J NIXON SECURITY (STAFFS) LTD

Company Documents

DateDescription
08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

14/09/2314 September 2023 Compulsory strike-off action has been discontinued

View Document

14/09/2314 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

13/09/2313 September 2023 Registered office address changed from 46 Park View Close Stoke-on-Trent ST3 2BF United Kingdom to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 2023-09-13

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

21/09/2221 September 2022 Notification of Samantha Nixon as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Appointment of Mrs Samantha Louise Nixon as a director on 2022-09-21

View Document

21/09/2221 September 2022 Cessation of Jason Paul Nixon as a person with significant control on 2022-09-21

View Document

21/09/2221 September 2022 Termination of appointment of Jason Paul Nixon as a director on 2022-09-21

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-02-29

View Document

24/04/2124 April 2021 DISS40 (DISS40(SOAD))

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

23/12/2023 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

23/05/2023 May 2020 DIRECTOR APPOINTED MR JASON PAUL NIXON

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

23/05/2023 May 2020 CESSATION OF DAVID THOMAS MOORE AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/01/2028 January 2020 FIRST GAZETTE

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON NIXON

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR JASON PAUL NIXON

View Document

11/06/1911 June 2019 CESSATION OF NATHAN STEVENSON AS A PSC

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR JASON NIXON

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN STEVENSON

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN STEVENSON

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR NATHAN STEVENSON

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS MOORE

View Document

20/07/1820 July 2018 CESSATION OF JASON PAUL NIXON AS A PSC

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED DAVID THOMAS MOORE

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR JASON NIXON

View Document

26/02/1826 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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