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

ANGEL SUBSIDIARY FIVE LIMITED

HCL, 10 OLD BAILEY, LONDON, EC4M 7NG,
Company Registration Number
04708485
Private Limited Company
Active

Company Overview

About Angel Subsidiary Five Ltd
ANGEL SUBSIDIARY FIVE LIMITED was founded on 2003-03-24 and has its registered office in London. The organisation's status is listed as "Active". Angel Subsidiary Five Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANGEL SUBSIDIARY FIVE LIMITED
 
Legal Registered Office
HCL
10 OLD BAILEY
LONDON
EC4M 7NG
Other companies in EC4M
 
Previous Names
JCJ DORMANT LTD13/03/2018
JCJ LOCUMS LIMITED23/02/2012
JCJ LIMITED06/02/2004
Filing Information
Company Number 04708485
Company ID Number 04708485
Date formed 2003-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2017
Account next due 30/09/2018
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-11 17:01:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGEL SUBSIDIARY FIVE 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 ANGEL SUBSIDIARY FIVE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PHILIP BURKE
Director 2011-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID SULLIVAN
Director 2011-03-11 2018-06-30
MARTIN HUGHES
Company Secretary 2010-07-31 2015-03-26
SUSAN JANE BYGRAVE
Director 2012-04-19 2013-06-30
ROBERT DAVID CHARLES HENDERSON
Director 2011-03-11 2013-06-03
WILLIAM JESSUP
Director 2011-10-18 2012-04-19
DIANE JARVIS
Director 2007-04-20 2011-03-24
KATHLEEN VERONICA BLEASDALE
Director 2007-04-20 2011-03-11
DAVID CHARLES RICHES
Director 2011-01-27 2011-03-11
DAVID CHARLES RICHES
Director 2011-01-27 2011-03-11
DIANE JARVIS
Company Secretary 2007-04-20 2010-07-31
ANDREW JAMES MCRAE
Director 2009-01-19 2009-09-07
CAROLE HEPBURN
Director 2007-04-20 2009-01-19
KATHARINE IRENE SPEDDING
Company Secretary 2004-06-22 2007-04-20
DARREN MCLANEY
Director 2003-12-23 2007-04-20
KATHARINE IRENE SPEDDING
Director 2004-08-25 2007-04-20
NICHOLAS JOHN WILLIAMS
Director 2005-01-11 2007-04-20
ANDREW GRAHAM GOODMAN
Director 2004-07-27 2005-09-29
PETER ANDREW GREGORY
Director 2003-06-12 2005-03-31
CHRISTOPHER ERIC ROBINSON
Company Secretary 2003-06-12 2004-06-22
LORRAINE ELIZABETH PERCIVAL
Director 2003-12-23 2004-06-18
FIXED COST FORMATIONS LIMITED
Company Secretary 2003-03-24 2003-06-12
FIXED COST ACCOUNTING LTD
Director 2003-03-24 2003-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PHILIP BURKE ANGEL ACQUISITIONS LIMITED Director 2017-09-20 CURRENT 2013-02-05 Liquidation
STEPHEN PHILIP BURKE BLUECARE RECRUITMENT LIMITED Director 2011-10-18 CURRENT 1999-12-14 Active
STEPHEN PHILIP BURKE ANGEL SUBSIDIARY TWO LIMITED Director 2011-10-18 CURRENT 2000-05-10 Liquidation
STEPHEN PHILIP BURKE BLUECARE RECRUITMENT HOLDINGS LIMITED Director 2011-10-18 CURRENT 2001-02-13 Active
STEPHEN PHILIP BURKE ANGEL INTERMEDIATE HOLDINGS LIMITED Director 2011-10-18 CURRENT 2004-05-18 Liquidation
STEPHEN PHILIP BURKE RECRUITMENT SPECIALIST GROUP LIMITED Director 2011-10-18 CURRENT 1996-06-26 Active - Proposal to Strike off
STEPHEN PHILIP BURKE CLARITY WORKFORCE TECHNOLOGY LIMITED Director 2011-10-18 CURRENT 1988-06-30 Active
STEPHEN PHILIP BURKE BLUETEC RECRUITMENT LIMITED Director 2011-10-18 CURRENT 2001-01-19 Active
STEPHEN PHILIP BURKE ANGEL SUBSIDIARY FOUR LIMITED Director 2011-10-18 CURRENT 2002-03-25 Active
STEPHEN PHILIP BURKE ANGEL SUBSIDIARY THREE LIMITED Director 2011-10-18 CURRENT 2002-06-25 Active - Proposal to Strike off
STEPHEN PHILIP BURKE BBL MEDICAL RECRUITMENT LIMITED Director 2011-10-18 CURRENT 2006-02-21 Liquidation
STEPHEN PHILIP BURKE ANGEL SUBSIDIARY SIX LIMITED Director 2011-10-18 CURRENT 2006-03-24 Active
STEPHEN PHILIP BURKE NURSELINK WORLDWIDE LIMITED Director 2011-10-18 CURRENT 2006-05-03 Liquidation
STEPHEN PHILIP BURKE FAIRSTAFF AGENCY LIMITED Director 2011-10-18 CURRENT 2006-11-27 Active
STEPHEN PHILIP BURKE MJV LOCUMS LIMITED Director 2011-10-18 CURRENT 2010-07-06 Liquidation
STEPHEN PHILIP BURKE CLARITY TECHNOLOGY HOLDINGS LIMITED Director 2011-05-10 CURRENT 2003-04-16 Active

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
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER SULLIVAN
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-04-11PSC05PSC'S CHANGE OF PARTICULARS / HEALTHCARE LOCUMS LTD / 29/03/2018
2018-03-13RES15CHANGE OF NAME 09/03/2018
2018-03-13CERTNMCOMPANY NAME CHANGED JCJ DORMANT LTD CERTIFICATE ISSUED ON 13/03/18
2018-03-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/16
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-31AR0126/03/16 FULL LIST
2015-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0126/03/15 FULL LIST
2015-03-26TM02APPOINTMENT TERMINATED, SECRETARY MARTIN HUGHES
2014-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-02AR0124/03/14 FULL LIST
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM C/O HEALTHCARE LOCUMS PLC 10 OLD BAILEY OLD BAILEY LONDON EC4M 7NG ENGLAND
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BYGRAVE
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON
2013-04-08AR0124/03/13 FULL LIST
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JESSUP
2012-04-20AP01DIRECTOR APPOINTED SUSAN JANE BYGRAVE
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JESSUP
2012-04-05AR0124/03/12 FULL LIST
2012-02-23RES15CHANGE OF NAME 23/02/2012
2012-02-23CERTNMCOMPANY NAME CHANGED JCJ LOCUMS LIMITED CERTIFICATE ISSUED ON 23/02/12
2011-10-19AP01DIRECTOR APPOINTED MR WILLIAM JESSUP
2011-10-19AP01DIRECTOR APPOINTED MR STEPHEN PHILIP BURKE
2011-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-12AP01DIRECTOR APPOINTED MR PETER DAVID SULLIVAN
2011-07-12AP01DIRECTOR APPOINTED MR ROBERT DAVID CHARLES HENDERSON
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHES
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHES
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BLEASDALE
2011-04-19AR0124/03/11 FULL LIST
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DIANE JARVIS
2011-02-09AP01DIRECTOR APPOINTED MR DAVID CHARLES RICHES
2011-02-09AP01DIRECTOR APPOINTED MR DAVID CHARLES RICHES
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE JARVIS / 01/07/2010
2011-01-06AP03SECRETARY APPOINTED MARTIN HUGHES
2011-01-06TM02APPOINTMENT TERMINATED, SECRETARY DIANE JARVIS
2010-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM GREENER HOUSE 66-68 HAYMARKET LONDON SW1Y 4RF
2010-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-16AR0124/03/10 FULL LIST
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MCRAE
2009-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-27363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-02-10288aDIRECTOR APPOINTED ANDREW JAMES MCRAE
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR CAROLE HEPBURN
2008-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-28363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-06-29363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-15288bSECRETARY RESIGNED
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: FIVES COURT HILLSBROUGH BARRACKS PENISTONE ROAD SHEFFIELD S6 2GZ
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-15288bDIRECTOR RESIGNED
2007-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-02RES13FAC AGR LOAN AGR TRUST 20/04/07
2007-05-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-17363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-03288cSECRETARY'S PARTICULARS CHANGED
2005-11-04288bDIRECTOR RESIGNED
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-26288bDIRECTOR RESIGNED
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 ANGEL SUBSIDIARY FIVE 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 ANGEL SUBSIDIARY FIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GROUP DEBENTURE 2007-04-20 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) (THE SECURITY AGENT)
DEBENTURE 2004-08-25 Satisfied FORTIS BANK S.A./N.V, AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND EACH OF THE FINANCE PARTIESINCLUDING FORTIS COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-06-08 Satisfied FORTIS BANK SA-NV
Filed Financial Reports
Annual Accounts
2012-12-30

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 ANGEL SUBSIDIARY FIVE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGEL SUBSIDIARY FIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGEL SUBSIDIARY FIVE LIMITED
Trademarks
We have not found any records of ANGEL SUBSIDIARY FIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGEL SUBSIDIARY FIVE 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 ANGEL SUBSIDIARY FIVE 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 ANGEL SUBSIDIARY FIVE 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 ANGEL SUBSIDIARY FIVE 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 ANGEL SUBSIDIARY FIVE 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.