JOHNSON SECURITY LIMITED

Company Documents

DateDescription
14/09/2214 September 2022 Order of court to wind up

View Document

14/12/2114 December 2021 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

05/06/205 June 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

03/06/203 June 2020 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM ORCHARD INDUSTRIAL ESTATE TODDINGTON GLOUCESTERSHIRE GL54 5EB

View Document

14/02/2014 February 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00020910

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009342560019

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR YAN WANG / 24/06/2019

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR MICHAEL VICTOR USEN

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

01/12/171 December 2017 FULL ACCOUNTS MADE UP TO 30/12/16

View Document

22/09/1722 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR CYRIL LIN

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/08/164 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

04/08/164 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

18/02/1618 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/02/163 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009342560018

View Document

07/03/147 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/02/1427 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED DR YAN WANG

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR WENHUA LU

View Document

27/03/1227 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

23/02/1123 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 AUDITOR'S RESIGNATION

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR WENHUA LU

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL USEN

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CYRIL LIN / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VICTOR USEN / 28/01/2010

View Document

10/07/0910 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY PETER HARWOOD

View Document

01/02/091 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL USEN / 01/10/2008

View Document

01/02/091 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL LIN / 08/08/2008

View Document

01/02/091 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED CYRIL LIN

View Document

11/07/0811 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/07/0811 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER BANNERMAN

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR VICTOR DONALDSON

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN VENTRIS-FIELD

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR BO LI

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR GUY WHELDON

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR JEFF LIU

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR SHAN WANG

View Document

06/02/086 February 2008 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/02/086 February 2008 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/087 January 2008 £ NC 832999/1832999 29/06/07

View Document

07/01/087 January 2008 NC INC ALREADY ADJUSTED 29/06/07

View Document

07/01/087 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/087 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/043 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/03/0119 March 2001 £ IC 446495/433995 06/02/01 £ SR 12500@1=12500

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 NC INC ALREADY ADJUSTED 03/04/95

View Document

19/02/9819 February 1998 216000 AT £1 03/02/95

View Document

19/02/9819 February 1998 ALTER MEM AND ARTS 03/02/95

View Document

06/02/986 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/02/9626 February 1996 COMPANY NAME CHANGED J.E.JOHNSON AND SONS(ENGINEERS)L IMITED CERTIFICATE ISSUED ON 27/02/96

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

02/11/942 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9413 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

14/03/9114 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

09/03/909 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

12/12/8912 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/03/892 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/01/8917 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8817 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8716 November 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

29/10/8729 October 1987 NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/8721 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

21/06/6821 June 1968 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