JADE SECURITY SERVICES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

04/03/254 March 2025 Termination of appointment of Kerry Lorraine Hughes as a director on 2025-02-28

View Document

20/12/2420 December 2024 Audited abridged accounts made up to 2024-03-31

View Document

27/10/2427 October 2024 Registration of charge 035494380007, created on 2024-10-23

View Document

27/10/2427 October 2024 Registration of charge 035494380006, created on 2024-10-23

View Document

27/10/2427 October 2024 Registration of charge 035494380008, created on 2024-10-23

View Document

25/10/2425 October 2024 Satisfaction of charge 035494380004 in full

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

04/03/244 March 2024

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

16/01/2316 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

13/01/2313 January 2023

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

09/02/229 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

10/01/2210 January 2022

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

21/12/2121 December 2021

View Document

03/12/213 December 2021 Registration of charge 035494380005, created on 2021-11-24

View Document

01/12/211 December 2021 Satisfaction of charge 035494380003 in full

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

25/09/1925 September 2019 LOAN AGREEMENT BETWEEN COMPANY AND TATE GROUP HOLDINGS LIMITED 03/09/2019

View Document

20/09/1920 September 2019 CURREXT FROM 03/09/2019 TO 31/03/2020

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY HUGHES / 03/09/2019

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MS KERRY HUGHES

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR TERRY HUGHES

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 26 QUEEN VICTORIA STREET READING BERKSHIRE RG1 1TG

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CLEMENTS

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA CLEMENTS

View Document

09/09/199 September 2019 CESSATION OF JOHN CLEMENTS AS A PSC

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / TATE GROUP HOLDINGS LIMITED / 03/09/2019

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TATE GROUP HOLDINGS LIMITED

View Document

09/09/199 September 2019 PREVSHO FROM 30/04/2020 TO 03/09/2019

View Document

30/07/1930 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

09/07/189 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED JULIA ANNE CLEMENTS

View Document

29/06/1729 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLEMENTS / 03/04/2017

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 21/04/16 NO CHANGES

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY AVRIL CLEMENTS

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLEMENTS / 01/10/2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 26 QUEEN VICTORIA STREET READING BERKSHIRE RG1 1TD

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: PROSPECT HOUSE 58 QUEENS ROAD READING RG1 4RP

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

04/11/004 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/05/0010 May 2000 S366A DISP HOLDING AGM 01/05/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: HUNTLEY HOUSE 121 LONDON STREET READING BERKSHIRE RG1 4QA

View Document

25/09/9825 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: REDDINGS THE WAGON HOUSE BANWELL ROAD, CHRISTON AXBRIDGE SOMERSET BS26 2XX

View Document

20/05/9820 May 1998 ADOPT MEM AND ARTS 21/04/98

View Document

20/05/9820 May 1998 NC INC ALREADY ADJUSTED 21/04/98

View Document

20/05/9820 May 1998 £ NC 100/15000 21/04/98

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 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