Advanced company searchLink opens in new window

JD SECURITY SERVICES LIMITED

Company number 04586065

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 200
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