- Company Overview for JD SECURITY SERVICES LIMITED (04586065)
- Filing history for JD SECURITY SERVICES LIMITED (04586065)
- People for JD SECURITY SERVICES LIMITED (04586065)
- Charges for JD SECURITY SERVICES LIMITED (04586065)
- Insolvency for JD SECURITY SERVICES LIMITED (04586065)
- More for JD SECURITY SERVICES LIMITED (04586065)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2013 | AD01 | Registered office address changed from Churchill Tax Advisers 249 Cranbrook Road Ilford Essex IG1 4TG England on 22 July 2013 | |
15 Jan 2013 | AAMD | Amended accounts made up to 30 November 2011 | |
15 Jan 2013 | AAMD | Amended accounts made up to 30 November 2010 | |
30 Oct 2012 | AR01 |
Annual return made up to 28 October 2012 with full list of shareholders
Statement of capital on 2012-10-30
|
|
30 Oct 2012 | AD02 | Register inspection address has been changed | |
28 Sep 2012 | TM01 | Termination of appointment of Jake Waters as a director | |
12 Sep 2012 | AD01 | Registered office address changed from Churchill Tax Advisers Cranbrook Road Ilford Essex IG1 4TG United Kingdom on 12 September 2012 | |
10 Sep 2012 | AD01 | Registered office address changed from 55 Northcross Road East Dulwich London SE22 9ET on 10 September 2012 | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Mar 2011 | AD01 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB on 15 March 2011 | |
07 Mar 2011 | AD01 | Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET on 7 March 2011 | |
24 Nov 2010 | AAMD | Amended accounts made up to 30 November 2009 | |
11 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for David Michael Waters on 28 October 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Jake Darren Waters on 28 October 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 |