JAMESON AND HARRISON SECURITY LIMITED

Company Documents

DateDescription
25/06/2025 June 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/04/2020:LIQ. CASE NO.2

View Document

18/07/1918 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/07/1918 July 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00006888,00006888,00006888,00006888

View Document

03/07/193 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/04/2019:LIQ. CASE NO.2

View Document

26/06/1826 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/04/2018:LIQ. CASE NO.2

View Document

12/05/1712 May 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/1724 April 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/03/2017

View Document

24/04/1724 April 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

16/11/1616 November 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/10/2016

View Document

06/06/166 June 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

19/05/1619 May 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

05/05/165 May 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 23 AUSTIN FRIARS LONDON EC2N 2QP

View Document

27/04/1627 April 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/04/167 April 2016 COMPANY NAME CHANGED THE SHIELD GUARDING COMPANY LIMITED CERTIFICATE ISSUED ON 07/04/16

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020627250014

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ADOSH CHATRATH

View Document

11/08/1511 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020627250013

View Document

22/07/1522 July 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020627250013

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL RANDHIR NANDA / 01/09/2014

View Document

23/04/1523 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

21/05/1421 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020627250012

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FIREBRACE

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY JAMES FIREBRACE

View Document

22/11/1322 November 2013 SECRETARY APPOINTED MR ANDREW EDWARD BRUNDLE

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR ANDREW EDWARD BRUNDLE

View Document

27/03/1327 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SAIL ADDRESS CHANGED FROM: 239/241 KENNINGTON LANE LONDON SE11 5QU UNITED KINGDOM

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR ADOSH CHATRATH

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR RAMKRISHNAN RAMESH IYER

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SHARP

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MELVIN

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 239/241 KENNINGTON LANE LONDON SE11 5QU ENGLAND

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITWAM

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR JOHN ANTHONY RODDY

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KEDWARD

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED ANDREW MELVIN

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY BALDWIN

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR AMAR PANGHAL

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD PAXTON

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED RUSSELL GEORGE SHARP

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER SEARS

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART KEDWARD / 03/03/2012

View Document

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 SAIL ADDRESS CHANGED FROM: C/O EMW SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FIREBRACE / 21/12/2010

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL WHITWAM / 03/03/2012

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 243/245 KENNINGTON LANE LONDON SE11 5QU

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR ADOSH CHATRATH

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 SECRETARY APPOINTED MR JAMES FIREBRACE

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT PLATAIS

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT PLATAIS

View Document

22/06/1122 June 2011 SECOND FILING WITH MUD 03/03/11 FOR FORM AR01

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR ADOSH CHATRATH

View Document

26/05/1126 May 2011 SECOND FILING WITH MUD 03/03/11 FOR FORM AR01

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR RAHUL RANDHIR NANDA

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED AMAR MAHAVIR SINGH PANGHAL

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES SEARS / 13/12/2010

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR RAJENDRA GHANATE

View Document

25/03/1125 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FIREBRACE / 20/12/2010

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD JOHN PAXTON / 15/10/2010

View Document

07/03/117 March 2011 SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR RAJENDRA GHANATE

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR RAJEEV SHARMA

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL TOMLINSON

View Document

17/08/1017 August 2010 ADOPT ARTICLES 30/06/2010

View Document

08/07/108 July 2010 DIRECTOR APPOINTED RAJENDRA KUMAR RANOJI GHANATE

View Document

08/07/108 July 2010 DIRECTOR APPOINTED RAJEEV SHARMA

View Document

17/03/1017 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR RAJENDRA GHANATE

View Document

18/02/1018 February 2010 TERMINATE DIR APPOINTMENT

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR RAJEEV SHARMA

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED RAJEEV SHARMA

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED JAMES FIREBRACE

View Document

31/03/0931 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR CARLTON ADAMSON

View Document

26/03/0926 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT PLATAIS / 03/03/2009

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED CARLTON DEXTER ADAMSON

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/06/082 June 2008 DIRECTOR APPOINTED RAJENDRA KUMAR RANOJI GHANATE

View Document

02/06/082 June 2008 DIRECTOR APPOINTED DR RAHUL RANDHIR NANDA

View Document

28/05/0828 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/05/0828 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED ANTHONY PAUL WHITWAM

View Document

29/03/0829 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 AUDITOR'S RESIGNATION

View Document

06/08/026 August 2002 AUDITOR'S RESIGNATION

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/12/0014 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 CONVE 03/03/99

View Document

28/06/0028 June 2000 NC INC ALREADY ADJUSTED 09/12/97

View Document

22/06/0022 June 2000 ALTER MEM AND ARTS 09/12/97

View Document

05/06/005 June 2000 NC INC ALREADY ADJUSTED 19/06/97

View Document

05/06/005 June 2000 NC INC ALREADY ADJUSTED 19/06/97

View Document

05/06/005 June 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ADOPT ARTICLES 19/06/97

View Document

26/11/9926 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/11/9816 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9810 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9824 May 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9824 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: THE SMOKERY, GREENHILLS RENTS COWCROSS STREET, LONDON, EC1M 6BN

View Document

19/01/9819 January 1998 £ NC 201000/409125 09/12/97

View Document

08/01/988 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/12/97

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: 243-245 KENNINGTON LANE, LONDON, SE11 5QU

View Document

08/08/978 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 ADOPT MEM AND ARTS 19/06/97

View Document

17/07/9717 July 1997 £ NC 100000/201000 19/06

View Document

02/04/972 April 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 AUDITOR'S RESIGNATION

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/09/9623 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 £ IC 45000/44100 28/06/96 £ SR 900@1=900

View Document

15/07/9615 July 1996 POS 27/06/96

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/08/959 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 03/03/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/05/9328 May 1993 COMPANY NAME CHANGED BARCHASE LIMITED CERTIFICATE ISSUED ON 01/06/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 03/03/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92 FROM: THE SMOKERY, GREENHILLS RENTS, COWCROSS STREET, LONDON EC1M 6BN

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/11/914 November 1991 £44900 17/10/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/02/901 February 1990 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/01/8913 January 1989 NC INC ALREADY ADJUSTED 26/05/88

View Document

12/01/8912 January 1989 REGISTERED OFFICE CHANGED ON 12/01/89 FROM: 84 KINGSWAY, LONDON, WC2 B 6AE

View Document

22/12/8822 December 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 £ NC 100/100000

View Document

01/12/881 December 1988 WD 18/11/88 AD 07/01/87--------- PREMIUM £ SI 14@1=14 £ IC 86/100

View Document

01/12/881 December 1988 WD 18/11/88 AD 07/01/87--------- PREMIUM £ SI 84@1=84 £ IC 2/86

View Document

01/12/881 December 1988 WD 18/11/88 PD 25/11/86--------- £ SI 2@1

View Document

23/11/8823 November 1988 ADOPT MEM AND ARTS 260588

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/875 June 1987 DIRECTOR RESIGNED

View Document

28/03/8728 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8712 January 1987 REGISTERED OFFICE CHANGED ON 12/01/87 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP

View Document

12/01/8712 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/869 October 1986 CERTIFICATE OF INCORPORATION

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