JD SECURITY SERVICES LIMITED

Company Documents

DateDescription
05/08/135 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/08/135 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/08/135 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM
CHURCHILL TAX ADVISERS 249 CRANBROOK ROAD
ILFORD
ESSEX
IG1 4TG
ENGLAND

View Document

15/01/1315 January 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/10

View Document

15/01/1315 January 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/11

View Document

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 SAIL ADDRESS CREATED

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAKE WATERS

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM CHURCHILL TAX ADVISERS CRANBROOK ROAD ILFORD ESSEX IG1 4TG UNITED KINGDOM

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 55 NORTHCROSS ROAD EAST DULWICH LONDON SE22 9ET

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/01/1216 January 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 55 STATION APPROACH HAYES BROMLEY KENT BR2 7EB

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 55 NORTH CROSS ROAD EAST DULWICH LONDON SE22 9ET

View Document

24/11/1024 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

11/11/1011 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WATERS / 28/10/2009

View Document

21/12/0921 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAKE DARREN WATERS / 28/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/09/0925 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/07/098 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/04/098 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

17/12/0817 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

12/08/0812 August 2008 ALTER ARTICLES 29/07/2008

View Document

12/08/0812 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 55 NORTH CROSS ROAD EAST DULWICH LONDON SE22 9ET

View Document

24/01/0824 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 143 SYDENHAM PARK ROAD SYDENHAM LONDON SE26 4LP

View Document

24/11/0624 November 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/11/0614 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/07/0613 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company