JKS SECURITY LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD O'BRIEN / 26/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD O'BRIEN / 26/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, SECRETARY KIM O'BRIEN

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR KIM O'BRIEN

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR SAM O'BRIEN

View Document

11/02/1511 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 31/03/11 STATEMENT OF CAPITAL GBP 130

View Document

16/12/1116 December 2011 31/03/11 STATEMENT OF CAPITAL GBP 130

View Document

16/12/1116 December 2011 31/03/11 STATEMENT OF CAPITAL GBP 130

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR SAM O'BRIEN

View Document

17/03/1117 March 2011 COMPANY NAME CHANGED GSD ELECTRONICS LIMITED CERTIFICATE ISSUED ON 17/03/11

View Document

09/03/119 March 2011 CHANGE OF NAME 19/01/2011

View Document

01/02/111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/111 February 2011 CHANGE OF NAME 19/01/2011

View Document

19/01/1119 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 1 REPTON COURT REPTON CLOSE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1LN

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES O'BRIEN / 18/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM LAURIE O'BRIEN / 18/01/2010

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM UNIT 1, REPTON CLOSE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1LN

View Document

26/01/0926 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 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