 7PB
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2020

Mr Joseph Charles Sweeney

Active
High Holborn, LondonWC1V 7PB
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Resolution
24 May 2024
RESOLUTIONSResolutions
Resolution
20 May 2024
RESOLUTIONSResolutions
Memorandum Articles
20 May 2024
MAMA
Capital Name Of Class Of Shares
20 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 May 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
17 May 2024
PSC04Change of PSC Details
Resolution
15 May 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 May 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
1 March 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
21 January 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
20 November 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
30 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Group
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Memorandum Articles
4 May 2020
MAMA
Resolution
4 May 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 January 2013
AA01Change of Accounting Reference Date
Legacy
28 November 2012
MG01MG01
Incorporation Company
4 September 2012
NEWINCIncorporation