Company NameNJS Security Ltd
Company StatusDissolved
Company Number05739518
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Nicholas John Shore
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wenham Drive
Stoke-On-Trent
ST3 7QG
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusClosed
Appointed24 May 2006(2 months, 1 week after company formation)
Appointment Duration10 years (closed 31 May 2016)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Secretary NameMaureen Hilda Shore
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Ascott Drive
Newhall
Swadlincote
DE11 0JZ

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nicholas J. Shore
100.00%
Ordinary

Financials

Year2014
Net Worth£170
Cash£5,369
Current Liabilities£14,581

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (3 pages)
8 March 2016Application to strike the company off the register (3 pages)
10 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 1
(4 pages)
3 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 1
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
3 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
15 March 2010Director's details changed for Nicholas John Shore on 2 October 2009 (2 pages)
15 March 2010Director's details changed for Nicholas John Shore on 2 October 2009 (2 pages)
15 March 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
15 March 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Nicholas John Shore on 2 October 2009 (2 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
12 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
18 March 2009Return made up to 13/03/09; full list of members (3 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 September 2008Return made up to 13/03/08; full list of members (3 pages)
11 September 2008Return made up to 13/03/08; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
28 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
27 April 2007Return made up to 13/03/07; full list of members (6 pages)
27 April 2007Return made up to 13/03/07; full list of members (6 pages)
2 June 2006Secretary resigned (2 pages)
2 June 2006Secretary resigned (2 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006Registered office changed on 02/06/06 from: 29 wenham drive stoke-on-trent ST3 7QG (2 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006Registered office changed on 02/06/06 from: 29 wenham drive stoke-on-trent ST3 7QG (2 pages)
13 March 2006Incorporation (17 pages)
13 March 2006Incorporation (17 pages)