J-SECURE LTD
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Director's details changed for Mr James Joseph Abbott on 2025-04-30 |
01/05/251 May 2025 | Registered office address changed from Hilltop View North Lane West Hoathly East Grinstead West Sussex RH19 4QG England to 2a the Quadrant Epsom Surrey KT17 4RH on 2025-05-01 |
01/05/251 May 2025 | Change of details for Mr James Joseph Abbott as a person with significant control on 2025-04-30 |
25/09/2425 September 2024 | Confirmation statement made on 2024-07-02 with no updates |
07/08/247 August 2024 | Voluntary strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
19/06/2419 June 2024 | Application to strike the company off the register |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
24/02/2324 February 2023 | Unaudited abridged accounts made up to 2022-04-30 |
03/12/223 December 2022 | Unaudited abridged accounts made up to 2021-04-30 |
27/10/2227 October 2022 | Compulsory strike-off action has been discontinued |
27/10/2227 October 2022 | Compulsory strike-off action has been discontinued |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/06/2130 June 2021 | Change of details for Mr James Joseph Abbott as a person with significant control on 2021-06-29 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
06/08/206 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
10/07/2010 July 2020 | PREVSHO FROM 10/04/2020 TO 31/03/2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CURRSHO FROM 31/07/2020 TO 10/04/2020 |
13/03/2013 March 2020 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
30/01/1930 January 2019 | 31/07/18 UNAUDITED ABRIDGED |
01/08/181 August 2018 | 31/07/18 STATEMENT OF CAPITAL GBP 100 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA SOPHIE CLINCH |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOSEPH ABBOTT |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
10/09/1510 September 2015 | 31/08/15 STATEMENT OF CAPITAL GBP 10 |
02/07/152 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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