JF SECURITY SERVICES LIMITED

Company Documents

DateDescription
29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/06/144 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/06/134 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/06/1219 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK FITCH / 25/01/2011

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE HELEN WHALIN / 25/01/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK FITCH / 25/01/2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/1024 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/07/091 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FITCH / 30/06/2009

View Document

30/06/0930 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE WHALIN / 30/06/2009

View Document

14/08/0814 August 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: G OFFICE CHANGED 13/09/02 VICTORIA HOUSE 178 HUNTINGDON STREET NOTTINGHAM NG1 3NF

View Document

12/08/0212 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: G OFFICE CHANGED 22/11/01 29 ARBORETUM STREET NOTTINGHAM NOTTINGHAMSHIRE NE1 4JA

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/06/9930 June 1999 S366A DISP HOLDING AGM 24/05/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: G OFFICE CHANGED 20/08/97 WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

20/08/9720 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 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