Company NameSpecial Branch Protection Ltd
DirectorJudy Joanna Jordan
Company StatusActive
Company Number06213152
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Judy Joanna Jordan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(2 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address40 Wentworth Road
Barnet
Hertfordshire
EN5 4NT
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address40 Wentworth Road
Barnet
Hertfordshire
EN5 4NT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Filing History

30 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
1 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
9 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
29 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
27 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
27 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
18 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
29 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
21 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(3 pages)
2 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(3 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(3 pages)
4 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(3 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
8 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
29 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
26 April 2010Appointment of Mrs Judy Joanna Jordan as a director (2 pages)
26 April 2010Appointment of Mrs Judy Joanna Jordan as a director (2 pages)
1 March 2010Termination of appointment of Duport Secretary Limited as a secretary (1 page)
1 March 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 1 March 2010 (1 page)
1 March 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 1 March 2010 (1 page)
1 March 2010Termination of appointment of Duport Secretary Limited as a secretary (1 page)
1 March 2010Termination of appointment of Duport Director Limited as a director (1 page)
1 March 2010Termination of appointment of Peter Valaitis as a director (1 page)
1 March 2010Termination of appointment of Duport Director Limited as a director (1 page)
1 March 2010Termination of appointment of Peter Valaitis as a director (1 page)
1 March 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 1 March 2010 (1 page)
21 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
21 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
18 May 2009Return made up to 16/04/09; full list of members (4 pages)
18 May 2009Return made up to 16/04/09; full list of members (4 pages)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
8 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
21 April 2008Return made up to 16/04/08; full list of members (3 pages)
21 April 2008Return made up to 16/04/08; full list of members (3 pages)
16 April 2007Incorporation (13 pages)
16 April 2007Incorporation (13 pages)