J. G. SECURITY SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
22/04/2422 April 2024 | Application to strike the company off the register |
05/04/245 April 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Current accounting period shortened from 2024-06-30 to 2024-03-31 |
08/03/248 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Termination of appointment of Lynne Frances Stone as a secretary on 2023-06-06 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
14/03/2314 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Registered office address changed from 27 Wanderdown Road Ovingdean Brighton BN2 7BT to Suite C2 Horsted Keynes Business Park Cinder Hill Lane Horsted Keynes Haywards Heath RH17 7BA on 2022-05-20 |
28/08/2028 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
29/01/2029 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
06/03/196 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
07/12/177 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
06/07/166 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GORMAN / 06/07/2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/05/1527 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/05/1428 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/06/1313 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
26/06/1226 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/05/1127 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE FRANCES STONE / 21/05/2011 |
27/05/1127 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
17/05/1117 May 2011 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 16 WANDERDOWN ROAD OVINGDEAN BRIGHTON EAST SUSSEX BN2 7BT |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GORMAN / 21/05/2010 |
08/06/108 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/06/099 June 2009 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 16 WANDERDOWN ROAD OVINGDEAN BRIGHTON EAST SUSSEX BN2 7BT ENGLAND |
09/06/099 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE STONE / 01/06/2009 |
08/06/098 June 2009 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 16 THE DRIVE COULSDON SURREY CR5 2BL |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/09/0818 September 2008 | RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
16/06/0716 June 2007 | RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
09/06/059 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
14/09/0314 September 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
29/05/0229 May 2002 | NEW SECRETARY APPOINTED |
29/05/0229 May 2002 | REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 31 CORSHAM STREET LONDON N1 6DR |
29/05/0229 May 2002 | NEW DIRECTOR APPOINTED |
29/05/0229 May 2002 | SECRETARY RESIGNED |
29/05/0229 May 2002 | DIRECTOR RESIGNED |
21/05/0221 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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