MJLC SECURITY SERVICES LTD

Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

19/11/2319 November 2023 Termination of appointment of Harrison Security Holdings Ltd as a director on 2023-11-19

View Document

19/11/2319 November 2023 Termination of appointment of Ruth Emma Williams as a director on 2023-11-19

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

17/12/2017 December 2020 DISS40 (DISS40(SOAD))

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 DIRECTOR APPOINTED MR MATTHEW HARRISON

View Document

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/06/1928 June 2019 COMPANY NAME CHANGED HARRISON PUBS MANAGEMENT LTD CERTIFICATE ISSUED ON 28/06/19

View Document

28/04/1928 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

09/09/159 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

28/09/1428 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

23/09/1323 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/04/135 April 2013 COMPANY NAME CHANGED 2012 LONDON SECURITY LTD CERTIFICATE ISSUED ON 05/04/13

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

18/09/1218 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MISS RUTH EMMA WILLIAMS

View Document

01/09/111 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

21/08/1121 August 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARRISON

View Document

21/08/1121 August 2011 CORPORATE DIRECTOR APPOINTED HARRISON SECURITY HOLDINGS LTD

View Document

21/08/1121 August 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH WILLIAMS

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW HARRISON

View Document

16/09/1016 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM MERRY VIEW, 4 HIGH STREET MARTIN LINCOLN LN4 3QT

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD MATTHEW JAMES HARRISON / 01/06/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTH EMMA WILLIAMS / 01/06/2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LORD MATTHEW JAMES HARRISON / 01/06/2010

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

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

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 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