Company NameNJC Recruitment Ltd
DirectorChristopher Campbell
Company StatusActive
Company NumberSC448810
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 12 months ago)
Previous NameMVN Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Christopher Campbell
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(10 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address137 Shawbridge Street
Glasgow
G43 1QQ
Scotland
Director NameMr Daniel Blyth McIntyre
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMr Antonio Vezza
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMs Hayley Jane Henretty
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMr Michael Docherty
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(7 years after company formation)
Appointment Duration4 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMr Paul Macpherson
Date of BirthJune 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address137 Shawbridge Street
Glasgow
G43 1QQ
Scotland

Contact

Websitewww.mvnassociates.co.uk
Email address[email protected]
Telephone0141 2224873
Telephone regionGlasgow

Location

Registered Address137 Shawbridge Street
Glasgow
G43 1QQ
Scotland
ConstituencyGlasgow South
WardNewlands/Auldburn
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

24 September 2020Delivered on: 15 October 2020
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
14 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
12 May 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
9 September 2021Micro company accounts made up to 31 October 2020 (3 pages)
4 April 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
13 January 2021Notification of Paul Macpherson as a person with significant control on 10 September 2020 (2 pages)
11 January 2021Withdrawal of a person with significant control statement on 11 January 2021 (2 pages)
15 October 2020Registration of charge SC4488100001, created on 24 September 2020 (14 pages)
4 September 2020Termination of appointment of Michael Docherty as a director on 1 September 2020 (1 page)
4 September 2020Registered office address changed from 21 Blythswood Square Glasgow G2 4BL Scotland to 137 Shawbridge Street Glasgow G43 1QQ on 4 September 2020 (1 page)
4 September 2020Appointment of Mr Paul Macpherson as a director on 1 September 2020 (2 pages)
4 September 2020Termination of appointment of Antonio Vezza as a director on 1 September 2020 (1 page)
20 July 2020Appointment of Mr Michael Docherty as a director on 1 May 2020 (2 pages)
20 July 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
20 July 2020Termination of appointment of Hayley Jane Henretty as a director on 1 May 2020 (1 page)
30 March 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
27 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
10 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
21 September 2018Notification of a person with significant control statement (2 pages)
5 June 2018Appointment of Miss Hayley Jane Henretty as a director on 25 May 2018 (2 pages)
31 May 2018Termination of appointment of Daniel Blyth Mcintyre as a director on 25 May 2018 (1 page)
31 May 2018Cessation of Daniel Blyth Mcintyre as a person with significant control on 25 May 2018 (1 page)
31 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
29 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
27 June 2016Director's details changed for Mr Daniel Blyth Mcintyre on 20 April 2016 (2 pages)
27 June 2016Director's details changed for Mr Daniel Blyth Mcintyre on 20 April 2016 (2 pages)
27 June 2016Director's details changed for Mr Antonio Vezza on 20 April 2016 (2 pages)
27 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Director's details changed for Mr Antonio Vezza on 20 April 2016 (2 pages)
27 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Micro company accounts made up to 30 April 2015 (7 pages)
8 June 2016Micro company accounts made up to 30 April 2015 (7 pages)
25 April 2016Registered office address changed from Abbey House 10 Bothwell Street Glasgow G2 6LU to 21 Blythswood Square Glasgow G2 4BL on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Abbey House 10 Bothwell Street Glasgow G2 6LU to 21 Blythswood Square Glasgow G2 4BL on 25 April 2016 (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
29 April 2013Incorporation (22 pages)
29 April 2013Incorporation (22 pages)