JK SECURITY LTD.

Company Documents

DateDescription
28/11/1428 November 2014 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

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER RAWLINGS

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY CYNTHIA MONTY

View Document

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

13/01/1413 January 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

17/07/1317 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

18/07/1218 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/09/1120 September 2011 CURRSHO FROM 31/10/2011 TO 30/09/2011

View Document

11/08/1111 August 2011 SECRETARY APPOINTED MRS CYNTHIA ANN MONTY

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR PAUL NICHOLAS GRIST

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR ROGER MACKINLEY RAWLINGS

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 16 HAWKHURST BUSINESS PARK LIMES GROVE HAWKHURST KENT TN18 5BD UNITED KINGDOM

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH HALL

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY JANE HALL

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM UNIT 16 HAWKHURST STATION BUISNESS PARK GILLS GREEN CRANBROOK KENT TN18 5BD

View Document

02/08/112 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/08/1013 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM GROVE MILLS CRANBROOK ROAD HAWKHURST CRANBROOK KENT TN18 4AS

View Document

23/02/1023 February 2010 Annual return made up to 14 July 2009 with full list of shareholders

View Document

22/02/1022 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE ANNE HALL / 22/02/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HALL / 21/02/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/07/0025 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: G OFFICE CHANGED 24/09/96 CLERMONT HOUSE HIGH STREET CRANBROOK KENT TN17 3DN

View Document

10/07/9610 July 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

14/02/9514 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 NC INC ALREADY ADJUSTED 30/09/93

View Document

20/12/9320 December 1993 � NC 100/1000 30/09/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93 FROM: G OFFICE CHANGED 07/10/93 21 STONE STREET CRANBROOK KENT TN17 3HF

View Document

06/05/936 May 1993 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

08/09/928 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/08/9225 August 1992 REGISTERED OFFICE CHANGED ON 25/08/92 FROM: G OFFICE CHANGED 25/08/92 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9225 August 1992 ADOPT MEM AND ARTS 06/08/92

View Document

14/08/9214 August 1992 COMPANY NAME CHANGED PINEGUARD SECURITY LIMITED CERTIFICATE ISSUED ON 17/08/92

View Document

14/07/9214 July 1992 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