Get an alert when PERTEMPS JOBSHOP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-07-20 (in 2mo)

Last made up 2025-07-06

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£23M

Equity attributable

Employees

Average over period

Profit before tax

£1M

Period ending 2025-03-31

Name history

Renamed 2 times since incorporation

  1. PERTEMPS JOBSHOP LIMITED 1994-07-28 → present
  2. PERTEMPS PARTNERSHIPS LIMITED 1994-02-10 → 1994-07-28
  3. AMOUNTREWARD LIMITED 1993-06-16 → 1994-02-10

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £11,504,018£1,244,326
Operating profit
Profit before tax £11,504,018£1,244,326
Net profit £11,504,018£1,244,326
Cash
Total assets less current liabilities
Net assets £22,696,227£22,940,553
Equity £22,696,227£22,940,553
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Net margin 100.0%100.0%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
S&W Audit
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Accordingly, they continue to adopt the going concern basis in preparing the annual report and accounts.”

Group structure

  1. PERTEMPS JOBSHOP LIMITED · parent
    1. GW816 Limited 100% · England · Holding Company
    2. Pertemps New Directions Limited 100% · England · Staff Agency
    3. Pertemps Recruitment Partnership Limited 100% · England · Staff Agency
    4. Red Personnel Limited 100% · England · Staff Agency
    5. Pertemps Recruitment Solutions (Croydon) Limited 50.2% · England · Staff Agency
    6. Pertemps (Scotland) Limited 100% · Scotland · Staff Agency
    7. Pertemps Online Shopping Hub Limited 100% · England · Dormant
    8. Pertemps Network Administration Limited 100% · England · Holding Company
    9. ESOS Net Limited 100% · England · Support Services
    10. Riverside Recruitment (UK) Limited 88% · England · Staff Agency
    11. PPF Group Limited 100% · England · Holding Company
    12. PPF Grp Limited 100% · England · Holding Company
    13. LGV Network Limited 100% · England · Dormant
    14. TW Network Limited 100% · England · Dormant
    15. PPF Limited 100% · England · Staff Agency
    16. Pertemps Professional Development Training Services Limited 100% · England · Training Services
    17. Midas FMS Limited 81% · England · Support Services
    18. Rapier Employment Limited 90% · England · Staff Agency
    19. ISE Partners Limited 63.3% · England · Staff Agency
    20. Pertemps Network Catering Limited 80% · England · Staff Agency

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 13 resigned

Name Role Appointed Born Nationality
DUDLEY, Nigel John Secretary 2005-06-24 British
MOGANO, Stephen Carlo Director 2009-02-13 Oct 1959 British
WATSON, Carmen Anne Director 2000-08-31 Apr 1956 British
WATTS, Timothy Director 1994-01-26 Sep 1948 British
WEST, Stephen William Director 2015-05-08 Nov 1964 British
Show 13 resigned officers
Name Role Appointed Resigned
HALL, David Charles Secretary 2000-01-20 2005-06-24
WATTS, Timothy Secretary 1994-01-26 2000-01-20
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-06-16 1994-01-26
COOPER, David Arthur Director 2002-07-01 2006-12-14
DUFFIELD, Gillian Director 1994-01-26 2003-12-31
ENGLEFIELD, Roger Director 1994-01-26 2012-10-25
JACKSON, Jennifer Anne Director 1994-01-26 2012-10-25
NIXON, John Peter Director 1998-11-06 2004-04-30
OWEN, Michael Robert Director 1994-01-26 2012-10-25
SMITH, John Edward Director 2000-08-31 2008-02-27
THOMPSON, Kent Director 2000-08-31 2025-07-01
WATTS, Constance Joyce Director 1994-01-26 1998-12-07
INSTANT COMPANIES LIMITED Corporate Nominee Director 1993-06-16 1994-01-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pertemps Limited Corporate entity Shares 75–100% 2022-03-16 Active
Mr Timothy Watts Individual Significant influence 2016-07-06 Ceased 2022-03-16

Filing timeline

Last 20 of 159 total filings

Date Type Category Description
2025-12-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-19 AA accounts Accounts with accounts type full
2025-07-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-01 TM01 officers Termination director company with name termination date PDF
2024-11-04 AA accounts Accounts with accounts type full
2024-10-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-28 AA01 accounts Change account reference date company current extended PDF
2023-08-01 AA accounts Accounts with accounts type full
2023-07-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-10-05 AA accounts Accounts with accounts type full
2022-07-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-16 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-03-16 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-11-05 MR04 mortgage Mortgage satisfy charge full PDF
2021-11-05 MR04 mortgage Mortgage satisfy charge full PDF
2021-11-05 MR04 mortgage Mortgage satisfy charge full PDF
2021-11-05 MR04 mortgage Mortgage satisfy charge full PDF
2021-11-05 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Year-on-year comparison hidden: this filing covers about 12 months versus 15 months prior.

Official Companies House page